112612 CANADA INC.

Address: 8001 19e Avenue, Montreal, QC H1Z 3S4

112612 CANADA INC. (Corporation# 1238001) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1238001
Corporation Name 112612 CANADA INC.
Registered Office Address 8001 19e Avenue
Montreal
QC H1Z 3S4
Dissolution Date 1985-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 5

Directors

Director Name Director Address
PIERRE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
RENE DE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
CLAUDE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
REINE RENE DE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-30 1981-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-01 current 8001 19e Avenue, Montreal, QC H1Z 3S4
Name 1981-12-01 current 112612 CANADA INC.
Status 1985-03-02 1985-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-02-28 current Dissolved / Dissoute
Status 1981-12-01 1985-03-02 Active / Actif

Activities

Date Activity Details
1985-02-28 Dissolution
1981-12-01 Amalgamation / Fusion Amalgamating Corporation: 1239023.
1981-12-01 Amalgamation / Fusion Amalgamating Corporation: 1239058.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25

Office Location

Address 8001 19E AVENUE
City MONTREAL
Province QC
Postal Code H1Z 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
Les Creations Decor-bois C.c.c. Ltee 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111972 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111971 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
140609 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
PIERRE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
RENE DE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
CLAUDE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada
REINE RENE DE COTRET 2000 DES MALARDS C.P. 188, STE-MARGUERITE STATION QC J0T 2K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3S4

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 112612 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.