94010 CANADA LTD.

Address:
314 Main Street, Cowansville, QC J2K 1J5

94010 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 38385. The registration start date is September 7, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 38385
Corporation Name 94010 CANADA LTD.
Registered Office Address 314 Main Street
Cowansville
QC J2K 1J5
Incorporation Date 1979-09-07
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER TURNER R.R. #3, DUNHAM QC J0E 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-06 1979-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-07 current 314 Main Street, Cowansville, QC J2K 1J5
Name 1979-09-07 current 94010 CANADA LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-07 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-09-07 Incorporation / Constitution en société Section: 212

Office Location

Address 314 MAIN STREET
City COWANSVILLE
Province QC
Postal Code J2K 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
155084 Canada Inc. 314 Principale, Cowansville, QC J2K 1J5 1987-03-19
116499 Canada Inc. 316 Main Street, Cowansville, QC J2K 1J5 1982-07-20
Clinique Dentaire Principale Inc. 330 Rue Principale, Cowansville, QC J2K 1J5 1980-03-13
176783 Canada Inc. 463 Main Street, Cowansville, QC J2K 1J5 1979-09-17
General Uf Foam Corporation Inc. 314 Main St., Cowansville, QC J2K 1J5 1979-06-13
Les Technologies Drain Gain Inc. 314 Rue Principale, Cowansville, QC J2K 1J5 1995-08-24
Les Aliments Fribourg Inc. 314 Rue Principale, Cowansville, QC J2K 1J5 1981-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
PETER TURNER R.R. #3, DUNHAM QC J0E 1M0, Canada

Entities with the same directors

Name Director Name Director Address
2737051 CANADA INC. PETER TURNER 4245 OXFORD AVE, MONTREAL QC H4A 2Y5, Canada
GENERAL UF FOAM CORPORATION INC. PETER TURNER R.R. #3, DUNHAM QC J0E 1M0, Canada
National Research and Development Association of Manual Osteopathy Peter Turner 2258 Eagle Bay Rd, Blind Bay BC V0E 1H1, Canada
3557901 CANADA INC. PETER TURNER 243 GREYSTONE CRES, RR 4, ALMONTE ON K0A 1A0, Canada
MEREDITH-TURNER & ASSOCIATES LTD. PETER TURNER 1785 CHURCH AVE, COTE ST PAUL QC , Canada
J.K.T. DECORATING ENTERPRISES INC. PETER TURNER R.R. #3, DUNHAM QC J0E 1M0, Canada
CIRNAN CERTIFICATION LTD. PETER TURNER 88 LEINSTER AVENUE SOUTH, HAMILTON ON L8M 3A3, Canada
116499 CANADA INC. PETER TURNER 314 MAIN STREET, COWANSVILLE QC J2K 1J5, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K1J5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 94010 CANADA LTD. 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