95029 CANADA LTEE

Address:
1015 Decarie, St-laurent, QC H4L 3M8

95029 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 81701. The registration start date is November 20, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 81701
Business Number 872583885
Corporation Name 95029 CANADA LTEE
Registered Office Address 1015 Decarie
St-laurent
QC H4L 3M8
Incorporation Date 1979-11-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
RICHARD SARA 6280 VILLEBOIS, ST-LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-19 1979-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-20 current 1015 Decarie, St-laurent, QC H4L 3M8
Name 1979-11-20 current 95029 CANADA LTEE
Status 1988-09-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-11-20 1988-09-26 Active / Actif

Activities

Date Activity Details
1979-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
95029 Canada Ltee 1015 Decarie, St-laurent, QC H4L 3M8

Office Location

Address 1015 DECARIE
City ST-LAURENT
Province QC
Postal Code H4L 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
141156 Canada Inc. 1015 Decarie, St-laurent, QC H4L 3M8 1985-04-03
116204 Canada Inc. 1015 Decarie, St-laurent, QC H4L 3M8 1982-06-30
133571 Canada Inc. 1015 Decarie, St-laurent, QC H4L 3M8 1984-06-18
133488 Canada Inc. 1015 Decarie, St-laurent, QC H4L 3M8 1984-06-18
156919 Canada Inc. 1015 Decarie, St-laurent, QC H4L 3M8 1987-08-10
95029 Canada Ltee 1015 Decarie, St-laurent, QC H4L 3M8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intelisim International Inc. 1061 Boul Decarie, Suite 204, St-laurent, QC H4L 3M8 1994-10-31
Grande Loge Internationale Benevolante 1061 Decarie Boulevard, Suite 205, St-laurent, QC H4L 3M8 1993-06-02
Poissonnerie Sawa Inc. 1061 Blvd. Decarie, Suite 202, St-laurent, QC H4L 3M8 1989-09-25
168141 Canada Inc. 1161 Boul. Decarie, St-laurent, QC H4L 3M8 1989-06-21
Sas Equipement International Inc. 1179 Decarie Blvd., Suite 15, Ville St-laurent, QC H4L 3M8 1989-01-20
143906 Canada Inc. 1015 Boul Decarie, St-laurent, QC H4L 3M8 1985-05-30
Kassir-sayegh Enterprises Inc. 1181 Boul Decarie, St-laurent, QC H4L 3M8 1984-01-31
Importations & Exportations J. Mehta (canada) Inc. 1179 Boul Decarie, Bur 21, Montreal, QC H4L 3M8 1983-10-14
Groupe Alimentaire Valego Inc. 1061 Boulevard Decaire, Suite 202, St-laurent, QC H4L 3M8 1983-09-12
Sandrina Importations Inc. 1179 Boul. Decarie, Suite 4, Montreal, QC H4L 3M8 1983-09-12
Find all corporations in postal code H4L3M8

Corporation Directors

Name Address
CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
RICHARD SARA 6280 VILLEBOIS, ST-LEONARD QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTION RICHARD SARA INC. CLAUDE DESLAURIERS 4480 PROMENADE PATON, SUITE 1209, CHOMEDEY, LAVAL QC H7W 5E1, Canada
95029 CANADA LTEE CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
171839 CANADA INC. CLAUDE DESLAURIERS 4480 PR. ILE PATON, APT. 1209, CHOMEDEY, LAVAL QC H7W 5E1, Canada
4269411 CANADA INC. CLAUDE DESLAURIERS 142 UPPER EDISON, ST. LAMBERT QC J4R 2V8, Canada
149239 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, CHOMEDEY, LAVAL QC , Canada
143908 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
143905 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, CHOMEDEY QC , Canada
143907 CANADA INC. CLAUDE DESLAURIERS 4480 PROMENADE PATON, SUITE 1209, LAVAL QC H7W 5E1, Canada
Les Industries Décapex Inc. CLAUDE DESLAURIERS 150 RANG 3, BOITE POSTALE 620, ST-SIMEON QC G0C 3A0, Canada
141156 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4L3M8

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 95029 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