133778 CANADA INC.

Address: 32 Wellington Nord, Sherbrooke, QC J1H 5B7

133778 CANADA INC. (Corporation# 1721984) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 1984.

Corporation Overview

Corporation ID 1721984
Business Number 120421938
Corporation Name 133778 CANADA INC.
Registered Office Address 32 Wellington Nord
Sherbrooke
QC J1H 5B7
Incorporation Date 1984-06-29
Dissolution Date 1997-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P. GOSSELIN 682 O'REILLY, APT. 1, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-28 1984-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-29 current 32 Wellington Nord, Sherbrooke, QC J1H 5B7
Name 1984-06-29 current 133778 CANADA INC.
Status 1997-11-21 current Dissolved / Dissoute
Status 1984-06-29 1997-11-21 Active / Actif

Activities

Date Activity Details
1997-11-21 Dissolution
1984-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-03-15 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 32 WELLINGTON NORD
City SHERBROOKE
Province QC
Postal Code J1H 5B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. P. Bissonnette Courtier D'assurances Inc. 32 Wellington Nord, Sherbrooke, QC 1976-12-23
Ecole De Musique Hexacorde Inc. 32 Wellington Nord, Sherbrooke, QC J1H 5B3 1980-05-23
122626 Canada Ltee 32 Wellington Nord, Sherbrooke, QC J1H 5B7 1983-04-05
Labert (ergonomie) International Inc. 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1979-08-20
Marbleton Wood Products Inc. 32 Wellington Nord, Sherbrooke, QC J1H 5B7 1982-09-28
Soli-combustible B. + B. Ltee 32 Wellington Nord, Suite 403, Sherbrooke, QC 1983-07-25
Gestion Bohios Inc. 32 Wellington Nord, Suite 403, Sherbrooke, QC J1H 5B7 1983-08-01
Pavage Leblanc Inc. 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1985-05-03
144099 Canada Ltee 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1985-05-30
137336 Canada Inc. 32 Wellington Nord, Suite 400, Sherbrooke, QC J1H 5B7 1984-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Conseil R.b.g.s. Inc. 18 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1992-05-28
Cgmr Telematics Inc. 10 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1987-12-10
Les Pavages Lavallee Inc. 301 Nord Rue Wellington, Suite 401, Sherbrooke, QC J1H 5B7 1985-02-12
Sylvex Bending Inc. 32 Nord Rue Wellington, Suite 401, Sherbrooke, QC J1H 5B7 1982-10-21
116422 Canada Inc. 32 Rue Wellington Nord, Suite 403, Sherbrooke, QC J1H 5B7 1982-07-21
Propexim International Consultants Associates Limited 32 Wellington Street North, Suite 401, Sherbrooke, QC J1H 5B7 1980-07-31
Le Bronze Artistique Et La Frappe Benoit Inc. 32 Nord, Rue Wellington, Suite 401 Edifice Codere, Sherbrooke, QC J1H 5B7 1978-05-12
80804 Canada Ltee 32 Wellington North, Suite 403, Sherbrooke, QC J1H 5B7 1976-11-23
Sydubard Inc. 32 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1976-09-15
Les Plantations Jyfra Inc. 32 Rue Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1983-01-20
Find all corporations in postal code J1H5B7

Corporation Directors

Name Address
P. GOSSELIN 682 O'REILLY, APT. 1, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H5B7

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 133778 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.