101527 CANADA INC.

Address: 760 7e Rang, St-come, QC J0K 2B0

101527 CANADA INC. (Corporation# 1072234) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1981.

Corporation Overview

Corporation ID 1072234
Corporation Name 101527 CANADA INC.
Registered Office Address 760 7e Rang
St-come
QC J0K 2B0
Incorporation Date 1981-01-19
Dissolution Date 1985-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DUPONT 324 RANG 7, ST-COME QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-18 1981-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-01-19 current 760 7e Rang, St-come, QC J0K 2B0
Name 1981-01-19 current 101527 CANADA INC.
Status 1985-03-13 current Dissolved / Dissoute
Status 1985-01-05 1985-03-13 Active / Actif
Status 1983-05-12 1985-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1985-03-13 Dissolution
1981-01-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 760 7E RANG
City ST-COME
Province QC
Postal Code J0K 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Transports Denis Venne Inc. 320 284e Avenue, St-come, QC J0K 2B0 1992-01-28
Les Entreprises Pierre Juneau Inc. 80 Rue St.jean, B.p. 106, St. Come, QC J0K 2B0 1987-04-24
139943 Canada Inc. 1259 Chemin Du Lac Beauchamps, St-adolphe D'howard, QC J0K 2B0 1985-02-19
Projet Domiciliaire St-come Inc. 1430 Rang Venne, St-come, QC J0K 2B0 1980-02-15
D. Morin Equipement Forestier Ltee 821 Rue Principale, Cte Joliette, St-come, QC J0K 2B0 1979-11-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
Find all corporations in postal code J0K

Corporation Directors

Name Address
ROBERT DUPONT 324 RANG 7, ST-COME QC , Canada

Competitor

Search similar business entities

City ST-COME
Post Code J0K2B0

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 101527 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.