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 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 |
Director Name | Director Address |
---|---|
FERNAND DURANLEAU | 121 DES PINS OUEST, ST ALPHONSE DE GRANBY QC J0E 2A0, Canada |
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 |
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 |
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 |
Address | 119 DES PINS OUEST |
City | ST-ALPHONSE DE GRANBY |
Province | QC |
Postal Code | J0E 2A0 |
Country | Canada |
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 |
Name | Address |
---|---|
FERNAND DURANLEAU | 121 DES PINS OUEST, ST ALPHONSE DE GRANBY QC J0E 2A0, Canada |
Name | Director Name | Director Address |
---|---|---|
6571204 CANADA INC. | FERNAND DURANLEAU | 119, DES PINS OUEST, ST-ALPHONSE-DE-GRANBY QC J0E 2A0, Canada |
City | ST-ALPHONSE DE GRANBY |
Post Code | J0E2A0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |