88126 CANADA LTEE

Address:
86 De Courcelette, Levis, QC G6V 2T5

88126 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 744557. The registration start date is August 28, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 744557
Business Number 872547286
Corporation Name 88126 CANADA LTEE
Registered Office Address 86 De Courcelette
Levis
QC G6V 2T5
Incorporation Date 1978-08-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS GAGNON 86 DE COURCELETTE, LEVIS QC G6V 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-27 1978-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-08-28 current 86 De Courcelette, Levis, QC G6V 2T5
Name 1978-08-28 current 88126 CANADA LTEE
Status 1989-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-11-19 1989-08-01 Active / Actif
Status 1986-12-06 1987-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1978-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 86 DE COURCELETTE
City LEVIS
Province QC
Postal Code G6V 2T5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3642925 Canada Inc. 6620, Rue Alfred Pellan, Lévis, QC G6V 0A9 1999-07-21
10595047 Canada Inc. 500-5700, Rue J.-b.-michaud, Lévis, QC G6V 0B1 2018-01-23
Exceldor Foods Ltd. 500-5700, Rue J.-b. Michaud, Lévis, QC G6V 0B1 2014-01-29
8514348 Canada Inc. 200-l-5700, Rue J.b.-michaud, Lévis, QC G6V 0B1 2013-05-06
Le Champ Du Coq Inc. 5700, Rue J.-b.-michaud, Bureau 500, Lévis, QC G6V 0B1 2006-11-07
4353137 Canada Inc. 5700, Rue J.-b. Michaud, Suite 200-o, LÉvis, QC G6V 0B1 2006-03-10
Chambre De Commerce De Lévis 5700 Rue J.b. Michaud, Bur. 225, Levis, QC G6V 0B1 1872-06-14
Ferme D'amours Inc. 5700, Rue J.-b.-michaud, Bureau 500, LÉvis, QC G6V 0B1 1995-02-20
8928258 Canada Inc. 500-5700, Rue J.-b. Michaud, LÉvis, QC G6V 0B1 2014-06-18
9502998 Canada LimitÉe 1588 Métivier, Lévis, QC G6V 0G1 2015-12-01
Find all corporations in postal code G6V

Corporation Directors

Name Address
FRANCOIS GAGNON 86 DE COURCELETTE, LEVIS QC G6V 2T5, Canada

Entities with the same directors

Name Director Name Director Address
SineFilum Inc. Francois gagnon 1900 boul angrignon suite 1202, Montreal QC H8N 0B9, Canada
9551417 Canada Inc. Francois Gagnon 60 George St., Suite 203, Ottawa ON K1N 1J4, Canada
VIBRA-K CONSULTANTS LTEE FRANCOIS GAGNON 1420 RUE CRESCENT, APT. 101, MONTREAL QC H3G 2B7, Canada
SERVICES IMMOBILIERS COVESTIM INC. FRANCOIS GAGNON 7173 RUE CHAMPCHEVRIER, ANJOU QC H1J 1W5, Canada
130165 CANADA INC. FRANCOIS GAGNON 1282 VERCHERES, APP 1, LONGUEUIL QC J4K 2Z4, Canada
VERRE COFADEC INC. FRANCOIS GAGNON 7173, RUE CHAMPCHEVRIER, VILLE D'ANJOU QC H1J 1W5, Canada
2823527 CANADA INC. FRANCOIS GAGNON 2055 LINCOLN, APP 201, MONTREAL QC H3H 1J1, Canada
SUB-STUDIO FASHIONS INC. FRANCOIS GAGNON 800 RENE LEVESQUE WEST, SUITE 2220, MONTREAL QC H3B 1X9, Canada
3449491 CANADA INC. FRANCOIS GAGNON 123 RUE D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada
2878437 CANADA INC. FRANCOIS GAGNON 130 RUE PIERRE LAPORTE, SAINT EUSTACHE QC J7P 5B4, Canada

Competitor

Search similar business entities

City LEVIS
Post Code G6V2T5

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
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

Improve Information

Please provide details on 88126 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