125251 CANADA LTEE (Corporation# 1531549) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1983.
Corporation ID | 1531549 |
Business Number | 876663261 |
Corporation Name | 125251 CANADA LTEE |
Registered Office Address |
164 Place Cusson Ste-rose, Laval QC H7L 4A4 |
Incorporation Date | 1983-07-18 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Y. DUGAS | 164 PLACE CUSSON, STE-ROSE, LAVAL QC H7L 4A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-07-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-07-17 | 1983-07-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-07-18 | current | 164 Place Cusson, Ste-rose, Laval, QC H7L 4A4 |
Name | 1983-07-18 | current | 125251 CANADA LTEE |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1985-11-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-07-18 | 1985-11-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1983-07-18 | Incorporation / Constitution en sociГ©tГ© |
Address | 164 PLACE CUSSON |
City | STE-ROSE, LAVAL |
Province | QC |
Postal Code | H7L 4A4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
6150772 Canada Inc. | 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 | 2003-10-17 |
Mohawk-china Development Corporation | 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 | 2005-10-12 |
9297022 Canada Inc. | 1315, Av Olier-payette, Laval, QC H7L 0A3 | 2015-05-15 |
9246053 Canada Inc. | 1315 Olier-payette Avenue, Laval, QC H7L 0A3 | 2015-04-06 |
Andromeda Tech Inc. | 1315 Olivier Payette, Laval, QC H7L 0A3 | 2007-09-21 |
7345585 Canada Inc. | 295 Rue Edmond-larivГ©e, Laval, QC H7L 0A4 | 2010-03-05 |
11808923 Canada Inc. | 2463 Rue Du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
Evizer International Inc. | 2459 Harfang St., Laval, QC H7L 0A8 | 2006-01-03 |
Veranda Epublisher Inc. | 2115 Des Cigognes, Laval, QC H7L 0A9 | 2010-01-22 |
Aximetra Inc. | 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
Find all corporations in postal code H7L |
Name | Address |
---|---|
Y. DUGAS | 164 PLACE CUSSON, STE-ROSE, LAVAL QC H7L 4A4, Canada |
City | STE-ROSE, LAVAL |
Post Code | H7L4A4 |
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 |
Please comment or provide details below to improve the information on 125251 CANADA LTEE.
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.