LES ENTREPRISES MARANDA LTEE

Address:
1755 St. Georges, St. Telesphore, QC J0P 1Y0

LES ENTREPRISES MARANDA LTEE is a business entity registered at Corporations Canada, with entity identifier is 527041. The registration start date is September 28, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 527041
Business Number 103160263
Corporation Name LES ENTREPRISES MARANDA LTEE
MARANDA MARINE ENTERPRISE LTD.
Registered Office Address 1755 St. Georges
St. Telesphore
QC J0P 1Y0
Incorporation Date 1972-09-28
Dissolution Date 2012-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTIANNE LECUYER 667 DE L'EPEE, GRAND ILE QC J6F 5R2, Canada
PATRICE MARANDA 667 DE L'EPEE, GRAND ILE QC J6F 5R2, Canada
C. DELISLE MARANDA 1755 CHEMIN ST-GEORGES, ST-TELESPHORE QC J0P 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-09-28 1980-10-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-10-27 current 1755 St. Georges, St. Telesphore, QC J0P 1Y0
Name 1972-09-28 current LES ENTREPRISES MARANDA LTEE
Name 1972-09-28 current MARANDA MARINE ENTERPRISE LTD.
Status 2012-08-24 current Dissolved / Dissoute
Status 2012-03-27 2012-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-02 2012-03-27 Active / Actif
Status 2010-03-02 2010-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-02 2010-03-02 Active / Actif
Status 2007-09-14 2007-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-27 2007-09-14 Active / Actif

Activities

Date Activity Details
2012-08-24 Dissolution Section: 212
1980-10-27 Continuance (Act) / Prorogation (Loi)
1972-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1755 ST. GEORGES
City ST. TELESPHORE
Province QC
Postal Code J0P 1Y0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Et Consultants Informatiques Dumas Marie Anne Inc. 1715 Chemin St-georges, St-telesphore, QC J0P 1Y0 1995-05-10
Les Transports Sandor Molnar Inc. 384 Montee Cross, St-telesphore, QC J0P 1Y0 1994-09-30
Ferme Liclair Inc. 1750 Route 325, St-telesphore, QC J0P 1Y0 1993-09-16
Vert-mark Enterprises Inc. 1551 Chemin St-georges, St-telesphore, QC J0P 1Y0 1989-02-27
K.j.s.m. Transport Ltee 1755 A St-georges, St-telesphore, QC J0P 1Y0 1984-04-16
Les Produits Sanitaires Pero Inc. 4300 Chemin Saint-andre, Saint-telesphore, QC J0P 1Y0 1982-06-29
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12241315 Canada Inc. 9 Rue Jeanne-d'arc, Carlebois, Coteau-du-lac, QC J0P 1B0 2020-08-03
11581368 Canada Inc. 112 Rue De Beaujeu, Coteau-du-lac, QC J0P 1B0 2020-06-16
12097966 Canada Inc. 32, Rue Dupuis, Coteau-du-lac, QC J0P 1B0 2020-06-01
Épilation Laser Canada Inc. 164 Chemin Du Fleuve, Coteau-du-lac, QC J0P 1B0 2020-05-22
Gestion Jean-luc Cousineau Inc. 88 Ch. Du Ruisseau N, Coteau-du-lac, QC J0P 1B0 2020-03-10
Transport R.s. Helik Inc. 20 Rue Des Abeilles, Coteau-du-lac, QC J0P 1B0 2019-12-27
11651285 Canada Inc. 428 Ch. De La Fourche, Rigaud, QC J0P 1B0 2019-10-01
11345940 Canada Inc. 80 Rue Le Boisé, Coteau-du-lac, QC J0P 1B0 2019-06-03
Alimentation Steve Mckinnon Inc. 235, Route 338, Coteau-du-lac, QC J0P 1B0 2019-01-31
Ready Trucks Inc. 199 338 Rte, Unit 1, Coteau-du-lac, QC J0P 1B0 2018-09-26
Find all corporations in postal code J0P

Corporation Directors

Name Address
CHRISTIANNE LECUYER 667 DE L'EPEE, GRAND ILE QC J6F 5R2, Canada
PATRICE MARANDA 667 DE L'EPEE, GRAND ILE QC J6F 5R2, Canada
C. DELISLE MARANDA 1755 CHEMIN ST-GEORGES, ST-TELESPHORE QC J0P 1Y0, Canada

Competitor

Search similar business entities

City ST. TELESPHORE
Post Code J0P1Y0

Similar businesses

Corporation Name Office Address Incorporation
Filinall Enterprise Limited 43 Maranda Close Northeast, Calgary, AB T2A 3E7 2020-07-28
Entreprises Jérôme Maranda Inc. 1956, Rue Sainte-hélène, Lévis, QC G6Z 2L2 2006-11-27
Les Placements Marielle & Fernand Maranda Ltee 12085, 42e Avenue, Montreal, QC H1E 2G2 1983-04-21
Revalús Informatics Inc. 27 Maranda Pl, Winnipeg, MB R3W 1J3 2017-02-15
J. Maranda Et Fils Inc. 395 Est, Taschereau, Rouyn, QC J9X 3E7 1979-07-13
Myrealnetworks Inc. 5915 Maranda, St. Hubert, QC J3Y 7V9 2003-09-19
Maranda Aircraft Limited 5 Rue St-louis, Repentigny, QC 1960-02-25
6465790 Canada Ltd. 5915 Maranda Avenue, St. Hubert, QC J3Y 7V9 2005-10-21
Maranda-lauzon Inc. 3025 Peugeot, Chomedey, Laval, QC H7L 5C4 1979-02-12
Gestion Guy Maranda Inc. 1646 Avenue De La Seigneurie, Charlesbourg, QC G2L 2C4 1986-04-25

Improve Information

Please provide details on LES ENTREPRISES MARANDA 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