128149 CANADA INC.

Address: 212 Netherwood Cres., Hampstead, QC H3X 3H5

128149 CANADA INC. (Corporation# 1594826) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1983.

Corporation Overview

Corporation ID 1594826
Business Number 871674289
Corporation Name 128149 CANADA INC.
Registered Office Address 212 Netherwood Cres.
Hampstead
QC H3X 3H5
Incorporation Date 1983-11-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
H. CONSTANTINE 212 NETHERWOOD CRES., HAMPSTEAD QC H3X 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-13 1983-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-11-14 current 212 Netherwood Cres., Hampstead, QC H3X 3H5
Name 1983-11-14 current 128149 CANADA INC.
Status 1991-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-11-14 1991-09-01 Active / Actif

Activities

Date Activity Details
1983-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-01-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-01-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-01-05 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 212 NETHERWOOD CRES.
City HAMPSTEAD
Province QC
Postal Code H3X 3H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gigi Fashions (quebec) Inc. 208 Netherwood Cres., Hampstead, QC H3X 3H5 1993-03-23
Corporation Wei & Lee 192 Netherwood Cres., Hampstead, QC H3X 3H5 1991-08-08
Commerce Pouya Inc. 180 Netherwood Crescent, Hampstead, QC H3X 3H5 1989-01-27
Gestion Brian-ellis Inc. 170 Netherwood Crescent, Hampstead, QC H3X 3H5 1985-10-02
Gigi Fashions International Inc. 208 Netherwood Cres., Hampstead, QC H3X 3H5 1995-12-14
3323285 Canada Inc. 208 Netherwood Cres., Hampstead, QC H3X 3H5 1996-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
H. CONSTANTINE 212 NETHERWOOD CRES., HAMPSTEAD QC H3X 3H5, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3H5

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 128149 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.