89702 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 844314. The registration start date is April 10, 1979. The current status is Dissolved.
Corporation ID | 844314 |
Corporation Name | 89702 CANADA LTEE |
Registered Office Address |
38 Chemin Du Bassin Lac Beauport QC |
Incorporation Date | 1979-04-10 |
Dissolution Date | 1981-12-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JEAN-LOUIS DUTRISAC | ST-CASIMIR, COMTE PORTNEUF QC , Canada |
ANDRE GODBOUT | STE-JASTINE, DORCHESTER QC , Canada |
JACQUES RACINE | 38 CHEMIN DU BASSIN, LAC BEAUPORT QC , Canada |
RICHMOND TURMEL | 70 RUE BEDARD, ST-EMILE QC , Canada |
ROGER DUVAL | 114 CHEMIN DE GRANITES, LAC BEAUPORT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-09 | 1979-04-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-04-10 | current | 38 Chemin Du Bassin, Lac Beauport, QC |
Name | 1979-04-10 | current | 89702 CANADA LTEE |
Status | 1981-12-30 | current | Dissolved / Dissoute |
Status | 1979-04-10 | 1981-12-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-12-30 | Dissolution | |
1979-04-10 | Incorporation / Constitution en société |
Address | 38 CHEMIN DU BASSIN |
City | LAC BEAUPORT |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toiture Maverick Inc. | 25 Chemin Des Neiges, Lac Beauport, QC G3B 1M2 | 2020-09-16 |
Deztnation Inc. | 7 Ch De La Terrasse-du-domaine, Lac Beauport, QC G3B 1K7 | 2020-08-01 |
Lasève Inc. | 34 Chemin Du Grand Bornand, Lac Beauport, QC G3B 2L9 | 2019-03-04 |
Dce - Designs In Curriculum and Evaluation Inc. | 57 Chemin Des Crêtes, Lac Beauport, QC G3B 2G3 | 2015-11-11 |
9085009 Canada Inc. | 388 Chemin Du Tour-du-lac, Lac Beauport, QC G3B 0V3 | 2014-11-12 |
8696942 Canada Inc. | 372, Chemin Du Tour Du Lac, Lac Beauport, QC G3B 0C2 | 2013-11-14 |
Dorval & Jarvis Inc. | 15 Chemin De L'ecole, Lac Beauport, QC G3B 0N3 | 2012-09-01 |
8238243 Canada Inc. | 3 Chemin De L'Écorce, Lac Beauport, QC G3B 0R4 | 2012-07-06 |
Agence Nicolas Rochon Inc. | 17 Chemin Du Montagnard, Lac Beauport, QC G3B 1X3 | 2011-12-01 |
Bernard Pichette Distribution Inc. | 29, Chemin De La Rampe, Lac Beauport, QC G3B 0Y8 | 2010-04-23 |
Find all corporations in LAC BEAUPORT |
Name | Address |
---|---|
JEAN-LOUIS DUTRISAC | ST-CASIMIR, COMTE PORTNEUF QC , Canada |
ANDRE GODBOUT | STE-JASTINE, DORCHESTER QC , Canada |
JACQUES RACINE | 38 CHEMIN DU BASSIN, LAC BEAUPORT QC , Canada |
RICHMOND TURMEL | 70 RUE BEDARD, ST-EMILE QC , Canada |
ROGER DUVAL | 114 CHEMIN DE GRANITES, LAC BEAUPORT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
3416658 CANADA INC. | ANDRE GODBOUT | 222 GENEVA CRESCENT, MONT ROYAL QC H3R 2A8, Canada |
YMG CAPITAL MANAGEMENT INC. | ANDRE GODBOUT | 415 SAINT-GABRIEL, #502, MONTREAL QC H2Y 3A1, Canada |
3650707 CANADA INC. | ANDRE GODBOUT | 385 PL. DE LA LOUISIANE, #1506, LONGUEUIL QC J4H 1A8, Canada |
LES CONSTRUCTIONS GODBOUT ET BOULET INC. | ANDRE GODBOUT | 15910 BOUL. LACROIX, ST-GEORGES QC G5Y 1S5, Canada |
YMG CAPITAL MANAGEMENT INC. | ANDRE GODBOUT | 222 GENEVA CRESCENT, MOUNT ROYALE QC H3R 2A8, Canada |
SUNSET COVE MINING INC. | ANDRE GODBOUT | 1376 SAINT-LAURENT STREET, SAINT-NICOLAS QC G7A 4K5, Canada |
GESTION ANDRE GODBOUT INC. | ANDRE GODBOUT | 1360 ISRAEL, VAL BELAIR QC , Canada |
INVESTISSEMENTS PROVEC INC. | ANDRE GODBOUT | 88 PIERRE D'AVIGNON, BOUCHERVILLE QC J4B 4E8, Canada |
CONSULTANTS JACQUES RACINE INC. | JACQUES RACINE | 311 DE LA SALLE, BOUCHERVILLE QC J4B 2E6, Canada |
97758 CANADA LTEE | JACQUES RACINE | 1150 ROUSSEAU, SILLERY QC G1S 4G7, Canada |
City | LAC BEAUPORT |
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 |
Please provide details on 89702 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |