120557 CANADA INC.

Address: 1356 Rue Volta, Boucherville, QC J4B 6G6

120557 CANADA INC. (Corporation# 1435141) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 1983.

Corporation Overview

Corporation ID 1435141
Business Number 871571287
Corporation Name 120557 CANADA INC.
Registered Office Address 1356 Rue Volta
Boucherville
QC J4B 6G6
Incorporation Date 1983-01-18
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
C. BOUCHARD 195 RUE LOUIS LALANDE, BOUCHERVILLE QC J4B 6P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-01-17 1983-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-11-30 current 1356 Rue Volta, Boucherville, QC J4B 6G6
Name 1983-01-18 current 120557 CANADA INC.
Status 1991-12-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-08-11 1991-12-01 Active / Actif
Status 1988-05-02 1988-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1983-01-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-01-30 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 1356 RUE VOLTA
City BOUCHERVILLE
Province QC
Postal Code J4B 6G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99977 Canada Ltee 1356 Rue Volta, Boucherville, QC J4B 6G6 1980-08-20
169826 Canada Inc. 1356 Rue Volta, Boucherville, QC J4B 6G6 1989-09-27
Maison Murfab Inc. 1356 Rue Volta, Boucherville, ON J4B 6G6 1988-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
164431 Canada Inc. 1366b Rue Volta, Boucherville, QC J4B 6G6 1988-12-13
Tapis Pro-mag Inc. 1250a Volta, Boucherville, QC J4B 6G6 1985-12-09
Les Entreprises Gilles Lacaille Inc. 1310 C Volta, Boucherville, QC J4B 6G6 1985-01-11
Techni Mag Ltee 1250a Rue Volta, Boucherville, QC J4B 6G6 1984-09-25
Les Meubles Serge Roblin Inc. 1310-a Volta, Boucherville, QC J4B 6G6 1983-11-14
Tristan Fabrications Inc. 1350 C, Volta, Boucherville, QC J4B 6G6 1983-10-12
Emplacements Monteregiens Hcb Inc. 1356 Volta, Boucherville, QC J4B 6G6 1982-07-19
Innovation Specialties I.s. Inc. 1350 Volta Street, Boucherville, QC J4B 6G6 1982-04-20
Machinerie Tristan Inc. 1350 Rue Volta, Suite C, Boucherville, QC J4B 6G6 1982-03-12
Electromoules S.e. Inc. 1300 H. Volta, Boucherville, QC J4B 6G6 1982-02-19
Find all corporations in postal code J4B6G6

Corporation Directors

Name Address
C. BOUCHARD 195 RUE LOUIS LALANDE, BOUCHERVILLE QC J4B 6P6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B6G6

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 120557 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.