121392 CANADA LTD.
121392 CANADA LTEE

Address: 1625 Val Jalbert, Laval, QC H7E 3S7

121392 CANADA LTD. (Corporation# 1451731) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 1983.

Corporation Overview

Corporation ID 1451731
Corporation Name 121392 CANADA LTD.
121392 CANADA LTEE
Registered Office Address 1625 Val Jalbert
Laval
QC H7E 3S7
Incorporation Date 1983-02-22
Dissolution Date 1986-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
L. DRAPEAU 1625 VAL JALBERT, LAVAL QC H7E 3S7, Canada
R. DESNOYERS 1625 VAL JALBERT, LAVAL QC H7E 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-02-21 1983-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-02-22 current 1625 Val Jalbert, Laval, QC H7E 3S7
Name 1983-02-22 current 121392 CANADA LTD.
Name 1983-02-22 current 121392 CANADA LTEE
Status 1986-06-26 current Dissolved / Dissoute
Status 1983-02-22 1986-06-26 Active / Actif

Activities

Date Activity Details
1986-06-26 Dissolution
1983-02-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1983-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1983-02-28 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 1625 VAL JALBERT
City LAVAL
Province QC
Postal Code H7E 3S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupelle Lingerie Inc. 1665 De Val Jalbert, Laval, QC H7E 3S7 1997-05-15
Gestion Miguel Agostino Inc. 1655 Val-jalbert, Duvernay, Laval, QC H7E 3S7 1983-02-28
Constructions Angi Lalonde Inc. 1515 Rue De Val Jalbert, Duvernay, Laval, QC H7E 3S7 1979-05-28
Distributeurs Office Deux Mille Distributors Ltee/ltd. 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 1977-07-15
Andre J. Gareau & Associes Inc. 1515 Val Jalbert, Duvernay Laval, QC H7E 3S7 1976-09-13
Publicite Importabec Inc. 1625 Rue De Val-jalbert, Laval, QC H7E 3S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
L. DRAPEAU 1625 VAL JALBERT, LAVAL QC H7E 3S7, Canada
R. DESNOYERS 1625 VAL JALBERT, LAVAL QC H7E 3S7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E3S7

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02

Improve Information

Please comment or provide details below to improve the information on 121392 CANADA LTD..

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.