126713 CANADA INC.

Address: 1293 Montee Leger, Les Cedres, QC J0P 1L0

126713 CANADA INC. (Corporation# 1564803) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1983.

Corporation Overview

Corporation ID 1564803
Business Number 105855514
Corporation Name 126713 CANADA INC.
Registered Office Address 1293 Montee Leger
Les Cedres
QC J0P 1L0
Incorporation Date 1983-09-20
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HENRI-PAUL DOSTIE 13 RUE REMILLARD, RR 2, NOTRE-DAME-DE-L'ILE PERROT QC J7V 5V6, Canada
A. LEPINE-DOSTIE 13 RUE REMILLARD, RR 2, NOTRE-DAME-DE-L'ILE PERROT QC J7V 5V6, Canada
VALERIE ZUBCHINSKY 286 PROMENADE MAYFAIR, BEACONSFIELD QC H9W 1S1, Canada
BOHDAN ZUBCHINSKY 286 PROMENADE MAYFAIR, BEACONSFIELD QC H9W 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-19 1983-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-20 current 1293 Montee Leger, Les Cedres, QC J0P 1L0
Name 1983-09-20 current 126713 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-03-20 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-30 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 1293 MONTEE LEGER
City LES CEDRES
Province QC
Postal Code J0P 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vulink Communications Inc. 54 Richard, Les Cedres, QC J0P 1L0 1995-12-22
Stelson Warehousing Inc. 1199 Des Erables, Les Cedres, QC J0P 1L0 1993-10-08
Laurentide Auction Inc. 870 St-fereol Street, Les Cedres, QC J0P 1L0 1992-11-25
Dorion Woodwork Inc. 656 St-gregoire, Les Cedres, QC J0P 1L0 1992-03-10
175049 Canada Inc. 1291 Montee Leger, Les Cedres, QC J0P 1L0 1990-12-28
Concept Lateral Laconla Inc. 135 Valade Avenue, Les Cedres, QC J0P 1L0 1990-12-14
Construction Kukovica & Freres Inc. 1546 Chemin St-dominique, Les Cedres, QC J0P 1L0 1990-03-12
171168 Canada Inc. 1395 Chenier, Les Cedres, QC J0P 1L0 1989-11-30
Pronatec Inc. 1105 Ste-dominique, Les Cedres, QC J0P 1L0 1989-08-14
Mvs Messagerie Vaudreuil-soulanges Inc. 21 Ste-catherine, Les Cedres, QC J0P 1L0 1989-02-09
Find all corporations in postal code J0P1L0

Corporation Directors

Name Address
HENRI-PAUL DOSTIE 13 RUE REMILLARD, RR 2, NOTRE-DAME-DE-L'ILE PERROT QC J7V 5V6, Canada
A. LEPINE-DOSTIE 13 RUE REMILLARD, RR 2, NOTRE-DAME-DE-L'ILE PERROT QC J7V 5V6, Canada
VALERIE ZUBCHINSKY 286 PROMENADE MAYFAIR, BEACONSFIELD QC H9W 1S1, Canada
BOHDAN ZUBCHINSKY 286 PROMENADE MAYFAIR, BEACONSFIELD QC H9W 1S1, Canada

Competitor

Search similar business entities

City LES CEDRES
Post Code J0P1L0

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 126713 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.