128502 CANADA LTEE

Address: 124 Rue St-pierre, Quebec, QC G1K 4A7

128502 CANADA LTEE (Corporation# 1609335) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1983.

Corporation Overview

Corporation ID 1609335
Corporation Name 128502 CANADA LTEE
Registered Office Address 124 Rue St-pierre
Quebec
QC G1K 4A7
Incorporation Date 1983-12-01
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
M. VALOIS 76 CHEMIN ST-JACQUES, ST-ISIDORE QC G0S 2S0, Canada
R. LEBLANC 759 BOLDUC, C.P. 951, STE-MARIE BEAUCE QC G0S 2Y0, Canada
Y. ROY 145 DES JONQUILLES, APT. 7, ST-REDEMPTEUR QC G0S 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-30 1983-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-12-01 current 124 Rue St-pierre, Quebec, QC G1K 4A7
Name 1983-12-01 current 128502 CANADA LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-12-01 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1983-12-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 124 RUE ST-PIERRE
City QUEBEC
Province QC
Postal Code G1K 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.j. Bouchard Reparation Ltee 124 Rue St-pierre, Quebec, QC G1R 4A7 1991-03-19
Les Investissements Navimex Inc. 124 Rue St-pierre, Quebec, QC G1K 4A7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abior Explorations Inc. 116 St-pierre, Quebec, QC G1K 4A7 1996-02-23
Le Bateau-mouche De QuГ©bec Inc. 132 St-pierre, Suite 600, Quebec, QC G1K 4A7 1993-11-01
Les Investissements Navimex Inc. 124 St-pierre, Quebec, QC G1K 4A7 1984-01-27
Frontenac Granites (1979) Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1979-09-26
Groupe Conseil En Gestion, Etudes Et Design Forces Inc. 132 Rue St-pierre, Bureau 600, Quebec, QC G1K 4A7 1992-08-12
Paysar Fernet & Bergevin Inc. 132 Rue St-pierre, Quebec, QC G1K 4A7 1980-04-08
Terrane Ressources & Environnement Inc. 132 Rue St-pierre, Quebec, QC G1K 4A7 1980-03-17
Les Carrieres Du Bouclier Canadien Ltee. 116 Rue St-pierre, Quebec, QC G1K 4A7 1983-11-10
Mines D'or Virginia Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1986-10-31
Goldhurst Resources Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7
Find all corporations in postal code G1K4A7

Corporation Directors

Name Address
M. VALOIS 76 CHEMIN ST-JACQUES, ST-ISIDORE QC G0S 2S0, Canada
R. LEBLANC 759 BOLDUC, C.P. 951, STE-MARIE BEAUCE QC G0S 2Y0, Canada
Y. ROY 145 DES JONQUILLES, APT. 7, ST-REDEMPTEUR QC G0S 3B0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K4A7

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 128502 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.