115780 CANADA INC.

Address: 845 Rue Lippmann, Chomedey, Laval, QC H7S 1G3

115780 CANADA INC. (Corporation# 1323784) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1982.

Corporation Overview

Corporation ID 1323784
Corporation Name 115780 CANADA INC.
Registered Office Address 845 Rue Lippmann
Chomedey, Laval
QC H7S 1G3
Incorporation Date 1982-06-02
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
MORAVIO MENNI 6301 BOIS DE COULONGES, VILLE D'ANJOU QC H1K 3Z9, Canada
MARC DECARIE 3010 LE BOULEVARD, APT. A-23, MONTREAL QC H3H 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-06-01 1982-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-06-02 current 845 Rue Lippmann, Chomedey, Laval, QC H7S 1G3
Name 1982-06-02 current 115780 CANADA INC.
Status 1983-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1982-06-02 1983-08-01 Active / Actif

Activities

Date Activity Details
1982-06-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 845 RUE LIPPMANN
City CHOMEDEY, LAVAL
Province QC
Postal Code H7S 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Serendec Inc. 845 Rue Lippmann, Laval, QC H7S 1G3 1979-12-07
95658 Canada Inc. 845 Rue Lippmann, Laval, QC 1979-12-07
Construmeca Inc. 845 Rue Lippmann, Chomedey, Laval, QC H7S 1G3 1983-02-08
L'immobiliere Cosima Inc. 845 Rue Lippmann, Laval, QC 1982-06-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laval Embroidery Ltd. 815 Lippmann, Chomedey, Laval, QC H7S 1G3 1977-12-28
Omega Construction Outre-mer Limitee 845 Lippman St., Laval, QC H7S 1G3 1976-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
MORAVIO MENNI 6301 BOIS DE COULONGES, VILLE D'ANJOU QC H1K 3Z9, Canada
MARC DECARIE 3010 LE BOULEVARD, APT. A-23, MONTREAL QC H3H 1B1, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7S1G3

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 115780 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.