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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-04-13 | Incorporation / Constitution en société |
Address | 1600 EST, ST-MARTIN |
City | LAVAL |
Province | QC |
Country | Canada |
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 |
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 |
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 |
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 |
City | LAVAL |
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 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |