136675 CANADA INC.

Address: 4901 51e Ave, Laval Ouest, QC H7R 4B7

136675 CANADA INC. (Corporation# 1785559) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1984.

Corporation Overview

Corporation ID 1785559
Business Number 135547719
Corporation Name 136675 CANADA INC.
Registered Office Address 4901 51e Ave
Laval Ouest
QC H7R 4B7
Incorporation Date 1984-10-29
Dissolution Date 1997-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FERNAND LAPLANTE 4901 51E AVENUE, LAVAL QC H7R 4B7, Canada
GILLES OUELLETTE 4392 TANGUAY, FABREVILLE, LAVAL QC H7R 5Z5, Canada
MICHEL OUELLET 118 VALERIE PAQUIN, ST-JOSEPH DU LAC QC J0N 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-28 1984-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-29 current 4901 51e Ave, Laval Ouest, QC H7R 4B7
Name 1984-10-29 current 136675 CANADA INC.
Status 1997-10-02 current Dissolved / Dissoute
Status 1990-02-01 1997-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-10-29 1990-02-01 Active / Actif

Activities

Date Activity Details
1997-10-02 Dissolution
1984-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-11-10 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 4901 51E AVE
City LAVAL OUEST
Province QC
Postal Code H7R 4B7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Г‰tienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Г‰tienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Г‰tienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
FERNAND LAPLANTE 4901 51E AVENUE, LAVAL QC H7R 4B7, Canada
GILLES OUELLETTE 4392 TANGUAY, FABREVILLE, LAVAL QC H7R 5Z5, Canada
MICHEL OUELLET 118 VALERIE PAQUIN, ST-JOSEPH DU LAC QC J0N 1M0, Canada

Competitor

Search similar business entities

City LAVAL OUEST
Post Code H7R4B7

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 136675 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.