ANALTRAD INTERNATIONAL INC.

Address:
54 Rue Victor Leger, Valleyfield, QC J6T 3J1

ANALTRAD INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 299278. The registration start date is April 27, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 299278
Business Number 872948286
Corporation Name ANALTRAD INTERNATIONAL INC.
Registered Office Address 54 Rue Victor Leger
Valleyfield
QC J6T 3J1
Incorporation Date 1978-04-27
Dissolution Date 1992-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JEAN P GIBEAULT 54 RUE VICTOR LEGER, VALLEYFIELD QC J6T 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-26 1978-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-04-27 current 54 Rue Victor Leger, Valleyfield, QC J6T 3J1
Name 1978-06-19 current ANALTRAD INTERNATIONAL INC.
Name 1978-04-27 1978-06-19 86678 CANADA LTEE
Status 1992-11-01 current Dissolved / Dissoute
Status 1987-08-01 1992-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-04-27 1987-08-01 Active / Actif

Activities

Date Activity Details
1992-11-01 Dissolution
1978-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 54 RUE VICTOR LEGER
City VALLEYFIELD
Province QC
Postal Code J6T 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manleh Engineering Corporation 54 Rue Victor Leger, Valleyfield, QC J6T 3J1 1979-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
81520 Canada Ltee 54 Victor-leger, Valleyfield, QC J6T 3J1 1977-04-07
Bareco (instruments D'enregistrement Graphique) Inc. 54 Victor-leger, Valleyfield, QC J6T 3J1 1978-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7705549 Canada Inc. 717 Rue Des Grands-mâts, Salaberry-de-valleyfield, QC J6T 0B2 2010-11-19
Go Mommy Distributions Inc. 584 Du Mistral Street, Salaberry-de-valleyfield, QC J6T 0B4 2015-07-29
Pbco Corp. 470 Lionel Groulx, Valleyfield, QC J6T 0C5 1997-08-14
Serge Villeneuve Marketing Inc. 297 Rue Des Erables, Salaberry De Valleyfield, QC J6T 0G3 1991-01-29
4526881 Canada Inc. 175 Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2009-07-10
137654 Canada Inc. 175 A Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 1984-11-29
4369793 Canada Inc. 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2006-06-06
Fondation Serge Marcil 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2001-08-08
4183380 Canada Inc. 189 Victoria St., Salaberry-de-valleyfield, QC J6T 1A7 2003-09-24
3239471 Canada Inc. 189 Victoria Street, Salaberry-de-valleyfield, QC J6T 1A7 1996-03-18
Find all corporations in postal code J6T

Corporation Directors

Name Address
JEAN P GIBEAULT 54 RUE VICTOR LEGER, VALLEYFIELD QC J6T 3J1, Canada

Entities with the same directors

Name Director Name Director Address
81520 CANADA LTEE JEAN P GIBEAULT 56 CHEMIN DE LA REINE, COTEAU DU LAC QC , Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6T3J1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
Advanced Hydraulics International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3 1995-03-13

Improve Information

Please provide details on ANALTRAD INTERNATIONAL INC. 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