86967 CANADA LTEE

Address:
1600 Est, St-martin, Suite 830, Laval, QC

86967 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 294781. The registration start date is April 13, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 294781
Corporation Name 86967 CANADA LTEE
Registered Office Address 1600 Est, St-martin
Suite 830
Laval
QC
Incorporation Date 1978-04-13
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
GEORGES BOSSY 448 MONTROSE DRIVE, BEACONSFIELD QC , Canada
JEAN P FRENETTE 788 RUE TOUPIN, STE THERESE QC , Canada
CLAUDE B THOMAS 12 210 RUE JASMIN, CARTIERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-12 1978-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-04-13 current 1600 Est, St-martin, Suite 830, Laval, QC
Name 1978-04-13 current 86967 CANADA LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-08-07 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-04-13 1984-08-07 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-04-13 Incorporation / Constitution en société

Office Location

Address 1600 EST, ST-MARTIN
City LAVAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andre Gagnon Decor Conseil Inc. 1600 Est, St-martin, Suite 430 Tour B, Duvernay, Laval, QC H7G 4S7 1979-11-21
Corporation Tourmic 1600 Est, St-martin, Bureau 550 Tour A, Laval, QC H7G 4R8 1980-02-25
104790 Canada Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-03-11
104789 Canada Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-03-11
Laboratoire De Produits Nutrionique Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-04-22
Le Groupe Immobilier Interim Inc. 1600 Est, St-martin, Suite 655 Tour B, Duvernay, Laval, QC H7S 1M9 1981-05-13
Pralong Industriel Inc. 1600 Est, St-martin, Suite 655 Tour B, Laval, QC H7G 4S7 1984-09-19

Corporations in the same city

Corporation Name Office Address Incorporation
Gestion Ub Inc. 3407 Rue Des Castors, Laval, QC H7P 5W8 2020-11-17
12502127 Canada Inc. 1182 Rue Avila-desroches, Laval, QC H7L 6B9 2020-11-17
12497883 Canada Inc. 1702 Rue Berlier, Laval, QC H7L 4A1 2020-11-16
Myrva Et Robert Inc. 1767, Rue Le Royer, Laval, QC H7M 2R9 2020-11-16
Aromadore Inc. 434 Rue Raymond-casgrain, Laval, QC H7N 5S6 2020-11-16
12496879 Canada Association 111 Avenue Du Parc, #403, Laval, QC H7N 3W9 2020-11-15
12497131 Canada Inc. 440 Boulevard Des Cépages, Laval, QC H7A 0C6 2020-11-15
12495660 Canada Inc. 4385 Rue Frion, Laval, QC H7T 1H3 2020-11-14
12496062 Canada Inc. 900 Place Sauvé, Laval, QC H7S 1M2 2020-11-14
Naz Venture Group Ltd. 222-845 Boul. Cure Labelle, Laval, QC H7V 2V2 2020-11-13
Find all corporations in LAVAL

Corporation Directors

Name Address
GEORGES BOSSY 448 MONTROSE DRIVE, BEACONSFIELD QC , Canada
JEAN P FRENETTE 788 RUE TOUPIN, STE THERESE QC , Canada
CLAUDE B THOMAS 12 210 RUE JASMIN, CARTIERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
VALDEV INTERNATIONAL CORP. CLAUDE B THOMAS 12,210 RUE JASMIN, CARTIERVILLE QC , Canada
VALDEV CORPORATION LTEE/LTD. CLAUDE B THOMAS 12 210 RUE JASMIN, MONTREAL QC , Canada
DIABOLO PROPERTIES CORP. CLAUDE B THOMAS 12 210 RUE JASMIN, CARTIERVILLE QC , Canada
86926 CANADA LTEE/LTD. JEAN P FRENETTE 788 RUE TOUPIN, STE THERESE QC , Canada
VALDEV CORPORATION LTEE/LTD. JEAN P FRENETTE 788 RUE TOUPIN, STE THERESE QC , Canada

Competitor

Search similar business entities

City LAVAL

Similar businesses

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

Improve Information

Please provide details on 86967 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches