91260 CANADA INC.

Address:
556 Grande Allee Blvd, St-hubert, QC

91260 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 834629. The registration start date is March 27, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 834629
Corporation Name 91260 CANADA INC.
Registered Office Address 556 Grande Allee Blvd
St-hubert
QC
Incorporation Date 1979-03-27
Dissolution Date 1991-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE DUMONT 1256 RUE GERVAIS, IBERVILLE QC J2X 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-26 1979-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-27 current 556 Grande Allee Blvd, St-hubert, QC
Name 1979-03-27 current 91260 CANADA INC.
Status 1991-09-30 1991-09-18 Active / Actif
Status 1991-09-18 current Dissolved / Dissoute
Status 1986-07-05 1991-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-09-18 Dissolution
1979-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1984-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1984-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1984-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 556 GRANDE ALLEE BLVD
City ST-HUBERT
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Down To Worth Corp. 4120 Belmont, St-hubert, QC J3Y 2W9 2020-11-08
Canadian Universities for Forensic Science 3395 Boul. Gaétan-boucher, St-hubert, QC J3Y 8Y3 2020-08-17
Globeacom Inc. 3950 Sir Wilfrid-laurier #55, St-hubert, QC J3Y 5Y9 2020-08-12
12210681 Canada Inc. Latour, St-hubert, QC J3Y 4V8 2020-07-20
Les Entreprises Gbegan Inc. 4220, Rue Quevillon, St-hubert, QC J3Y 2T8 2020-06-18
11972413 Canada Inc. 206-5645 Avenue Élie, St-hubert, QC J3Y 6P3 2020-03-22
11939530 Canada Inc. 4842, Rue Des Chaitaigniers, St-hubert, QC J3Y 0K9 2020-03-03
Imaison Inc. 5180 Ave Desjardins, St-hubert, QC J3Y 3L9 2019-12-16
Sani Hp Incorporée 1908 Place Mauriat, St-hubert, QC J3Y 8A8 2019-11-27
Fondation Foyer L'avenue 3365, Rue Howard, St-hubert, QC J3Y 4Z8 2019-09-30
Find all corporations in ST-HUBERT

Corporation Directors

Name Address
CLAUDE DUMONT 1256 RUE GERVAIS, IBERVILLE QC J2X 2W4, Canada

Entities with the same directors

Name Director Name Director Address
87727 CANADA LIMITEE CLAUDE DUMONT 4617 KENSINGTON, MONTREAL QC H4B 2W6, Canada
87049 CANADA LTEE CLAUDE DUMONT 12378 EST NOTRE DAME, MONTREAL QC H1B 2Z1, Canada
ASSOCIATION DES MANUFACTURIERS CANADIENS DE CERCUEILS CLAUDE DUMONT 7 RUE AQUEDUC, VICTORIAVILLE QC G6P 6T2, Canada
7868049 Canada Inc. CLAUDE DUMONT 45, RUE DES PINS, BOISBRIAND QC J7G 2T8, Canada
6379940 CANADA INC. CLAUDE DUMONT 248 DES CONTINUATION, SAINT ESPRIT QC J0K 2L0, Canada
SALLE DE QUILLES BAILLARGEON INC. CLAUDE DUMONT 1256 RUE GERVAIS, ST-ATHANASE, IBERVILLE QC J2X 2W4, Canada
3107175 CANADA INC. CLAUDE DUMONT 132 5E AVENUE, GRAND MERE QC G9T 2N4, Canada
PREVIC DISTRIBUTION NETWORK (ONTARIO) LTD. CLAUDE DUMONT 5 AVENUE DE LA PROMENADE, VICTORIAVILLE QC G6P 7M7, Canada
BAR CLAUDE DUMONT INC. CLAUDE DUMONT 1430 DE LA BRUERE, TROIS-RIVIERES QC , Canada
LES ENTREPRISES CLAUDE DUMONT LTEE CLAUDE DUMONT 2963 RUE BOUDREAU, FLEURIMONT, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City ST-HUBERT

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 91260 CANADA INC. 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