125923 CANADA INC.

Address: 560 Landreville Street, Nun's Island, QC H3E 1B4

125923 CANADA INC. (Corporation# 1566440) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1983.

Corporation Overview

Corporation ID 1566440
Corporation Name 125923 CANADA INC.
Registered Office Address 560 Landreville Street
Nun's Island
QC H3E 1B4
Incorporation Date 1983-09-22
Dissolution Date 1985-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
MOON TAK YEUNG 560 LANDREVILLE STREET, NUN'S ISLAND, VERDUN QC H3E 1B4, Canada
T. BOUANANI 1405 BISHOP ST. SUITE 100, MONTREAL QC H3G 2E5, Canada
MOON HUNG YEUNG 560 LANDREVILLE STREET, NUN'S ISLAND, VERDUN QC H3E 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-21 1983-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-22 current 560 Landreville Street, Nun's Island, QC H3E 1B4
Name 1983-09-22 current 125923 CANADA INC.
Status 1985-07-22 current Dissolved / Dissoute
Status 1983-09-22 1985-07-22 Active / Actif

Activities

Date Activity Details
1985-07-22 Dissolution
1983-09-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 560 LANDREVILLE STREET
City NUN'S ISLAND
Province QC
Postal Code H3E 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
173073 Canada Inc. 550 Rue Landreville, Bur. 2-b, Ile-des-soeurs, QC H3E 1B4 1990-05-04
140158 Canada Inc. 530 Landreville, Ile Des Soeurs, QC H3E 1B4 1984-12-18
132307 Canada Inc. 1700 Ave Docteur Penfield, App 4, Montreal, QC H3E 1B4 1984-04-26
International Marine Supply I.f.m. Inc. 510 Landreville, Suite 2, Ile Des Soeurs, QC H3E 1B4 1983-10-25
Michkalima Inc. 560 Landreville, Apt. 2 A, Ile Des Soeurs, Verdun, QC H3E 1B4 1983-03-01
119672 Canada Inc. 550 Landreville, App. D, Verdun, QC H3E 1B4 1982-12-16
Themis Communications Inc. 520 Rue Landreville, Suite F, Verdun, QC H3E 1B4 1980-04-25
Corporation Commeciale Diropa Ltee 540 Landreville, Apt 2c, Nuns Island Verdun Mtl, QC H3E 1B4 1978-05-16
Les Systemes Mini-gestion Informatique M.g.i. Inc. 560 Landreville, Suite D, Verdun, QC H3E 1B4 1981-04-03
172625 Canada Inc. 560 Landreville, Suite K, Ile Des Soeurs, Verdun, QC H3E 1B4 1990-03-19
Find all corporations in postal code H3E1B4

Corporation Directors

Name Address
MOON TAK YEUNG 560 LANDREVILLE STREET, NUN'S ISLAND, VERDUN QC H3E 1B4, Canada
T. BOUANANI 1405 BISHOP ST. SUITE 100, MONTREAL QC H3G 2E5, Canada
MOON HUNG YEUNG 560 LANDREVILLE STREET, NUN'S ISLAND, VERDUN QC H3E 1B4, Canada

Competitor

Search similar business entities

City NUN'S ISLAND
Post Code H3E1B4

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 125923 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.