91788 CANADA LTEE

Address:
7379 Rue St-hubert, Montreal, QC

91788 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 850985. The registration start date is April 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 850985
Corporation Name 91788 CANADA LTEE
Registered Office Address 7379 Rue St-hubert
Montreal
QC
Incorporation Date 1979-04-30
Dissolution Date 1995-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
MARCEL GAUDREAULT 4240 PIERRE DE COUBERTIN, #12, MONTREAL QC H1V 1A4, Canada
JAC BRUNO 136 HEPWORTH, VILLE LASALLE QC H8P 3C7, Canada
ROBERT CARLISLE 8 RUE DES SAULES, ST-BASILE LEGRA QC J0L 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-29 1979-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-30 current 7379 Rue St-hubert, Montreal, QC
Name 1979-04-30 current 91788 CANADA LTEE
Status 1995-07-05 current Dissolved / Dissoute
Status 1983-06-03 1995-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-30 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-07-05 Dissolution
1979-04-30 Incorporation / Constitution en société

Office Location

Address 7379 RUE ST-HUBERT
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Emballages Primo Ltee 7379 Rue St-hubert, Montreal, QC 1977-10-13
Produits Comfort Swim Ltee 7379 Rue St-hubert, Montreal, QC 1978-02-14

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
MARCEL GAUDREAULT 4240 PIERRE DE COUBERTIN, #12, MONTREAL QC H1V 1A4, Canada
JAC BRUNO 136 HEPWORTH, VILLE LASALLE QC H8P 3C7, Canada
ROBERT CARLISLE 8 RUE DES SAULES, ST-BASILE LEGRA QC J0L 1S0, Canada

Entities with the same directors

Name Director Name Director Address
MULTI ETALAGES J.B. LTEE JAC BRUNO 136, RUE HEPWORTH, VILLE LASALLE QC , Canada
LES RENOVATIONS MARCEL GAUDREAULT LTEE MARCEL GAUDREAULT 38 ST PIERRE, STE ANNE QC H9X 1Y6, Canada
LES PLACEMENTS MARCEL GAUDREAULT LTEE MARCEL GAUDREAULT 1138 RUE NOTRE DAME, CHICOUTIMI QC G7H 1X6, Canada
NORTHERN MILL SUPPLIES LIMITED MARCEL GAUDREAULT 215 CARDINAL BEGIN EST, ROUYN QC , Canada
87564 CANADA LTEE MARCEL GAUDREAULT 215 CARDINAL BEGIN OUEST, ROUYN QC , Canada
PRODUCTIONS LE-GAU INC. MARCEL GAUDREAULT 11002 LACORDAIRE APP. 4, MONTREAL-NORD QC H1G 4J4, Canada
LES EXPOSITIONS INTERNATIONALES DU VOYAGE J.L.G. INC. MARCEL GAUDREAULT 1431 RUE BOURGEOYS, LONGUEUIL QC , Canada
160187 CANADA INC. MARCEL GAUDREAULT 225 B MELANCON OUEST, ST-BRUNO QC G0W 2L0, Canada

Competitor

Search similar business entities

City MONTREAL

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 91788 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