R.V. CAR GRANBY LTÉE

Address:
119 Des Pins Ouest, St-alphonse De Granby, QC J0E 2A0

R.V. CAR GRANBY LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2984822. The registration start date is December 21, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2984822
Business Number 137873444
Corporation Name R.V. CAR GRANBY LTÉE
Registered Office Address 119 Des Pins Ouest
St-alphonse De Granby
QC J0E 2A0
Incorporation Date 1993-12-21
Dissolution Date 2007-09-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FERNAND DURANLEAU 121 DES PINS OUEST, ST ALPHONSE DE GRANBY QC J0E 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-20 1993-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-17 current 119 Des Pins Ouest, St-alphonse De Granby, QC J0E 2A0
Address 1993-12-21 2006-01-17 119 Des Pins Ouest, St-alphonse De Granby, QC J0E 2A0
Name 2006-01-17 current R.V. CAR GRANBY LTÉE
Name 1993-12-21 2006-01-17 R.V. CAR GRANBY LTEE
Status 2007-09-14 current Dissolved / Dissoute
Status 2007-04-17 2007-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-17 2007-04-17 Active / Actif
Status 2004-07-12 2006-01-17 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-21 1998-04-01 Active / Actif

Activities

Date Activity Details
2007-09-14 Dissolution Section: 212
2006-01-17 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1993-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 119 DES PINS OUEST
City ST-ALPHONSE DE GRANBY
Province QC
Postal Code J0E 2A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
175746 Canada Inc. 115 G Rang Parent, St-alphonse De Granby, QC J0E 2A0 1990-11-13
Les Brosses Lacasse Inc. 107 Rue Authier, St-alphonse-de-granby, QC J0E 2A0 1989-05-08
La Ferme Bedard/morin Inc. 102 Authier, St-alphonse De Granby, QC J0E 2A0 1989-04-14
163948 Canada Inc. 98 Rue Normandin, St-alphonse De Branby, QC J0E 2A0 1988-10-19
Sergam Inc. 103 Chemin Grande Ligne, St-alphonse-de-granby, QC J0E 2A0 1986-10-23
Les Grains Theroux Et Arseneault Inc. 172 Rang Parent, St-alphonse De Granby, QC J0E 2A0 1984-10-11
Pax-alarmes Ltee 125 Rue Lussier, St-alphonse De Granby, QC J0E 2A0 1984-07-09
129101 Canada Inc. 743 Avenue Lafond, St-alphonse De Rodriguez, QC J0E 2A0 1983-12-05
E C O N - O - C A M P L T E E 121 Ouest Des Pins, St-alphonse De Granby, QC J0E 2A0 1977-05-24
Mgt Rubber Canada Ltd. St.-alphonse-de-granby, QC J0E 2A0 1976-04-21
Find all corporations in postal code J0E2A0

Corporation Directors

Name Address
FERNAND DURANLEAU 121 DES PINS OUEST, ST ALPHONSE DE GRANBY QC J0E 2A0, Canada

Entities with the same directors

Name Director Name Director Address
6571204 CANADA INC. FERNAND DURANLEAU 119, DES PINS OUEST, ST-ALPHONSE-DE-GRANBY QC J0E 2A0, Canada

Competitor

Search similar business entities

City ST-ALPHONSE DE GRANBY
Post Code J0E2A0

Similar businesses

Corporation Name Office Address Incorporation
Assemblage Mecanique De Granby Ltee 222 St. Urbain, Granby, QC 1977-01-31
Granby Chemicals Ltd. 50 Denison Avenue, P.o.box 311, Granby, QC 1974-03-04
Centre De Cuisine Granby Ltee. 8 Robinson Nord, Granby, QC J2G 7K8 1979-02-15
Clinique Stat (granby) Des Medecins Ltee 125 Rue Principale, Granby, QC J2G 2T9 1977-01-14
Les Boites Granbiennes Ltee 570 Rue Guy, Granby, QC J2G 7J8 1946-05-28
Gestion ImmobiliÈre Granby LtÉe 204-35 Dufferin, Granby, QC J2G 4W5 2012-03-20
Restaurant Mademoiselle Granby Ltee 360 St-jacques St., Granby, QC 1975-03-13
Societe E.m.i. (granby) Ltee. 599 Simonds Sud, Granby, QC J2J 1C1 1982-02-26
La Vogue Carousel De Granby Ltee 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 1970-05-22
Granby Industrial Brush Inc. 742 Rue St-jacques, Granby, QC J2G 3R2 1977-05-20

Improve Information

Please provide details on R.V. CAR GRANBY LTÉE 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