4019849 CANADA LTÉE

Address:
31 Rue Ruisseau-castle, Canton D'orford, QC J1X 7K2

4019849 CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 4019849. The registration start date is March 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4019849
Business Number 858040736
Corporation Name 4019849 CANADA LTÉE
Registered Office Address 31 Rue Ruisseau-castle
Canton D'orford
QC J1X 7K2
Incorporation Date 2002-03-05
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELINE BLAIS 3129 RUE GALT OUEST, SHERBROOKE QC J1K 1M6, Canada
STÉPHANIE PLOURDE 31 RUE RUISSEAU-CASTLE, CANTON D'ORFORD QC J1X 7K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-05 current 31 Rue Ruisseau-castle, Canton D'orford, QC J1X 7K2
Name 2002-03-05 current 4019849 CANADA LTÉE
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-03-05 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2002-03-05 Incorporation / Constitution en société

Office Location

Address 31 RUE RUISSEAU-CASTLE
City CANTON D'ORFORD
Province QC
Postal Code J1X 7K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Horoma Ai Inc. 47 Du Ruisseau-castle, Orford, QC J1X 7K2 2017-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
MICHELINE BLAIS 3129 RUE GALT OUEST, SHERBROOKE QC J1K 1M6, Canada
STÉPHANIE PLOURDE 31 RUE RUISSEAU-CASTLE, CANTON D'ORFORD QC J1X 7K2, Canada

Entities with the same directors

Name Director Name Director Address
LE PLEIN AIR AVENTURE AVEC LES PRODUCTIONS LA STERNE MICHELINE BLAIS 1255 DU FRESNE, VAL-DAVID QC J0T 2N0, Canada
LES PRODUCTIONS LA STERNE INC. MICHELINE BLAIS 1255 DUFRESNE, VAL DAVID QC , Canada
IMPULSION FILM INC. MICHELINE BLAIS 1255 RUE DUFRESNE, VAL DAVID QC J0T 2N0, Canada
PIERRE M. DE RUELLE & FILS IMPORTATEURS INC. MICHELINE BLAIS 884 26E AVENUE, FABREVILLE QC H7R 4S3, Canada
153954 CANADA INC. MICHELINE BLAIS 884 26E AVENUE, FABREVILLE, LAVAL QC H7R 4S3, Canada
R.M.B. MARKETING LEISURE CONCEPTS LTD. MICHELINE BLAIS 55 ROSEDALE, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City CANTON D'ORFORD
Post Code J1X 7K2

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 4019849 CANADA 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