86725 CANADA LTEE

Address:
60 St-raymond, Suite B106, Hull, QC J8Y 1S1

86725 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 296694. The registration start date is April 25, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 296694
Business Number 106661127
Corporation Name 86725 CANADA LTEE
Registered Office Address 60 St-raymond
Suite B106
Hull
QC J8Y 1S1
Incorporation Date 1978-04-25
Dissolution Date 2002-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
EVA STRUNCOVA 15 RUE DES CEDRES, CANTLEY QC J8V 2W4, Canada
BERNARD PELLETIER 110 CHEMIN DU CHATEAU, APT 1901, HULL QC J9A 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-24 1978-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-31 current 60 St-raymond, Suite B106, Hull, QC J8Y 1S1
Name 1978-04-25 current 86725 CANADA LTEE
Status 2002-11-27 current Dissolved / Dissoute
Status 1983-08-18 2002-11-27 Active / Actif
Status 1983-06-03 1983-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-11-27 Dissolution Section: 212
1978-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 ST-RAYMOND
City HULL
Province QC
Postal Code J8Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
131492 Canada Inc. 60 St-raymond, Suite B106, Hull, QC H8Y 1S1 1984-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
O-beat Entertainment Inc. 9 Therien, Hull, QC J8Y 1S1 1988-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
EVA STRUNCOVA 15 RUE DES CEDRES, CANTLEY QC J8V 2W4, Canada
BERNARD PELLETIER 110 CHEMIN DU CHATEAU, APT 1901, HULL QC J9A 1T4, Canada

Entities with the same directors

Name Director Name Director Address
SHOP-TECH ELECTRONIQUE LTEE BERNARD PELLETIER 131 RUE RICHER, HULL QC J8Y 4T8, Canada
DEVELOPING COUNTRIES FARM RADIO NETWORK BERNARD PELLETIER 1279 WESMAR DRIVE, OTTAWA ON K1H 7S9, Canada
REZO I. MEDIA INC. BERNARD PELLETIER 1515 TAILLEFER, STE-ROSE, LAVAL QC H7L 5P4, Canada
6227236 CANADA INC. BERNARD PELLETIER 277, AVENUE KIROUAC, C.P. 238, TASCHEREAU QC J0Z 3N0, Canada
94978 CANADA INC. BERNARD PELLETIER Garcia Faria 77, 4-3 Barcelona 08019, Spain
9799362 Canada Inc. Bernard Pelletier 1863 route du Carrefour, Val-des-Monts QC J8N 7M6, Canada
LOCATION LE CONTE-PELLETIER INC. BERNARD PELLETIER 110 CHEMIN DU CHATEAU, SUITE 1901, HULL QC J9A 1T4, Canada
113865 CANADA INC. BERNARD PELLETIER 362 AVENUE LABRECQUE, CHICOUTIMI QC G7H 4S8, Canada
166949 CANADA INC. BERNARD PELLETIER 227 BELLEVUE, RIMOUSKI QC , Canada
122777 CANADA LTD. BERNARD PELLETIER 131 RUE RICHER, HULL QC J8Y 4T8, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y1S1

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 86725 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