112467 CANADA INC.

Address: 140 Boulevard Labelle, Rosemere, QC J7A 2H1

112467 CANADA INC. (Corporation# 1235516) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1981.

Corporation Overview

Corporation ID 1235516
Business Number 871469482
Corporation Name 112467 CANADA INC.
Registered Office Address 140 Boulevard Labelle
Rosemere
QC J7A 2H1
Incorporation Date 1981-11-23
Dissolution Date 1986-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HENRY MESTDAGH 86 ROUTE DE PHILIPPEVILLE, CHARLEROI, 6090 COUILLET , Belgium
JEAN PAUL FONTAINE 10370 TANGUAY, MONTREAL QC , Canada
PIERRE CHAMPAGNE 562 PLACE GEORGES, STE-DOROTHEE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-22 1981-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-11-23 current 140 Boulevard Labelle, Rosemere, QC J7A 2H1
Name 1981-11-23 current 112467 CANADA INC.
Status 1986-11-18 current Dissolved / Dissoute
Status 1981-11-23 1986-11-18 Active / Actif

Activities

Date Activity Details
1986-11-18 Dissolution
1981-11-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-11-20 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 140 BOULEVARD LABELLE
City ROSEMERE
Province QC
Postal Code J7A 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3419100 Canada Inc. 132 Rue Cure Labelle, Bureau 200, Rosemere, QC J7A 2H1 1997-10-01
Insectibec Inc. 132 Labelle, Rosemere, QC J7A 2H1 1996-04-10
Restauration C.k.m.p. Inc. 132 Boulevard Labelle, Bureau 230, Rosemere, QC J7A 2H1 1994-05-13
Les Franchises De Restaurant A.p.a. Inc. 132 Labelle Boulevard, Suite 230, Rosemere, QC J7A 2H1 1993-05-31
Transport Maritime Nunavik N.m.f.i. Inc. 248 Cedar, Rosemere, QC J7A 2H1 1992-02-10
2748983 Canada Inc. 160 Rue Cloutier, Bur 302, Rosemere, QC J7A 2H1 1991-09-05
162892 Canada Inc. 136 Thorncliffe, Suite 107, Rosemere, QC J7A 2H1 1988-09-29
163873 Canada Inc. 162 Boul Labelle, Rosemere, QC J7A 2H1 1988-09-21
Produits Dentaires Dentigum Inc. 132 Boul. Labelle, Suite 220, Rosemere, QC J7A 2H1 1988-03-31
115097 Canada Inc. Place 190, Boul. Labelle, Ste-therese, QC J7A 2H1 1982-05-03
Find all corporations in postal code J7A2H1

Corporation Directors

Name Address
HENRY MESTDAGH 86 ROUTE DE PHILIPPEVILLE, CHARLEROI, 6090 COUILLET , Belgium
JEAN PAUL FONTAINE 10370 TANGUAY, MONTREAL QC , Canada
PIERRE CHAMPAGNE 562 PLACE GEORGES, STE-DOROTHEE, LAVAL QC , Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7A2H1

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 112467 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.