K-9 COMMAND LTD. - LTEE

Address:
281 Lafreniere, Ste-marthe, QC J0P 1W0

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 Overview

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

Directors

Director Name Director Address
CLAIRE PROVENCHER 281 LAFRENIERE, STE MARTHE QC , Canada

Corporation History

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

Activities

Date Activity Details
1995-08-16 Dissolution
1979-02-12 Incorporation / Constitution en société

Office Location

Address 281 LAFRENIERE
City STE-MARTHE
Province QC
Postal Code J0P 1W0
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
CLAIRE PROVENCHER 281 LAFRENIERE, STE MARTHE QC , Canada

Competitor

Search similar business entities

City STE-MARTHE
Post Code J0P1W0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches