K-9 COMMAND LTD. - LTEE is a business entity registered at Corporations Canada, with entity identifier is 814598. The registration start date is February 12, 1979. The current status is Dissolved.
Corporation ID | 814598 |
Business Number | 887476448 |
Corporation Name | K-9 COMMAND LTD. - LTEE |
Registered Office Address |
281 Lafreniere Ste-marthe QC J0P 1W0 |
Incorporation Date | 1979-02-12 |
Dissolution Date | 1995-08-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CLAIRE PROVENCHER | 281 LAFRENIERE, STE MARTHE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-02-11 | 1979-02-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-02-12 | current | 281 Lafreniere, Ste-marthe, QC J0P 1W0 |
Name | 1979-02-12 | current | K-9 COMMAND LTD. - LTEE |
Status | 1995-08-16 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1995-08-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-02-12 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-16 | Dissolution | |
1979-02-12 | Incorporation / Constitution en société |
Address | 281 LAFRENIERE |
City | STE-MARTHE |
Province | QC |
Postal Code | J0P 1W0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3561488 Canada Inc. | 79 Chemin Saint-henri, Sainte-marthe, QC J0P 1W0 | 1998-12-03 |
3445283 Canada Inc. | 176 Chemin St-henri, Ste-marthe, QC J0P 1W0 | 1997-12-22 |
Infield Scientifique Inc. | 6 St-henri, Ste-marthe, QC J0P 1W0 | 1993-12-24 |
Fertilisant Belcan LtÉe | 170 Montee Ste-marie, Ste-marthe, QC J0P 1W0 | 1993-02-19 |
Trag Transport LtÉe | 180 Montee Ste-marie, Ste-marthe, QC J0P 1W0 | 1991-08-16 |
2731517 Canada Inc. | 235 Ch St-marie, St-marthe, QC J0P 1W0 | 1991-07-05 |
2685787 Canada Inc. | 759 Montee Lefebvre, Ste-marthe, Cte Vaudreuil, QC J0P 1W0 | 1991-01-30 |
Vetsandpets Inc. | 218 St-guillaume, Ste-marthe, QC J0P 1W0 | 1991-01-25 |
Distribution De Pneus L. Diamond Inc. | 6 Chemin St-henri, Ste-marthe De Vaudreuil, QC J0P 1W0 | 1988-12-01 |
John C. Stuart Enterprises Inc. | 260 St-guillaume, Ste-marthe, QC J0P 1W0 | 1985-05-29 |
Find all corporations in postal code J0P1W0 |
Name | Address |
---|---|
CLAIRE PROVENCHER | 281 LAFRENIERE, STE MARTHE QC , Canada |
City | STE-MARTHE |
Post Code | J0P1W0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Command Communications Graphiques Inc. | 2300 Yonge Street, Suite 503, Toronto, ON M4P 1E4 | 1987-05-27 |
Command International Distributions Inc. | 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 | 1987-11-05 |
Command Base Creative Design Inc. | 1572 Pinewood Crescent, North Bay, ON P1B 4P4 | |
Boreal Command Inc. | 178 Floyd, Toronto, ON M4J 2J1 | 2014-09-10 |
Pm Command Inc. | 7 Sir Sanford Fleming Way, Maple, ON L6A 0T4 | 2009-01-04 |
Command Its Corp. | 598 Brown's Line, Etobicoke, ON M8W 3V5 | 2005-12-01 |
Command Coffee Inc. | 149 Melville Street, Dundas, ON L9H 2A7 | 2019-11-21 |
Outsourced Business Command Centre Inc. | Assomption, Gatineau, QC J8P 7S8 | 2019-10-16 |
Precision Command Centres Inc. | 100 - Five Donald Street, Winnipeg, MB R3L 2T4 | 1996-11-26 |
Canadian Corps Association, Command | 2 Carelton St. S, Thorold, ON L2V 5C2 | 1946-03-27 |
Please provide details on K-9 COMMAND LTD. - 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 |