LA COMPAGNIE DE CRAYON EAGLE (1968) LTEE

Address:
1275 Janelle, Drummondville, QC J2C 3E4

LA COMPAGNIE DE CRAYON EAGLE (1968) LTEE is a business entity registered at Corporations Canada, with entity identifier is 420433. The registration start date is January 5, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 420433
Corporation Name LA COMPAGNIE DE CRAYON EAGLE (1968) LTEE
EAGLE PENCIL COMPANY (1968) LTD.
Registered Office Address 1275 Janelle
Drummondville
QC J2C 3E4
Incorporation Date 1968-01-05
Dissolution Date 1993-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S.D. THOMAS 182 CARRIAGE DRIVE, SOUTHBURY , United States
PETER BLAIKIE 456 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3X 2X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-01-05 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-01-05 current 1275 Janelle, Drummondville, QC J2C 3E4
Name 1968-01-05 current LA COMPAGNIE DE CRAYON EAGLE (1968) LTEE
Name 1968-01-05 current EAGLE PENCIL COMPANY (1968) LTD.
Status 1993-03-05 current Dissolved / Dissoute
Status 1983-09-22 1993-03-05 Active / Actif
Status 1983-06-03 1983-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-03-05 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1968-01-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1987-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1987-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1987-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1275 JANELLE
City DRUMMONDVILLE
Province QC
Postal Code J2C 3E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
S.D. THOMAS 182 CARRIAGE DRIVE, SOUTHBURY , United States
PETER BLAIKIE 456 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3X 2X1, Canada

Entities with the same directors

Name Director Name Director Address
141217 CANADA INC. CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
96912 CANADA INC. CLAUDETTE BELLEMARE 46 ACADEMY ROAD, WESTMOUNT QC H3Z 1N6, Canada
110495 CANADA INC. CLAUDETTE BELLEMARE 46 ACADEMY RD, WESTMOUNT QC H3Z 2N6, Canada
LOCKHEED AIRCRAFT CORPORATION OF CANADA LIMITED CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
BRUEL & KJAER CANADA LIMITED CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
LA FONDATION ELIZABETH GREENSHIELDS CLAUDETTE BELLEMARE 454 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
97593 CANADA INC. CLAUDETTE BELLEMARE 46 ACADEMY ROAD, WESTMOUNT QC H3Z 1N6, Canada
111817 CANADA INC. CLAUDETTE BELLEMARE 46 ACADEMY ROAD, WESTMOUNT QC H3Z 1N6, Canada
88490 CANADA LTEE/LTD. CLAUDETTE BELLEMARE 46 ACADEMY ROAD APT 15, WESTMOUNT QC H3Z 2K5, Canada
EDVOR ASSOCIATES INC. CLAUDETTE BELLEMARE 454 STRATHCONA VENUE, WESTMOUNT QC H3Y 2X1, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C3E4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Eagle Lumber LimitÉe 435, J-b Rolland Est, Saint-jÉrÔme, QC J7Z 4J4
The Eagle Lumber Company Limited 120 Rue Melancon, Box 510, St-jerome, QC J7Z 5V2 1908-12-18
La Compagnie Equipement Eagle Eeci Inc. 16 Beaudet, Ile-bizard, QC H9C 1P2 1999-03-04
Alliance Securite Et Investigation (1968) Ltee 2560 Rue Ste-catherine Est, Suite 23, Montreal, QC H2K 2K3 1968-08-16
Eagle Star Insurance Company of Canada - T-d Bank Tower, P.o. Box 14, Toronto, ON M4H 2N2 1910-05-04
Daco Sales (1968) Ltee 5750 Parkhaven Ave, Montreal 269, QC 1968-11-15
Corporation David Fisher (1968) LtÉe 1330 Elizabeth Place, Saint-laurent, QC H4L 4L6 1968-04-17
Park Avenue Chevrolet (1968) Ltee 5000 Jean-talon St East, St. Leonard, QC 1968-10-21
Monsieur Broadloom Corporation (1968) Limitee 20 Eglinton Avenue West, Suite 404, Toronto, ON M4R 1K8 1968-02-05
Longueuil Automobile (1968) Ltee 268 Ouest R St. Charles, Longueuil, QC J4H 1H1 1968-01-02

Improve Information

Please provide details on LA COMPAGNIE DE CRAYON EAGLE (1968) 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