93017 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 887749. The registration start date is July 10, 1979. The current status is Dissolved.
Corporation ID | 887749 |
Business Number | 881129068 |
Corporation Name | 93017 CANADA INC. |
Registered Office Address |
626 Victoria Ave. St-lambert QC J4P 2J6 |
Incorporation Date | 1979-07-10 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
P. DESJARDINS | 63 LORNE, ST-LAMBERT QC J4P 2G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-07-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-07-09 | 1979-07-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-07-10 | current | 626 Victoria Ave., St-lambert, QC J4P 2J6 |
Name | 1979-07-10 | current | 93017 CANADA INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-11-02 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-07-10 | 1985-11-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1979-07-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1980-07-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 626 VICTORIA AVE. |
City | ST-LAMBERT |
Province | QC |
Postal Code | J4P 2J6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Leco Inc. | 594 Rue Victoria, Suite 200, Longueuil, QC J4P 2J6 | 1985-08-28 |
Gestion Immobiliere Harpim Inc. | 592a Avenue Victoria, St-lambert, QC J4P 2J6 | 1985-03-25 |
Vision Protection Harrison Inc. | 592 A Victoria Avenue, St-lambert, QC J4P 2J6 | 1984-03-12 |
Stamina Distribution Ltee/ltd. | 594 Victoria, Suite 101, St-lambert, QC J4P 2J6 | 1984-10-24 |
Pigiman Investments Inc. | St-lambert, QC J4P 2J6 | 1985-03-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7199635 Canada Inc. | 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 | 2009-07-01 |
Rd Consult International Inc. | 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 | 2009-03-20 |
7123680 Canada Inc. | 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 | 2009-02-13 |
Angry Dev Inc. | 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 | 2015-09-04 |
Diane Asselin Services Conseil Inc. | 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 | 2013-11-14 |
Sommex Bedding Corporation | 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 | 2013-08-23 |
Norper Canada Inc. | 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 | 2009-11-16 |
2826976 Canada Inc. | 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 | 1992-06-08 |
Carl Healey & Associates Inc. | 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 | 1985-03-11 |
12410273 Canada Inc. | 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 | 2020-10-12 |
Find all corporations in postal code J4P |
Name | Address |
---|---|
P. DESJARDINS | 63 LORNE, ST-LAMBERT QC J4P 2G7, Canada |
Name | Director Name | Director Address |
---|---|---|
110595 CANADA LIMITEE | P. DESJARDINS | 343 SEIGNIORY DRIVE, CHATEAUGUAY QC J6J 1T6, Canada |
RIDOUT WINES LIMITED | P. DESJARDINS | 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada |
122957 CANADA INC. | P. DESJARDINS | 3450 DUROCHER STREET, APT. 34, MONTREAL QC H2X 2E1, Canada |
133492 CANADA INC. | P. DESJARDINS | 6901 JONCAIRE, MONTREAL QC H1M 1L2, Canada |
CANADIAN WESTERN WINE DISTRIBUTORS LIMITED | P. DESJARDINS | 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada |
LES ECURIES DESMAR INC. | P. DESJARDINS | 14900 DES BOULEAUX, ST-AUGUSTIN QC J0N 1G0, Canada |
THE RYDEZ CORPORATION | P. DESJARDINS | 675 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada |
LES DECORS GASTON JUTRAS (ST-EUSTACHE) LTEE | P. DESJARDINS | 8221 BOUL. PIE 1X, APP. 1, MONTREAL QC , Canada |
City | ST-LAMBERT |
Post Code | J4P2J6 |
Please provide details on 93017 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |