97708 CANADA LTEE

Address:
900 Hotel De Ville, St-hyacinthe, QC J2S 5B2

97708 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 538922. The registration start date is April 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 538922
Corporation Name 97708 CANADA LTEE
Registered Office Address 900 Hotel De Ville
St-hyacinthe
QC J2S 5B2
Incorporation Date 1980-04-08
Dissolution Date 1995-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES BEAUDOIN 1555-100 GIROUARD, ST-HYACINTHE QC J2S 2Z6, Canada
JEAN-MARTIN BEAUDOIN 895 CHOQUETTE, ST-HYACINTHE QC J2S 6E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-07 1980-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-08 current 900 Hotel De Ville, St-hyacinthe, QC J2S 5B2
Name 1980-04-08 current 97708 CANADA LTEE
Status 1995-06-12 current Dissolved / Dissoute
Status 1984-08-07 1995-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-08 1984-08-07 Active / Actif

Activities

Date Activity Details
1995-06-12 Dissolution
1980-04-08 Incorporation / Constitution en société

Office Location

Address 900 HOTEL DE VILLE
City ST-HYACINTHE
Province QC
Postal Code J2S 5B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99357 Canada Ltee 900 Hotel De Ville, St-hyacinthe, QC J2S 5B2 1980-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
JACQUES BEAUDOIN 1555-100 GIROUARD, ST-HYACINTHE QC J2S 2Z6, Canada
JEAN-MARTIN BEAUDOIN 895 CHOQUETTE, ST-HYACINTHE QC J2S 6E4, Canada

Entities with the same directors

Name Director Name Director Address
RXINFO INC. JACQUES BEAUDOIN 12042 VALMONT, MONTREAL QC H3M 2V5, Canada
3627489 CANADA INC. Jacques Beaudoin 21 Chateau Kirkland, Kirkland QC H9J 3Y6, Canada
3547159 Canada Inc. JACQUES BEAUDOIN 1372, RUE NOTRE-DAME SUD, SAINTE-MARIE QC G6E 2W9, Canada
2683806 CANADA INC. JACQUES BEAUDOIN 345 RUE EDGEWOOD, ROSEMERE QC J7A 2M3, Canada
163749 CANADA INC. JACQUES BEAUDOIN 1825 DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
DAVIAULT & BEAUDOIN EQUIPEMENT INC. JACQUES BEAUDOIN 345 EDGEWOOD, ROSEMERE QC J7A 2M3, Canada
2683814 CANADA INC. JACQUES BEAUDOIN 345 RUE EDGEWOOD, ROSEMERE QC J7A 2M3, Canada
DIFFUSION 1-2-3 DU CANADA LTEE JACQUES BEAUDOIN 8880 LEVESQUE EST, ST-FRANCOIS QC H7A 1W8, Canada
173648 Canada Inc. JACQUES BEAUDOIN 68 RUE LAVALLEE, GATINEAU QC J8P 2J7, Canada
LES PLACEMENTS DE LA GRANDE LIGNE INC. JACQUES BEAUDOIN 5005 AVE DONRAL, MONTREAL QC H3W 1W1, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S5B2

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 97708 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