141276 CANADA INC.

Address: 833 Boul. Taschereau, Greenfield Park, QC J4V 2H9

141276 CANADA INC. (Corporation# 1891138) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 1985.

Corporation Overview

Corporation ID 1891138
Business Number 877130153
Corporation Name 141276 CANADA INC.
Registered Office Address 833 Boul. Taschereau
Greenfield Park
QC J4V 2H9
Incorporation Date 1985-04-18
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JACQUES NOREAU 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada
LUCIE NOREAU 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada
CLAIRE MARQUIS 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-17 1985-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-04-18 current 833 Boul. Taschereau, Greenfield Park, QC J4V 2H9
Name 1985-04-18 current 141276 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1993-08-01 2002-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-18 1993-08-01 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1985-04-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1986-11-04 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 833 BOUL. TASCHEREAU
City GREENFIELD PARK
Province QC
Postal Code J4V 2H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Marchands De Meubles Kub Inc. 833 Boul. Taschereau, Greenfield Park, QC J4V 2H9 1988-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
2802589 Canada Inc. 743 Taschereau, Store 17, Greenfield Park, QC J4V 2H9 1992-03-06
174680 Canada Inc. 703 A Boulevard Tachereau, Greenfield Park, QC J4V 2H9 1990-10-02
Multi-prets Deux Mille M.p.c. Inc. 833-d Boul. Taschereau, Suite 2600, Greenfield Park, QC J4V 2H9 1990-04-04
171394 Canada Inc. 3902 Boul. Taschereau, Greenfield-park, QC J4V 2H9 1989-12-29
152307 Canada Inc. 679 Taschereau Boulevard, Unit 48, Greenfield Park, QC J4V 2H9 1986-10-17
Boutique Deguy Jo Inc. 737a Boul Taschereau, Greenfield Park, QC J4V 2H9 1984-04-03
Comptoir Laitier 705 Inc. 705 Boul. Taschereau, Greenfield Park, QC J4V 2H9 1984-04-02
126719 Canada Inc. 815 Boul. Tachereau, Greenfield Park, QC J4V 2H9 1983-09-20
Vetements Pour Dame Le Cameleon Blanc Inc. 799 C Boul. Taschereau, Greenfield Park, QC J4V 2H9 1983-07-27
Secretariat Greenfield Park Inc. 711 Boul. Taschereau, Greenfield Park, QC J4V 2H9 1982-06-16
Find all corporations in postal code J4V2H9

Corporation Directors

Name Address
JACQUES NOREAU 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada
LUCIE NOREAU 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada
CLAIRE MARQUIS 905 RUE ONFLEUR, LONGUEUIL QC J4J 4R8, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V2H9

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 141276 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.