KAYCAN LTEE/LTD.

Address:
3075 Trans Canada Highway, Pointe Claire, QC H9R 1B4

KAYCAN LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 904341. The registration start date is November 4, 1974. The current status is Active.

Corporation Overview

Corporation ID 904341
Business Number 102777612
Corporation Name KAYCAN LTEE/LTD.
Registered Office Address 3075 Trans Canada Highway
Pointe Claire
QC H9R 1B4
Incorporation Date 1974-11-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
REUBEN DUBROFSKY 5851 FERNCROFT ROAD, HAMPSTEAD QC H3X 1C8, Canada
Tami Dubrofsky 4281 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1K7, Canada
LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-14 1978-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-11-04 1978-03-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2003-07-25 current 3075 Trans Canada Highway, Pointe Claire, QC H9R 1B4
Address 1974-11-04 2003-07-25 2241 Gladwin, Ottawa, ON K1B 4K9
Name 1978-03-15 current KAYCAN LTEE/LTD.
Name 1974-11-04 1978-03-15 REVETEMENT KAYCAN ALUMINIUM LTEE
Name 1974-11-04 1978-03-15 KAYCAN ALUMINUM SIDING LTD.
Status 1994-08-09 current Active / Actif
Status 1994-07-01 1994-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-07-25 Amendment / Modification RO Changed.
1978-03-15 Continuance (Act) / Prorogation (Loi)
1974-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3075 TRANS CANADA HIGHWAY
City POINTE CLAIRE
Province QC
Postal Code H9R 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MontrÉal Cannabis MÉdical Inc. 4225 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B4 2017-04-27
Kp Building Products Ltd. 3075 Trans-canada Highway West, Pointe-claire, QC H9R 1B4 2005-11-03
Metrans Express Inc. 3825 Trans Canada Highway, Montreal, QC H9R 1B4 1992-12-21
Ftm Precision Moulds Inc. 4025 Trans-canada, Pointe-claire, QC H9R 1B4 1991-02-18
176468 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 1990-12-28
Fenetres Alsco Ltee 3075 Trans-canada Highway, Pointe Claire, QC H9R 1B4 1975-08-19
Schering Canada Inc. 3535 Trans Canada Hwy, Pointe Claire 730, QC H9R 1B4 1940-07-27
Schering Canada Inc. 3535 Trans Canada Hw., Pointe Claire, QC H9R 1B4
3551075 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 1998-11-24
El Ran Furniture Ltd. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4
Find all corporations in postal code H9R 1B4

Corporation Directors

Name Address
REUBEN DUBROFSKY 5851 FERNCROFT ROAD, HAMPSTEAD QC H3X 1C8, Canada
Tami Dubrofsky 4281 Boulevard de Maisonneuve Ouest, Westmount QC H3Z 1K7, Canada
LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Entities with the same directors

Name Director Name Director Address
TISCO SALES LTD. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada
KP BUILDING PRODUCTS LTD. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, CÔTE SAINT-LUC QC H4W 3E4, Canada
128425 CANADA INC. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada
LAVAL FLEET LEASING COMPANY LTD. LIONEL DUBROFSKY 6815 ASHKELON CR., COTE ST-LUC QC H4W 3E4, Canada
4237439 CANADA INC. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, CÔTE SAINT-LUC QC H4W 3E4, Canada
ENTREPRISES K-SHIELD INC. LIONEL DUBROFSKY 7548 BAILY, COTE ST-LUC QC H4W 3A4, Canada
8241830 CANADA INC. Lionel Dubrofsky 6815 Ashkelon Crescent, Côte Saint-Luc QC H4W 3E4, Canada
3018181 CANADA INC. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada
F.L.T. MANAGEMENT CONSULTANTS LTD. LIONEL DUBROFSKY 6815 ASHKELON CRESCENT, COTE ST.LUC QC H4W 3E5, Canada
3923282 CANADA INC. LIONEL DUBROFSKY 6815 ASHKELON CRES., COTE ST. LUC QC H4W 3C5, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 1B4

Similar businesses

Corporation Name Office Address Incorporation
Kdci Kaycan Development Canada Inc. 1006 Lola Street, Ottawa, ON K1K 3P7 2003-06-10
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
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
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5

Improve Information

Please provide details on KAYCAN LTEE/LTD. 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