135609 CANADA INC. (Corporation# 1763997) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 1984.
Corporation ID | 1763997 |
Corporation Name | 135609 CANADA INC. |
Registered Office Address |
Box 35 Summerside PE C1N 4P6 |
Incorporation Date | 1984-09-19 |
Dissolution Date | 1995-07-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
I. HICKEY | 309 GRANVILLE STREET, SUMMERSIDE PE , Canada |
J.M. CAMPBELL | BOX 35, SUMMERSIDE PE , Canada |
G.M. HENDERSON | 3500 ST-PATRICK STREET, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-09-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-09-18 | 1984-09-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-09-19 | current | Box 35, Summerside, PE C1N 4P6 |
Name | 1984-09-19 | current | 135609 CANADA INC. |
Status | 1995-07-07 | current | Dissolved / Dissoute |
Status | 1987-01-07 | 1995-07-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1984-09-19 | 1987-01-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-07-07 | Dissolution | |
1984-09-19 | Incorporation / Constitution en sociГ©tГ© |
Address | BOX 35 |
City | SUMMERSIDE |
Province | PE |
Postal Code | C1N 4P6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Delkatla Slough Harbour Authority | Box 35, Masset, BC V0T 1M0 | 1992-05-11 |
Croxall Leasing Ltd. | Box 35, Kirkland Lake, ON P2N 1P1 | 1981-11-16 |
Systemes De Mix-mill Du Canada (1971) Limitee | Box 35, Lucan, ON | 1971-02-11 |
Laska-annie Placer Mines Ltd. | Box 35, Mayo, YT Y0B 1M0 | 1982-03-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
G-com Gregg Computer Consulting Inc. | 155 Central Street, P.o. Box 32, Summerside, PE C1N 4P6 | 1982-07-06 |
R & D Mid-isle Stevedoring Ltd. | P O Box 34, Summerside, PE C1N 4P6 | 1985-03-05 |
Great Eastern Canadian Livestock Exporters Ltd. | Box 21, Summerside, PE C1N 4P6 | 1987-02-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project One Professional Advisory Services Inc. | 74 Rebecca Dr., Summerside, PE C1N 0A0 | 1998-06-11 |
Dr. Tatiana Slivko Professional Corporation | 75 Rebecca Drive, Summerside, PE C1N 0A4 | |
Prp International Inc. | 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 | 2000-07-26 |
12438097 Canada Inc. | 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 | 2020-10-22 |
2 Foxes Inc. | 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 | 2004-04-20 |
Lamers Insurance Agency Inc. | 201 Wyatt Crescent, Summerside, PE C1N 0B5 | |
Niksha Dentistry Inc. | 29 Lexi Avenue, Summerside, PE C1N 0C7 | 2015-08-05 |
Dr. Nagaanand Dental Inc. | 29 Lexi Avenue, Summerside, PE C1N 0C7 | 2016-06-08 |
12139405 Canada Inc. | 30 Saint Stephen Street, Summerside, PE C1N 0E3 | 2020-06-18 |
Sandigang Pinoy Inc. | 363 Jennifer Street, Summerside, PE C1N 0H5 | 2018-03-16 |
Find all corporations in postal code C1N |
Name | Address |
---|---|
I. HICKEY | 309 GRANVILLE STREET, SUMMERSIDE PE , Canada |
J.M. CAMPBELL | BOX 35, SUMMERSIDE PE , Canada |
G.M. HENDERSON | 3500 ST-PATRICK STREET, MONTREAL QC , Canada |
City | SUMMERSIDE |
Post Code | C1N4P6 |
Please comment or provide details below to improve the information on 135609 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.