97046 CANADA LTEE

Address:
Notre-dame Des Bois, Notre-dame Des Bois, QC J0B 2E0

97046 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 412899. The registration start date is February 26, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 412899
Corporation Name 97046 CANADA LTEE
Registered Office Address Notre-dame Des Bois
Notre-dame Des Bois
QC J0B 2E0
Incorporation Date 1980-02-26
Dissolution Date 1982-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DENIS ARCHAMBAULT NoAddressLine, N D DES BOIS QC J0B 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-25 1980-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-26 current Notre-dame Des Bois, Notre-dame Des Bois, QC J0B 2E0
Name 1980-02-26 current 97046 CANADA LTEE
Status 1982-12-01 current Dissolved / Dissoute
Status 1980-02-26 1982-12-01 Active / Actif

Activities

Date Activity Details
1982-12-01 Dissolution
1980-02-26 Incorporation / Constitution en société

Office Location

Address NOTRE-DAME DES BOIS
City NOTRE-DAME DES BOIS
Province QC
Postal Code J0B 2E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Forestieres Herman Gauthier Inc. 44 Rue Principale Ouest, Notre-dame Des Bois, QC J0B 2E0 1985-02-07
La Fauniere Jansitka Inc. 40 Route Chesham, N-d De Bois, Cte Meg, QC J0B 2E0 1984-03-26
Scierie Chesham Inc. Comte De Megantic-compton, Notre-dame Des Bois, QC J0B 2E0 1979-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
DENIS ARCHAMBAULT NoAddressLine, N D DES BOIS QC J0B 2E0, Canada

Entities with the same directors

Name Director Name Director Address
2810719 CANADA INC. DENIS ARCHAMBAULT 1465 Forest Valley Drive, Ottawa ON K1C 5P4, Canada
3380751 CANADA INC. DENIS ARCHAMBAULT 15 AVENUE COLOMBUS, OTTAWA ON K1K 1R2, Canada
ST.HELENS DISTILLERY LIMITED DENIS ARCHAMBAULT 212, DE PICARDIE, SAINT-BASILE-LE-GRAND QC H3N 1W9, Canada
8120935 CANADA INC. Denis Archambault 1465 Forest Valley Drive, Orléans ON K1C 5P4, Canada
8199159 CANADA INC. Denis Archambault 1465 Forest Valley Drive, Ottawa ON K1C 5P4, Canada
2889625 CANADA LTD. DENIS ARCHAMBAULT 1465 FOREST VALLEY DRIVE, ORLEANS ON K1C 5P4, Canada
124243 CANADA LTEE DENIS ARCHAMBAULT 344 BEAUPRE, SAINTE-ANNE-DES-PLAINES QC J0N 1H0, Canada
6930158 CANADA INC. DENIS ARCHAMBAULT 133, rue Aldé-Leroux, GATINEAU QC J8M 0A7, Canada
3386988 Canada Ltd. DENIS ARCHAMBAULT 1465 FOREST VALLEY DRIVE, ORLEANS ON K1C 5P4, Canada
DCA-ABM Inc. Denis Archambault 212 rue De Picardie, Saint-Basile-le-Grand QC J3N 1W9, Canada

Competitor

Search similar business entities

City NOTRE-DAME DES BOIS
Post Code J0B2E0

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 97046 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