99549 CANADA LTEE.

Address:
763 Rue Cherrier, Ile Bizard, QC H9E 1K1

99549 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 680516. The registration start date is July 29, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 680516
Corporation Name 99549 CANADA LTEE.
Registered Office Address 763 Rue Cherrier
Ile Bizard
QC H9E 1K1
Incorporation Date 1980-07-29
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES BELANGER 763 RUE CHERRIER, ILE BIZARD QC H9E 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-28 1980-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-29 current 763 Rue Cherrier, Ile Bizard, QC H9E 1K1
Name 1980-07-29 current 99549 CANADA LTEE.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-11-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-29 1986-11-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 763 RUE CHERRIER
City ILE BIZARD
Province QC
Postal Code H9E 1K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11529986 Canada Inc. Louise Bizard, Montreal, QC H9E 0A1 2019-07-23
9416781 Canada Inc. 626 Louise-bizard, L'ile Bizard, QC H9E 0A1 2015-08-24
7235046 Canada LtÉe 643 Rue Louise-bizard, L'ile-bizard, QC H9E 0A1 2009-09-02
Tagnet Communications Inc. 647 Louise-bizard, L'ile-bizard, QC H9E 0A1 2002-03-08
Investissements Rappel Inc. 650 Louise Bizard, Ile Bizard, QC H9E 0A1 1985-04-18
D'addario Timber Agency Inc. 724 Pierre-marc-masson, Ile-bizard, QC H9E 0A2 2019-02-26
9439277 Canada Inc. 729 Pierre-marc-masson Street, Île-bizard, QC H9E 0A2 2015-09-14
2790122 Canada Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1992-01-24
Les Gestions Pitoscia Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1987-03-20
Canadian Payment Systems Inc. 797 Pierre-marc Masson, Ile Bizard, QC H9E 0A3 2016-06-14
Find all corporations in postal code H9E

Corporation Directors

Name Address
JACQUES BELANGER 763 RUE CHERRIER, ILE BIZARD QC H9E 1K1, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION VILLA NOTRE-DAME-DE-GRACE JACQUES BELANGER 8085 RUE DE NORMANDIE, BROSSARD QC J4Y 1W7, Canada
ASSOCIATION AMÉRINDIENNE-AUTOCHTONE-MÉTIS WEETCHUMPEE Jacques Belanger 75, des epinettes app 1, Compton QC J0B 1L0, Canada
3862674 CANADA INC. JACQUES BELANGER 16 RUE DU TISSERAND, LEVIS QC G6V 7E4, Canada
LITHOGRAPHIE "TYPE-O-GRAPHIX" INC. JACQUES BELANGER 763 RUE CHERRIER, ILE BIZARD QC H9E 1K1, Canada
159929 CANADA INC. JACQUES BELANGER 1100 DE LA RUE DU RIVAGE, ST-ANTOINE RICHELIEU QC J0L 1R0, Canada
MACARONS JACAND INC. JACQUES BELANGER 2488 BEAUBINE-EST, MONTREAL QC H2G 1N4, Canada
J. BELANGER INTERCOM INC. JACQUES BELANGER 280 ROYALE STE PETRONILLE, ILE D'ORLEANS QC G0A 4C0, Canada
EXPERTUDE CONSULTANTS INC. JACQUES BELANGER 941 OUIMET, C.P. 1468, STE-ADELE QC J0R 1L0, Canada
LES PLACEMENTS A.D.N. INC. JACQUES BELANGER 761 DES SAULES EST, QUEBEC QC G1J 1E9, Canada
LES ENTREPRISES BELANGER & ROBILLARD LTEE JACQUES BELANGER 305 PLACE VALENCAY, ST LAMBERT QC J4S 1S2, Canada

Competitor

Search similar business entities

City ILE BIZARD
Post Code H9E1K1

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 99549 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