126829 CANADA INC.

Address: 2135 Beausele, St-laurent, QC H4K 2G7

126829 CANADA INC. (Corporation# 1572261) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1983.

Corporation Overview

Corporation ID 1572261
Business Number 871658282
Corporation Name 126829 CANADA INC.
Registered Office Address 2135 Beausele
St-laurent
QC H4K 2G7
Incorporation Date 1983-09-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
J. JAMA 2135 BEAUZELE, ST-LAURENT QC H4K 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-25 1983-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-26 current 2135 Beausele, St-laurent, QC H4K 2G7
Name 1983-09-26 current 126829 CANADA INC.
Status 1986-06-20 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-09-26 1986-06-20 Active / Actif

Activities

Date Activity Details
1983-09-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-08-31 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 2135 BEAUSELE
City ST-LAURENT
Province QC
Postal Code H4K 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Ihabco Inc. 2155 Rue Beauzele, St-laurent, QC H4K 2G7 1992-11-09
154324 Canada Inc. 2135 Rue Beauzele, St-laurent, QC H4K 2G7 1987-02-11
Prune Software International Inc. 2125 Rue Beauzele, St-laurent, QC H4K 2G7 1983-06-27
Les Ecuries Jean-paul Gauthier Inc. 2145 Rue Beauzele, St-laurent, QC H4K 2G7 1980-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Gestion Peter Nasri Inc. 7777 Henri-bГ©land Avenue, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue BГ©ique, MontrГ©al, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, MontrГ©al, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
J. JAMA 2135 BEAUZELE, ST-LAURENT QC H4K 2G7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4K2G7

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 126829 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.