111635 CANADA INC.

Address: 1150 Boul. Des Laurentides, St-antoine-des-laurentides, QC J7Z 5T4

111635 CANADA INC. (Corporation# 1223330) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1981.

Corporation Overview

Corporation ID 1223330
Corporation Name 111635 CANADA INC.
Registered Office Address 1150 Boul. Des Laurentides
St-antoine-des-laurentides
QC J7Z 5T4
Incorporation Date 1981-10-27
Dissolution Date 1983-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
AIME VIALLE 271 AVENUE ROLLAND, ST.JEROME QC , Canada
J.LOUIS VIALLE 160, 114IEME AVENUE, LAFONTAINE QC , Canada
GILLES SAURIOL 762 RUE PAGEAU, ST.JEROME QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-10-26 1981-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-27 current 1150 Boul. Des Laurentides, St-antoine-des-laurentides, QC J7Z 5T4
Name 1981-10-27 current 111635 CANADA INC.
Status 1983-06-28 current Dissolved / Dissoute
Status 1981-10-27 1983-06-28 Active / Actif

Activities

Date Activity Details
1983-06-28 Dissolution
1981-10-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-10-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1150 BOUL. DES LAURENTIDES
City ST-ANTOINE-DES-LAURENTIDES
Province QC
Postal Code J7Z 5T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kyoto Agencies Ltd. 1150 Boul. Des Laurentides, St-jÉrÔme, QC J7Z 7L3 1989-08-28
111636 Canada Inc. 1150 Boul. Des Laurentides, St-antoine-des-laurentides, QC J7Z 5T4 1981-10-27
Le Centre De Collision MÉga/tech Des Laurentides Inc. 1150 Boul. Des Laurentides, St-antoine-des-laurentide, QC J7Z 5T4 1984-01-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Nouvel Air Inc. 936 Boul Lachapelle, Rr 1, Saint-antoine, QC J7Z 5T4 1996-06-13
Laurentien Action Group Inc. 1476 Boulevard St-antoine, St-antoine, QC J7Z 5T4 1994-06-16
3024521 Canada Inc. 291 Boul Lachapelle, Route 158, Ville De Saint-antoine, QC J7Z 5T4 1994-04-19
2818884 Canada Inc. 1425 Route 158 Est, St-antoine Des Laurentide, QC J7Z 5T4 1992-05-06
Les Automobiles Claude Colmor Inc. 1540 Route 158, St-antoine, QC J7Z 5T4 1989-10-10
Les Escaliers Balances (st-jerome) Ltee 16306 A Rang St-dominique, Rr 1, St-jerome, QC J7Z 5T4 1989-09-29
Les Escaliers Balances Ltee 16306-a Rang St-dominique, Rr 1, St-jerome, QC J7Z 5T4 1987-02-12
Centre D'entrainement Professionnel Pour L'avancement De La Conduite (cepac) Inc. 16320 St-dominique, Mirabel, QC J7Z 5T4 1986-12-24
Gestion D.v.l. Inc. 15990 Rang Ste-marguerite, St-antoines Laurentides, QC J7Z 5T4 1986-09-26
La Ferme Raymond Richer & Fils Inc. 16200 Rang Ste-marguerite, St-antoine Des Laurentide, QC J7Z 5T4 1986-09-09
Find all corporations in postal code J7Z5T4

Corporation Directors

Name Address
AIME VIALLE 271 AVENUE ROLLAND, ST.JEROME QC , Canada
J.LOUIS VIALLE 160, 114IEME AVENUE, LAFONTAINE QC , Canada
GILLES SAURIOL 762 RUE PAGEAU, ST.JEROME QC , Canada

Competitor

Search similar business entities

City ST-ANTOINE-DES-LAURENTIDES
Post Code J7Z5T4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 111635 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.