87010 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 705594. The registration start date is May 23, 1978. The current status is Active.
Corporation ID | 705594 |
Business Number | 106661424 |
Corporation Name | 87010 CANADA LTEE |
Registered Office Address |
104 Rue De La Quebecoise Gatineau QC J8M 1J5 |
Incorporation Date | 1978-05-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
JEAN LABRIE | 104 RUE DE LA QUEBECOISE, GATINEAU QC J8M 1J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-05-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-05-22 | 1978-05-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-10-05 | current | 104 Rue De La Quebecoise, Gatineau, QC J8M 1J5 |
Address | 1978-05-23 | 2006-10-05 | 1957 Route 148, Angers, QC J0X 1B0 |
Name | 1978-05-23 | current | 87010 CANADA LTEE |
Status | 2008-10-30 | current | Active / Actif |
Status | 2008-10-17 | 2008-10-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-05-23 | 2008-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-05-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-10-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
10647713 Canada Inc. | 121, Rue La Québécoise, Gatineau, QC J8M 1J5 | 2018-02-23 |
Hélène Lanthier Consultants Inc. | 121 Rue La Québécoise, Gatineau, QC J8M 1J5 | 2011-10-04 |
6201571 Canada Inc. | 115 La QuÉbÉcoise, Gatineau, QC J8M 1J5 | 2004-03-02 |
3305724 Canada Inc. | 100 De La Quebecoise, Gatineau, QC J8M 1J5 | 1996-10-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Laurin Painting Inc. | 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 | 2017-05-23 |
9676848 Canada Inc. | 74 Roger St-onge, Gatineau, QC J8M 0A2 | 2016-03-19 |
Pro Vision Flooring Canada Inc. | 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 | 2020-08-30 |
10548057 Canada Inc. | 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 | 2017-12-20 |
11997734 Canada Inc. | 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 | 2020-04-09 |
10794945 Canada Inc. | 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 | 2018-05-23 |
10613851 Canada Inc. | 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 | 2018-02-02 |
Enia Collections Inc. | 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 | 2012-04-13 |
7517408 Canada Inc. | 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 | 2010-04-06 |
3024890 Canada Inc. | 128 AldÉ Leroux, Gatineau, QC J8M 0A7 | 1994-04-20 |
Find all corporations in postal code J8M |
Name | Address |
---|---|
JEAN LABRIE | 104 RUE DE LA QUEBECOISE, GATINEAU QC J8M 1J5, Canada |
Name | Director Name | Director Address |
---|---|---|
Pro Force Marketing Ltd. | JEAN LABRIE | 54 RUE DES PINS, ST-MATHIAS SUR RICHELIEU QC H2Y 3X7, Canada |
PRO FORCE VENTURES LTD. | JEAN LABRIE | 54 RUE DES PINS, ST-MATHIAS SUR RICHELIEU QC J3L 6E2, Canada |
PRO FORCE MARKETING LTD. | JEAN LABRIE | 54 RUE DES PINS, ST-MATHIAS SUR RICHELIEU QC J3L 6E2, Canada |
144704 CANADA LTEE | JEAN LABRIE | 11 MEGANTIC, GATINEAU QC J8R 1V9, Canada |
7286538 CANADA INC. | JEAN LABRIE | 104 LA QUÉBECOISE, GATINEAU QC J8M 1J5, Canada |
City | GATINEAU |
Post Code | J8M 1J5 |
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 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
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 |
Please provide details on 87010 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |