123402 CANADA LTEE

Address: 2700 Boul. Laurier, Ste-foy, QC G1V 2L8

123402 CANADA LTEE (Corporation# 1498525) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 1983.

Corporation Overview

Corporation ID 1498525
Business Number 105846265
Corporation Name 123402 CANADA LTEE
Registered Office Address 2700 Boul. Laurier
Ste-foy
QC G1V 2L8
Incorporation Date 1983-05-05
Dissolution Date 1995-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
M. TARDIF 379 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada
G. BEDARD 447 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-04 1983-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-05 current 2700 Boul. Laurier, Ste-foy, QC G1V 2L8
Name 1983-05-05 current 123402 CANADA LTEE
Status 1995-10-23 current Dissolved / Dissoute
Status 1994-09-01 1995-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-05-05 1994-09-01 Active / Actif

Activities

Date Activity Details
1995-10-23 Dissolution
1983-05-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-25 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 2700 BOUL. LAURIER
City STE-FOY
Province QC
Postal Code G1V 2L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comptoir De Monnaie Et Timbres Place Laurier Inc. 2700 Boul. Laurier, Ste-foy, QC 1980-01-30
Jean-claude Angers & Ass., Consultants Inc. 2700 Boul. Laurier, Suite 504, Ste-foy, QC 1976-09-27
Paquet, Dutil Et Associes Ltee 2700 Boul. Laurier, Suite 3100, Ste-foy, QC G1V 4K5 1970-02-06
Pharmeconomy Laurier Ltd. 2700 Boul. Laurier, Ste-foy, QC G1V 2L8 1976-04-01
Boutique Du Chandail Et De La Chemise R.t. Inc. 2700 Boul. Laurier, Sainte-foy, QC G1V 4B2 1980-10-27
Centre Du Rembourreur Laurier Inc. 2700 Boul. Laurier, Ste-foy, QC J1V 2L8 1982-10-29
151504 Canada Inc. 2700 Boul. Laurier, Ste-foy, QC G1V 4P7 1986-08-20
Planexco Groupe Conseil Ltee. 2700 Boul. Laurier, Suite 504, Ste-foy, QC G1V 2L8 1986-10-14
Les Placements Immobiliers Du Groupe-conseil L.n. R. Inc. 2700 Boul. Laurier, Suite 3100 Tour Champln, Ste Foy, QC G1V 4K5 1978-10-26
Bijouterie Lucien Boily Inc. 2700 Boul. Laurier, Ste-foy, QC G1V 2L8 1981-05-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Informatique Syspharm Inc. Tour Frontenac, Suite 611, Ste-foy, QC G1V 2L8 1986-10-09
118385 Canada Inc. 2700 Place Laurier, Suite 3890, Ste-foy, QC G1V 2L8 1982-11-17
Design Vous Inc. 2,700 Boulevard Laurier, Ste-foy, QC G1V 2L8 1979-11-22
Le Quai Des Jeunes Inc. 2700 Boulevard Laurier, Place Laurier, Ste-foy, QC G1V 2L8 1979-11-21
Gilbert, Bourassa, Gagne, Morin Et Associes Ltee 2700 Boul Laurier, Suite 504, St-foy, QC G1V 2L8 1972-06-26
Placements Immobiliers Lacmar Ltee 2700 Boulevard Laurier, Suite 510, Ste-foy, QC G1V 2L8 1979-04-30
150945 Canada Inc. 2700 Boulevard Laurier, 3e Etage, Ste-foy, QC G1V 2L8 1986-07-02
151791 Canada Inc. 2700 Boulevard Laurier, Ste-foy, QC G1V 2L8 1986-09-16
Boutique Selection Laurier Inc. 2700 Boul Laurier, Ste-foy, QC G1V 2L8
Le Restaurant Village Chinois (1980) Inc. 2,700 Boulevard Laurier, Ste-foy, QC G1V 2L8 1980-06-06
Find all corporations in postal code G1V2L8

Corporation Directors

Name Address
M. TARDIF 379 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada
G. BEDARD 447 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V2L8

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
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
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 123402 CANADA LTEE.

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.