86494 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 293113. The registration start date is April 11, 1978. The current status is Dissolved.
Corporation ID | 293113 |
Corporation Name | 86494 CANADA LTEE |
Registered Office Address |
Rr 4 Buckingham QC |
Incorporation Date | 1978-04-11 |
Dissolution Date | 1982-12-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
GILBERT DUPUIS | RR #4, BUCKINGHAM QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-04-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-04-10 | 1978-04-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-04-11 | current | Rr 4, Buckingham, QC |
Name | 1978-04-11 | current | 86494 CANADA LTEE |
Status | 1982-12-21 | current | Dissolved / Dissoute |
Status | 1978-04-11 | 1982-12-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-12-21 | Dissolution | |
1978-04-11 | Incorporation / Constitution en société |
Address | RR 4 |
City | BUCKINGHAM |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ventes & Services Jedpar Incorporee | Rr 4, Grand Valley, ON L0N 1G0 | 1979-08-23 |
Mobile Casmo Inc. | Rr 4, Amos, Abitibi, QC J9T 3A3 | 1979-11-13 |
Cudero Management Limited | Rr 4, Almonte, ON K0A 1A0 | 1977-02-28 |
Le Plan D'action Global Pour La Terre (canada) | Rr 4, Uxbridge, ON L0C 1K0 | 1991-06-18 |
Lsj Microtechnology Corporation | Rr 4, Killaloe, ON K0J 2A0 | |
Les Productions Little Empire Inc. | Rr 4, Meaford, ON N0H 1Y0 | 1992-08-19 |
Eurocan Genetics International Ltd. | Rr 4, Tottenham, ON L0G 1W0 | 1993-04-14 |
3214702 Canada Inc. | Rr 4, Lansdowne, ON K0E 1L0 | 1995-12-27 |
3315177 Canada Ltd. | Rr 4, Perth, ON K7H 3C6 | 1996-11-18 |
3484297 Canada Ltd. | Rr 4, Owen Sound, ON N4K 5N6 | 1998-04-17 |
Find all corporations in the same location |
Name | Address |
---|---|
GILBERT DUPUIS | RR #4, BUCKINGHAM QC , Canada |
Name | Director Name | Director Address |
---|---|---|
MICRO CONCEPT DUPUIS INC. | GILBERT DUPUIS | 379 RUE PILON, VAUDREUIL QC J7V 7A7, Canada |
163190 Canada Inc. | GILBERT DUPUIS | 990 BOUL ST-RENE OUEST APP 4, GATINEAU QC J8T 7R1, Canada |
City | BUCKINGHAM |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Please provide details on 86494 CANADA LTEE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |