LA COMPAGNIE DISTRIBUTRICE DU ST-LAURENT (CDS 1996) LTÉE

Address:
150 6th Avenue S W, Calgary, AB T2P 3E3

LA COMPAGNIE DISTRIBUTRICE DU ST-LAURENT (CDS 1996) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3326101. The registration start date is December 11, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3326101
Business Number 888552080
Corporation Name LA COMPAGNIE DISTRIBUTRICE DU ST-LAURENT (CDS 1996) LTÉE
ST. LAWRENCE DISTRIBUTION CO. (CDS 1996) LTD.
Registered Office Address 150 6th Avenue S W
Calgary
AB T2P 3E3
Incorporation Date 1996-12-11
Dissolution Date 2008-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
YVES BROUILLARD 3091 TERRASSE ABÉNAQUIS, LONGUEUIL QC J4M 2B6, Canada
JEAN-MARC TANGUAY 5047 KEMPLING LANE, BURLINGTON ON L7L 6J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-10 1996-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-04 current 150 6th Avenue S W, Calgary, AB T2P 3E3
Address 1996-12-11 2003-03-04 385 2 Ieme Rue Est, Rimouski, QC G5L 2G4
Name 1996-12-11 current LA COMPAGNIE DISTRIBUTRICE DU ST-LAURENT (CDS 1996) LTÉE
Name 1996-12-11 current ST. LAWRENCE DISTRIBUTION CO. (CDS 1996) LTD.
Status 2008-10-29 current Dissolved / Dissoute
Status 2005-10-05 2008-10-29 Active / Actif
Status 2005-06-17 2005-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-11 2005-06-17 Active / Actif

Activities

Date Activity Details
2008-10-29 Dissolution Section: 210
2003-03-04 Amendment / Modification RO Changed.
2000-12-31 Amendment / Modification Directors Limits Changed.
Directors Changed.
1996-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 6TH AVENUE S W
City CALGARY
Province AB
Postal Code T2P 3E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10014699 Canada Inc. 150 - 6 Avenue Sw, Calgary, AB T2P 3E3 2016-12-08
3618889 Canada Limited 150 6th Avenue S.w., Calgary, AB T2P 3E3 1999-05-14
Sun Oil Company of Canada Limited 150 - 6 Avenue S.w., Calgary, AB T2P 3E3 1974-08-15
Entreprises Petro-canada Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1971-11-30
177293 Canada Ltd. 150 6th Ave S W, Calgary, AB T2P 3E3 1968-05-21
Panarctic Oils Ltd. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 1966-05-27
Petro-canada Inc. 407 2nd Street South West, P.o.box 2844, Calgary, AB T2P 3E3
Fort Hills Energy Corporation 150 - 6th Avenue Sw, Calgary, AB T2P 3E3
Petro-canada 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Suncor Energy Specialty Products Inc. 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E3
Find all corporations in postal code T2P 3E3

Corporation Directors

Name Address
YVES BROUILLARD 3091 TERRASSE ABÉNAQUIS, LONGUEUIL QC J4M 2B6, Canada
JEAN-MARC TANGUAY 5047 KEMPLING LANE, BURLINGTON ON L7L 6J3, Canada

Entities with the same directors

Name Director Name Director Address
3950590 CANADA INC. JEAN-MARC TANGUAY 108, DU CHATELAIT, MASSON-ANGERS QC J8W 4C4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3E3

Similar businesses

Corporation Name Office Address Incorporation
Les ContrÔles Atlantique (1996) LtÉe 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1 1992-02-11
Arca Furniture (1996) Inc. 4117 St. Laurent, Montreal, QC H2W 1Y7 1996-08-20
Sherbrooke Snow Fence (1996) Ltd. 5 Rue Mallory, Lennoxville, QC J1M 2E7 1996-11-12
Les Équipements Ste-rose (1996) LtÉe 3648 Pascal Gagnon St, Terrebonne, QC J6X 4J2 1996-03-28
Decelles Investments (1996) Ltd. 4770 Kent Avenue, Suite 104, Montreal, QC H3W 1H2
Decelles Investments (1996) Ltd. 4770 Kent Ave, Suite 104, Montreal, QC H3W 1H2 1982-06-03
Elegant Knitwear (1996) Ltd. 3205 Bedford Road, Montreal, QC H3S 1G3 1996-04-11
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Laboratoires Laurentiens (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4 1996-05-03
Produits Roberts Evergreen (1996) LtÉe 292 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1996-10-09

Improve Information

Please provide details on LA COMPAGNIE DISTRIBUTRICE DU ST-LAURENT (CDS 1996) 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