96479 CANADA LTEE

Address:
25 Laurier, Suite 450, Hull, QC J8X 4C8

96479 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 377091. The registration start date is January 31, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 377091
Business Number 106673064
Corporation Name 96479 CANADA LTEE
Registered Office Address 25 Laurier
Suite 450
Hull
QC J8X 4C8
Incorporation Date 1980-01-31
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BERNARD FLEURY 50 LANCTOT, HULL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-30 1980-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-31 current 25 Laurier, Suite 450, Hull, QC J8X 4C8
Name 1980-01-31 current 96479 CANADA LTEE
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-31 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 LAURIER
City HULL
Province QC
Postal Code J8X 4C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements G & D Inc. 25 Laurier, Suite 450, Hull, QC J8X 4C8 1979-09-06
96481 Canada Ltee 25 Laurier, Suite 450, Hull, QC J8X 4C8 1980-01-31
96480 Canada Ltee 25 Laurier, Suite 450, Hull, QC J8X 4C8 1980-01-31
3000991 Canada Inc. 25 Laurier, Room 400, Hull, QC J8X 4C8 1994-02-08
3188469 Canada Inc. 25 Laurier, Room 400, Hull, QC J8X 4C8
131208 Canada Inc. 25 Laurier, Suite 400, Hull, QC J8X 4C8 1984-03-15
Symmes Hotel Entreprises Inc. 25 Laurier, Suite 400, Hull, QC J8X 4C8 1985-01-29
139670 Canada Ltee 25 Laurier, Suite 400, Hull, QC J8X 4C8 1985-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
3406318 Canada Inc. 25 Rue Laurier, 7ieme Etage, Hull, QC J8X 4C8 1997-08-29
Joseph Marcel Beaudry Consultant Inc. 25 Ure Laurier, Suite 400, Hull, QC J8X 4C8 1985-09-06
Le Groupe D'informatique Calvados Inc. 25 Re Laurier, Suite 400, Hull, QC J8X 4C8 1983-05-18
Immeubles 32150 Inc. 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 1977-03-23
96484 Canada Ltee 25 Rue Laurier, Suite 450, Hull, ON J8X 4C8 1980-01-31
91638 Canada Ltee 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 1979-04-19
122534 Canada Inc. 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 1983-04-13
127096 Canada Inc. 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 1983-10-05
142449 Canada Inc. 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 1985-05-08
143598 Canada Inc. 25 Rue Laurier, Hull, QC J8X 4C8 1985-05-24
Find all corporations in postal code J8X4C8

Corporation Directors

Name Address
BERNARD FLEURY 50 LANCTOT, HULL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8X4C8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 96479 CANADA LTEE 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