91085 CANADA LTEE

Address:
600 Boul. Laurier, Beloeil, QC J3H 4R9

91085 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 840106. The registration start date is April 3, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 840106
Corporation Name 91085 CANADA LTEE
Registered Office Address 600 Boul. Laurier
Beloeil
QC J3H 4R9
Incorporation Date 1979-04-03
Dissolution Date 1995-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES MILLAIRE 630, DIDACE APP. 3, LONGUEIL QC J4L 3T6, Canada
RICHARD HERBERT 100 BOSSUET, APP. 7, LEVIS QC G6V 5B3, Canada
MICHEL TURCOT 278 BOUL. DES PROMENADES, ST-BRUNO QC J3V 5K4, Canada
RENE LACOMBE 5920 BOYER, BROSSARD QC J4Z 2E7, Canada
ROGER RIVARD 1025 BOUL. CASAVANT, ST-HYACINTHE QC J2S 7J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-02 1979-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-03 current 600 Boul. Laurier, Beloeil, QC J3H 4R9
Name 1979-04-03 current 91085 CANADA LTEE
Status 1995-06-06 current Dissolved / Dissoute
Status 1985-07-06 1995-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-03 1985-07-06 Active / Actif

Activities

Date Activity Details
1995-06-06 Dissolution
1979-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 BOUL. LAURIER
City BELOEIL
Province QC
Postal Code J3H 4R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hyzox Coiffure Ltee 600 Boul. Laurier, Local A01, Beloeil, QC J3G 3J2 1980-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
GILLES MILLAIRE 630, DIDACE APP. 3, LONGUEIL QC J4L 3T6, Canada
RICHARD HERBERT 100 BOSSUET, APP. 7, LEVIS QC G6V 5B3, Canada
MICHEL TURCOT 278 BOUL. DES PROMENADES, ST-BRUNO QC J3V 5K4, Canada
RENE LACOMBE 5920 BOYER, BROSSARD QC J4Z 2E7, Canada
ROGER RIVARD 1025 BOUL. CASAVANT, ST-HYACINTHE QC J2S 7J4, Canada

Entities with the same directors

Name Director Name Director Address
WALSH & NGUYEN INC. MICHEL TURCOT 1378 DES SITTELLES, LONGUEUIL QC J4J 5K2, Canada
4502230 CANADA INC. MICHEL TURCOT 128 Chemin de la Grande-Côte, suite 405, St-Eustache QC J7P 1A7, Canada
PANDA JACQUES-CARTIER INC. MICHEL TURCOT 101-186, RUE DE NORMANDIE, BOUCHERVILLE QC J4B 7J1, Canada
3091457 CANADA INC. MICHEL TURCOT 1187 D'EVREUX, BOUCHERVILLE QC J4B 7L3, Canada
165458 CANADA INC. MICHEL TURCOT 606 CATHCART, BUREAU 420, MONTREAL QC H3B 1K9, Canada
85780 CANADA LTEE RENE LACOMBE 5920 RUE BOYER, BROSSARD QC J4Z 2E7, Canada
LES COURTIERS D'ASSURANCE-VIE LANOIE ET ASSOCIES INC. RENE LACOMBE 253 CHARRON, LEMOYNE QC J4R 2K8, Canada
Christian Community Infrastructure Programs Corporation (CCIP) RICHARD HERBERT 4908 Gair Avenue, Terrace BC V8G 2K2, Canada
CHAUSSURES PETIT PRINCE LTEE ROGER RIVARD 1025 BOUL. CASAVANT APT. 4, ST HYACINTHE QC , Canada
Silxtra Aviation Inc. ROGER RIVARD 72 VALMONT, REPENTIGNY QC J5Y 1L4, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3H4R9

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
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 91085 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