94493 CANADA LTEE

Address:
249 Rue St-georges, St-jerome, QC J7Z 5A1

94493 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 67717. The registration start date is October 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 67717
Corporation Name 94493 CANADA LTEE
Registered Office Address 249 Rue St-georges
St-jerome
QC J7Z 5A1
Incorporation Date 1979-10-30
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES AUGER 1088 RUE BRIERE, ST-CANUT QC , Canada
MICHEL BEAUCHAMP 1280, 10IEME RUE A ST-ANTOINE, LAURENTIDES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-29 1979-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-30 current 249 Rue St-georges, St-jerome, QC J7Z 5A1
Name 1979-10-30 current 94493 CANADA LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-30 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-10-30 Incorporation / Constitution en société

Office Location

Address 249 RUE ST-GEORGES
City ST-JEROME
Province QC
Postal Code J7Z 5A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.h. Legault ImpÔts Inc. 279 St-georges, St-jerome, QC J7Z 5A1 1990-10-19
Services Financiers R. H. Legault Ltée 279 Rue St-georges, St-jerome, QC J7Z 5A1 1984-03-21
125717 Canada Ltee 205 Rue St-georges, St-jerome, QC J7Z 5A1 1983-08-22
Gestospec Ltee 227 Rue Saint-georges, Suite 200, St-jerome, QC J7Z 5A1 1980-12-15
Boutique Olivia Inc. 225 St-georges, St-jerome, QC J7Z 5A1 1980-07-23
113508 Canada Ltee 227 Rue Saint-georges, Suite 200, St-jerome, QC J7Z 5A1 1982-01-08
Promotions Guy Lafortune Inc. 227 St-georges, Bur. 104, St-jerome, QC J7Z 5A1 1988-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Gaetanise Inc. 335, Rue Des Pins, Bureau 3133, Saint-jérôme, QC J7Z 0A2 1985-05-22
Atpac Sales & Marketing Inc. 5102-335 Rue Des Pins, St-jÉrome, QC J7Z 0A2 1983-01-14
St-michel Accessoires De Bureau Et Sport Ltee 335 Rue Des Pins, Suite 1129, Saint-jérôme, QC J7Z 0A2 1977-12-02
8092460 Canada Inc. 1016-3 Melancon, St-jerome, QC J7Z 0A4 2012-01-28
M2x Inc. 1016 Melançon, Apartment 3, St-jérôme, QC J7Z 0A4 2004-04-22
Combustion Bng Inc. 1828 Rue Jacques-blanchet, Saint-jérôme, QC J7Z 0B3 2015-03-24
Celeb Trans Weld IncorporÉe 1885 Rue Jacques-blanchet, St-jerome, QC J7Z 0B3 2007-08-16
Aqua Swiss Canada Inc. 1828 Rue Jacques-blanchet, Saint-jérôme, QC J7Z 0B3 2019-11-20
Réno Briand Incorporée 1731 Yoland-guérard, Saint-jérome, QC J7Z 0C1 2016-10-08
D&y Raising 1475 Avenue Rochechouart, Saint-jérôme, QC J7Z 0C2 2018-12-03
Find all corporations in postal code J7Z

Corporation Directors

Name Address
JACQUES AUGER 1088 RUE BRIERE, ST-CANUT QC , Canada
MICHEL BEAUCHAMP 1280, 10IEME RUE A ST-ANTOINE, LAURENTIDES QC , Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL AVIATION MANAGEMENT TRAINING INSTITUTE INSTITUT INTERNATIONAL DE FORMATION E JACQUES AUGER 195 COTE STE-CATHERINE, APT 1105, OUTREMONT QC H2V 2B1, Canada
LES ATTRACTIONS GASTONI LTEE JACQUES AUGER 2425 RUE NASSAU, APT 7, BROSSARD QC J4Y 1R6, Canada
KIRO-COURRIER INC. JACQUES AUGER 1229 PARC DE LA DETENTE, A. LORETTE QC G2E 3Y6, Canada
GENISECURE INC. JACQUES AUGER 7640 BOUL MILAN, BROSSARD QC J4Y 1H5, Canada
E.T.S. DURSOL LTEE JACQUES AUGER 50 ST-JEAN-BAPTISTE, VICTORIAVILLE QC , Canada
LES PLACEMENTS JACQUES AUGER INC. JACQUES AUGER RR 1, ARTHABASKA QC G6P 6R8, Canada
LES ACROBATIES Y.M. INC. JACQUES AUGER 3815 RUE BEAUMONT, BROSSARD QC J4Z 2N8, Canada
TECHNIQUE D'ISOLATION SOLA LTEE JACQUES AUGER 2354 BOUL. LEVESQUE, DUVERNAY, LAVAL QC H7E 2N1, Canada
144227 CANADA INC. Jacques Auger 3965 Rue Berne, Brossard QC J4Z 2P3, Canada
LE GRAND CIRQUE CONTINENTAL INC. JACQUES AUGER 7640 BOUL. MILAN, BROSSARD QC J4Y 1H5, Canada

Competitor

Search similar business entities

City ST-JEROME
Post Code J7Z5A1

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 94493 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