132012 CANADA INC.

Address: 1135 Champlain, Duvernay, Laval, QC H7E 3X4

132012 CANADA INC. (Corporation# 1689142) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 1984.

Corporation Overview

Corporation ID 1689142
Business Number 876956061
Corporation Name 132012 CANADA INC.
Registered Office Address 1135 Champlain
Duvernay, Laval
QC H7E 3X4
Incorporation Date 1984-04-16
Dissolution Date 1995-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
RAYMONDE VEILLETTE 1135 CHAMPLAIN, LAVAL QC H7E 3X4, Canada
MICHELINE BEAULAC 1135 CHAMPLAIN, LAVAL QC H7E 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-04-15 1984-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-04-16 current 1135 Champlain, Duvernay, Laval, QC H7E 3X4
Name 1984-04-16 current 132012 CANADA INC.
Status 1995-10-24 current Dissolved / Dissoute
Status 1994-08-01 1995-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-04-16 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-10-24 Dissolution
1984-04-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-09-30 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 1135 CHAMPLAIN
City DUVERNAY, LAVAL
Province QC
Postal Code H7E 3X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
172417 Canada Inc. 1135 Champlain, Duvernay, Laval, QC H7E 3X4 1990-03-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetements Sports Nira Inc. 1095 Champlain, Duvernay, Laval, QC H7E 3X4 1985-04-19
Les Distributions Fernaud Inc. 1215 Champlain, Duvernay Laval, QC H7E 3X4 1981-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
RAYMONDE VEILLETTE 1135 CHAMPLAIN, LAVAL QC H7E 3X4, Canada
MICHELINE BEAULAC 1135 CHAMPLAIN, LAVAL QC H7E 3X4, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7E3X4

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 132012 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.