133394 CANADA INC.

Address: 680 Boul. Labelle, Suite 102, Chomedey, Laval, QC H7V 2T9

133394 CANADA INC. (Corporation# 1715691) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1984.

Corporation Overview

Corporation ID 1715691
Business Number 877022269
Corporation Name 133394 CANADA INC.
Registered Office Address 680 Boul. Labelle
Suite 102
Chomedey, Laval
QC H7V 2T9
Incorporation Date 1984-06-12
Dissolution Date 1995-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.A. PICHE 2555 HAVER DES ILES, APT. 916, CHOMEDEY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-11 1984-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-12 current 680 Boul. Labelle, Suite 102, Chomedey, Laval, QC H7V 2T9
Name 1984-06-12 current 133394 CANADA INC.
Status 1995-07-07 current Dissolved / Dissoute
Status 1986-10-04 1995-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-12 1986-10-04 Active / Actif

Activities

Date Activity Details
1995-07-07 Dissolution
1984-06-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 680 BOUL. LABELLE
City CHOMEDEY, LAVAL
Province QC
Postal Code H7V 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Garage Claude Bergeron Inc. 680 Boul. Labelle, Chomedey, Laval, QC 1980-03-07
Aeronautic Montair Ltd. 680 Boul. Labelle, Suite 200, Chomedey, Laval, QC 1980-09-30
Le Country Club Des Laurentides 680 Boul. Labelle, Chomedey, Laval, QC H7V 2T9 1983-10-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mawashi Г©quipements Pour Arts Martiaux Inc. 688 Boul.cure-labelle, Laval, QC H7V 2T9 1997-10-21
2762986 Canada Inc. 515 Cure Labelle Blvd, Local 20, Laval, QC H7V 2T9 1991-10-24
Les Entreprises Chalin LimitÉe 688 Cure-labelle, Chomedey, Laval, QC H7V 2T9 1991-03-26
152359 Canada Inc. 746 Boul Cure Labelle, Chomedey, Laval, QC H7V 2T9 1986-10-24
131434 Canada Inc. 750 Boul Labelle, Suite 107, Chomedey, Laval, QC H7V 2T9 1984-03-29
92392 Canada Ltee 680 Boul. Cure-labelle, Suite 200, Chomedy, Laval, QC H7V 2T9 1979-06-11
Actimar Enterprises Inc. 750 Boul. Cure Labelle, Chomedey, Laval, QC H7V 2T9 1978-05-11
Buro-tech Societe De Traitement De Textes Inc. 750 Boul. Cure Labelle, Suite 100, Chomedey, Laval, QC H7V 2T9 1981-11-04
Supra Lave-auto Inc. 750 Boul. Labelle, Chomedey, Laval, QC H7V 2T9 1982-02-22
136151 Canada Inc. 750 Boul. Labelle, Suite 102, Chomedey Laval, QC H7V 2T9 1984-09-28
Find all corporations in postal code H7V2T9

Corporation Directors

Name Address
J.A. PICHE 2555 HAVER DES ILES, APT. 916, CHOMEDEY, LAVAL QC , Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7V2T9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 133394 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.