142519 CANADA INC.

Address: 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E5

142519 CANADA INC. (Corporation# 1913590) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1985.

Corporation Overview

Corporation ID 1913590
Business Number 877471060
Corporation Name 142519 CANADA INC.
Registered Office Address 1405 Rue Bishop
Suite 302
Montreal
QC H3G 2E5
Incorporation Date 1985-05-17
Dissolution Date 1995-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PAUL GAGNON 18 CHELSEA PLACE, MONTREAL QC H3G 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-16 1985-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-17 current 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E5
Name 1985-05-17 current 142519 CANADA INC.
Status 1995-11-30 current Dissolved / Dissoute
Status 1987-09-04 1995-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-17 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-30 Dissolution
1985-05-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1405 RUE BISHOP
City MONTREAL
Province QC
Postal Code H3G 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Linmed Ltee 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1988-10-24
Plancher Chouinard Ltee 1405 Rue Bishop, Suite 220, Montreal, QC H3G 2E4 1979-11-21
Conseillers En Vente Commerciale C.v.c. Ltee 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1980-04-30
Ethiopian Refugee Rescue Organization 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2C5 1983-05-05
Pukka Import Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1983-08-10
Candiac Metal Recycling Inc. 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1989-07-05
174850 Canada Inc. 1405 Rue Bishop, Suite 310, Montreal, QC H3G 2E4 1990-08-23
114805 Canada Inc. 1405 Rue Bishop, Suite 215, Montreal, QC 1982-04-05
Richard R. Johnson & Assoc. Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E4 1982-05-03
Efgeco Investments Ltd. 1405 Rue Bishop, Suite 204, Montreal, QC H3G 2E5 1982-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146491 Canada Inc. 1178 Bishop Street, Montreal, QC H3G 2E5 1985-07-31
Novaco Real Estate Ltd. 1405 Bishop, Suite 204, Montreal, QC H3G 2E5 1980-08-08
Services D'immigration Consultim Inc. 1405 Bishop St., Suite 100, Montreal, QC H3G 2E5 1980-12-15
Ahoura Quebec Ltee 1405 Bishop St., Suite 100, Montreal, QC H3G 2E5 1982-10-15
Germanex Roofs Canada Ltd. 1405 Bishop Street, Suite 100, Montreal, QC H3G 2E5 1983-02-09
R. Reeves International Express Transport Inc. 1405 Bishop, Suite 100, Montreal, QC H3G 2E5 1983-03-15
Yvon Ethier Associes, Service De Courtage En Assurance-vie Ltee 1405 Bishop, Suite 100, Montreal, QC H3G 2E5 1981-03-24
173787 Canada Inc. 1405 Bishop, Bur 302, Montreal, QC H3G 2E5 1990-06-04
173788 Canada Inc. 1405 Bishop, Bur 302, Montreal, QC H3G 2E5 1990-06-04
Alain Chalifour Et Associes Ltee 1405 Bishop, Suite 100, Montreal, QC H3G 2E5 1981-09-17
Find all corporations in postal code H3G2E5

Corporation Directors

Name Address
JEAN-PAUL GAGNON 18 CHELSEA PLACE, MONTREAL QC H3G 2J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2E5

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 142519 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.