129620 CANADA INC.

Address: 125 De Labarre, Boucherville, QC J4B 2X6

129620 CANADA INC. (Corporation# 1409841) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1982.

Corporation Overview

Corporation ID 1409841
Business Number 871693883
Corporation Name 129620 CANADA INC.
Registered Office Address 125 De Labarre
Boucherville
QC J4B 2X6
Incorporation Date 1982-12-16
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ARMAND LAMBERT 1321 SHERBROOKE OUEST, APT.B110, MONTREL QC H3G 1J4, Canada
PAUL MORVAN 95 MCNIDER, APT 201, OUTREMONT QC H2V 3X5, Canada
PIERRE MORVAN 5072 STE-CATHERINE EST, MONTREAL QC H1V 2A3, Canada
MICHEL MORVAN 347 CHRISTOPHE FEVRIER, BOUCHERVILLE QC J4B 5N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-15 1982-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-12-16 current 125 De Labarre, Boucherville, QC J4B 2X6
Name 1984-02-24 current 129620 CANADA INC.
Name 1982-12-16 1984-02-24 MORVAN CADEAUX INC.
Name 1982-12-16 1984-02-24 MORVAN GIFTCRAFTS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-04-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-12-16 1986-04-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-01-18 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 125 DE LABARRE
City BOUCHERVILLE
Province QC
Postal Code J4B 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
113590 Canada Inc. 91 De La Barre, Boucherville, QC J4B 2X6 1982-01-08
Nu-pro Laminating Ltd. 125 Delabarre, Boucherville, QC J4B 2X6 1961-10-05
Morvan Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1947-05-12
Les Produits Chimiques P.p.m. Inc. 125 De La Barre, Boucherville, QC J4B 2X6
Alouette Chemical Industry Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1971-03-22
Lord Equipement Corporation Ltee 141 De La Barre, Boucherville, QC J4B 2X6 1966-11-08
La Corporation Loc - Tile 91 De La Barre, Boucherville, QC J4B 2X6 1987-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ARMAND LAMBERT 1321 SHERBROOKE OUEST, APT.B110, MONTREL QC H3G 1J4, Canada
PAUL MORVAN 95 MCNIDER, APT 201, OUTREMONT QC H2V 3X5, Canada
PIERRE MORVAN 5072 STE-CATHERINE EST, MONTREAL QC H1V 2A3, Canada
MICHEL MORVAN 347 CHRISTOPHE FEVRIER, BOUCHERVILLE QC J4B 5N8, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2X6

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 129620 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.