125251 CANADA LTEE

Address: 164 Place Cusson, Ste-rose, Laval, QC H7L 4A4

125251 CANADA LTEE (Corporation# 1531549) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 1983.

Corporation Overview

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

Directors

Director Name Director Address
Y. DUGAS 164 PLACE CUSSON, STE-ROSE, LAVAL QC H7L 4A4, Canada

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1983-07-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 164 PLACE CUSSON
City STE-ROSE, LAVAL
Province QC
Postal Code H7L 4A4
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Y. DUGAS 164 PLACE CUSSON, STE-ROSE, LAVAL QC H7L 4A4, Canada

Competitor

Search similar business entities

City STE-ROSE, LAVAL
Post Code H7L4A4

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 125251 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.