CREAGHAN & ARCHIBALD LIMITED

Address:
430 Boul Arthur Sauve, Bureau 6010, St. Eustache, QC J7R 6V7

CREAGHAN & ARCHIBALD LIMITED is a business entity registered at Corporations Canada, with entity identifier is 365904. The registration start date is January 4, 1945. The current status is Active.

Corporation Overview

Corporation ID 365904
Business Number 101192797
Corporation Name CREAGHAN & ARCHIBALD LIMITED
CREAGHAN & ARCHIBALD LIMITÉE
Registered Office Address 430 Boul Arthur Sauve
Bureau 6010
St. Eustache
QC J7R 6V7
Incorporation Date 1945-01-04
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT BIBEAU 24, CHEMIN ÎLE ROUSSIN, LAVAL QC H7R 1E7, Canada
F.R. BIBEAU 4 Chemin Ile Roussin, Laval Sur Le Lac QC H7R 1E7, Canada
Marc A. Bibeau 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-17 1977-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1945-01-04 1977-07-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2015-07-21 current 430 Boul Arthur Sauve, Bureau 6010, St. Eustache, QC J7R 6V7
Address 1999-05-20 2015-07-21 430 Boul Arthur Sauve, Bureau 6010, St. Eustache, QC J7V 6V6
Address 1945-01-04 1999-05-20 576 Sauve Boulevard, C.p. 240, St. Eustache, QC J7R 4K6
Name 2006-09-29 current CREAGHAN & ARCHIBALD LIMITED
Name 2006-09-29 current CREAGHAN & ARCHIBALD LIMITÉE
Name 2006-09-29 current CREAGHAN ; ARCHIBALD LIMITED
Name 2006-09-29 current CREAGHAN ; ARCHIBALD LIMITÉE
Name 1945-01-04 2006-09-29 CREAGHAN & ARCHIBALD LIMITED
Name 1945-01-04 2006-09-29 CREAGHAN ; ARCHIBALD LIMITED
Status 2013-01-03 current Active / Actif
Status 2012-12-18 2013-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-07-18 2012-12-18 Active / Actif

Activities

Date Activity Details
2006-09-29 Amendment / Modification Name Changed.
1999-05-20 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
1977-07-18 Continuance (Act) / Prorogation (Loi)
1945-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 430 Boul Arthur Sauve
City ST. EUSTACHE
Province QC
Postal Code J7R 6V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12389177 Canada Inc. 430, Boulevard Arthur-sauvé, Bureau 6010, Saint-eustache, QC J7R 6V7 2020-10-02
Clinique Dentaire Mario Lalonde Inc. 430 Boulevard Arthur-sauvÉ, Bureau 2030, Saint-eustache, QC J7R 6V7 2009-07-07
3851877 Canada Inc. 430 Arthur-sauvé Blvd., Suite 6010, Saint-eustache, QC J7R 6V7 2001-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
ROBERT BIBEAU 24, CHEMIN ÎLE ROUSSIN, LAVAL QC H7R 1E7, Canada
F.R. BIBEAU 4 Chemin Ile Roussin, Laval Sur Le Lac QC H7R 1E7, Canada
Marc A. Bibeau 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada

Entities with the same directors

Name Director Name Director Address
11154079 CANADA INC. Marc A. Bibeau 20612 Lakeshore Rd, Baie d'Urfé QC H9X 1R4, Canada
MATCH POINT INVESTMENTS LTD. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada
INVESTORS GROUP INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
3880648 CANADA INC. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfée QC H9X 1R4, Canada
3863611 CANADA LTD. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
INVESTORS GROUP TRUSTCO INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
6165125 CANADA INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
PROVINCIAL STRUCTURAL STEEL CO. LTD. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada
POWER FINANCIAL CORPORATION MARC A. BIBEAU 20612 LAKESHORE DRIVE, BAIE D'URFÉ QC H9X 1R4, Canada
SUROMA CORP. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada

Competitor

Search similar business entities

City ST. EUSTACHE
Post Code J7R 6V7

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers C.m. Archibald Ltee 1871 Avenue Du Lac, St. Bruno De Montarville, QC J3V 4B5 1978-06-05
Computag Systems Limited 15 Archibald St, P.o.box 1105, Moncton, NB 1971-08-20
Rotshtein Theatres Limited 1310 Archibald St, Suite 200, Winnipeg, MB 1939-05-06
Wetsling Design & Fabrication Limited 400 Archibald St South, Thunder Bay, ON P7E 1G8 2015-02-06
The Marlborough Hotel Company Limited 1310 Archibald Street, Suite 200, Winnipeg, MB 1923-08-20
Ggbox Inc. 55 Archibald Rd, King, ON L7B 0E5 2012-03-19
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
SÉchoir Mec Inc. 105, Rue Archibald-campbell, Victoriaville, QC G6T 2W1 2000-03-09
I Am Carpentry Inc. 60 Archibald Street, Brampton, ON L6X 1L9 2017-12-31
D2c Consulting Incorporated 315 Archibald St, Midale, SK S0C 1S0 2016-08-02

Improve Information

Please provide details on CREAGHAN & ARCHIBALD LIMITED 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