117601 CANADA INC.

Address: Lac Du Cerf, QC J0W 1S0

117601 CANADA INC. (Corporation# 1360540) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1982.

Corporation Overview

Corporation ID 1360540
Corporation Name 117601 CANADA INC.
Registered Office Address Lac Du Cerf
QC J0W 1S0
Incorporation Date 1982-09-24
Dissolution Date 1995-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
R. BOISMENU NoAddressLine, LAC DU CERF QC J0W 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-23 1982-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-09-24 current Lac Du Cerf, QC J0W 1S0
Name 1982-09-24 current 117601 CANADA INC.
Status 1995-06-13 current Dissolved / Dissoute
Status 1985-01-05 1995-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-09-24 1985-01-05 Active / Actif

Activities

Date Activity Details
1995-06-13 Dissolution
1982-09-24 Incorporation / Constitution en sociГ©tГ©

Office Location

City LAC DU CERF
Province QC
Postal Code J0W 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
FinanciГЁre Ginkgo Inc. C.p. 49, Lac-du-cerf, QC J0W 1S0 1989-05-18
Les Entreprises Electriques D. Gougeon Inc. Comte Labelle, Lac Du Cerf, QC J0W 1S0 1980-09-15
La FinanciÈre RÉjean Bondu Inc. Lac Du Cerf, QC J0W 1S0 1989-06-22
Les Sechoirs Du Nord Inc. Comte Labelle, Lac Du Cerf, QC J0W 1S0 1979-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Au Coeur De L'arbre Maison De RÉpit Jeunesse 645 Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2018-01-10
Laiterie Abitibi-tÉmiscamingue Inc. 445, Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2016-08-24
6379401 Canada IncorporÉe 161 Chemin Des Kayaks, Chute-st-philippe, QC J0W 1A0 2005-04-18
Roger Mainguy Excavation Inc. 305 Chemin Du Progres, Chute Saint-philippe, QC J0W 1A0 1985-05-06
Les Produits Apicoles Devamel Inc. 93 Chemin Du Barrage, Chute-saint-philippe, QC J0W 1A0
11127012 Canada Inc. 200-14, Route 309 Nord, Ferme-neuve, QC J0W 1C0 2018-12-03
Les Cultures Vert Pur Inc. 43, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2018-04-05
Gestion De La Rive Inc. 75 Ch. De La Rive, Ferme-neuve, QC J0W 1C0 2017-11-08
Eau D'Г‰rable Pure Oviva Inc. 37, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2013-02-04
Le Studio Fromager LtГ©e 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
Find all corporations in postal code J0W

Corporation Directors

Name Address
R. BOISMENU NoAddressLine, LAC DU CERF QC J0W 1S0, Canada

Competitor

Search similar business entities

City LAC DU CERF
Post Code J0W1S0

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 117601 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.