129201 CANADA INC. (Corporation# 1618156) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 31, 1983.
Corporation ID | 1618156 |
Business Number | 105862585 |
Corporation Name | 129201 CANADA INC. |
Registered Office Address |
1000 Rue De La Gauchetiere O. Bureau 3700 Montreal QC H3B 4Y7 |
Incorporation Date | 1983-12-31 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
DAVID G. MASSE | 175 CHEMIN, EPPING, BEACONSFIELD QC H9W 2Y6, Canada |
LEONARD F. RUGGINS | 6665 METIVIER, MONTREAL QC H9K 2K6, Canada |
BARRY W. PICKFORD | 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-12-30 | 1983-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-10-17 | current | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 |
Name | 1983-12-31 | current | 129201 CANADA INC. |
Status | 2002-11-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1986-10-03 | 2002-11-01 | Active / Actif |
Status | 1986-04-05 | 1986-10-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2001-07-27 | Amendment / Modification | |
1983-12-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-05-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Talvestco Inc. | 1000 Rue De La Gauchetiere O., Bureau 3200, Montreal, QC H3B 4W5 | 1991-09-11 |
2769263 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1991-12-01 |
La Compagnie De TГ©lГ©graphe De L'amГ©rique Du Nord | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1886-06-02 |
Elaine Beaudoin Holdings Inc. | 1000 Rue De La Gauchetiere O., Suite 4300, Montreal, QC H3B 4W5 | 1989-11-08 |
3573532 Canada Inc. | 1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8 | 1998-12-31 |
154940 Canada Inc. | 1000 Rue De La Gauchetiere O., Suite 1800, Montreal, QC H3B 5H8 | 1975-01-13 |
Sipsy Aromes Ltee | 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5 | 1982-10-22 |
144899 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1985-06-10 |
146340 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1985-07-04 |
149177 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3495787 Canada Inc. | 1000, Rue De La Gauchetiere O., Suite 3700, Montreal, QC H3B 4Y7 | 1998-08-12 |
Investissements Bce (canada) Inc. | 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 | |
Gestion ImmobiliГЁre Telereal Inc. | 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 | 1996-05-27 |
3263207 Canada Inc. | 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 | 1996-05-27 |
3356761 Canada Inc. | 1000 De La GauchetiГ€re St. W., Suite 3700, Montreal, QC H3B 4Y7 | 1997-03-20 |
Bce Capital Inc. | 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 | 1998-09-23 |
3522270 Canada Inc. | 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 | 1998-09-23 |
3522300 Canada Inc. | 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 | 1998-09-25 |
Bce Inc. | 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 | |
Sotel Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1986-02-25 |
Find all corporations in postal code H3B4Y7 |
Name | Address |
---|---|
DAVID G. MASSE | 175 CHEMIN, EPPING, BEACONSFIELD QC H9W 2Y6, Canada |
LEONARD F. RUGGINS | 6665 METIVIER, MONTREAL QC H9K 2K6, Canada |
BARRY W. PICKFORD | 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
City | MONTREAL |
Post Code | H3B4Y7 |
Please comment or provide details below to improve the information on 129201 CANADA INC..
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.