143912 CANADA LTEE

Address: 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6

143912 CANADA LTEE (Corporation# 1937961) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

Corporation ID 1937961
Business Number 120480058
Corporation Name 143912 CANADA LTEE
Registered Office Address 370 Boul. Greber
Suite 200
Gatineau
QC J8T 5R6
Incorporation Date 1985-05-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE M. LAPOINTE 56 RUE BOIS DE LIMBOUR, CANTLEY QC J8V 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-30 current 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6
Name 1985-05-30 current 143912 CANADA LTEE
Status 2016-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-11-05 2016-08-01 Active / Actif
Status 1999-09-07 1999-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-09-27 1999-09-07 Active / Actif
Status 1990-09-01 1990-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
143912 Canada Ltee 370 Boul. Greber (200), Gatineau, QC J8T 5R6

Office Location

Address 370 BOUL. GREBER
City GATINEAU
Province QC
Postal Code J8T 5R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162058 Canada Inc. 370 Boul. Greber, Gatineau, QC J8T 5R6 1988-11-14
Les Placements Bois De Limbour Ltee 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 1978-09-05
136371 Canada Ltee 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 1984-10-17
140226 Canada Inc. 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 1985-03-07
153961 Canada Ltee 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 1987-01-16
154414 Canada Ltee 370 Boul. Greber, Suite 200, Gatineau, QC J8T 5R6 1987-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
3593789 Canada Inc. 370, Boul. Greber, Suite 220, Gatineau, QC J8T 5R6 1999-03-03
3204227 Canada Inc. 346 Boulevard Greber, Gatineau, QC J8T 5R6 1995-11-24
3054322 Canada Inc. 358 Boul Greber, Gatineau, QC J8T 5R6 1994-07-26
2854392 Canada Inc. 370 Boul Greber, Suite 200, Gatineau, QC J8T 5R6 1992-09-22
Boutique La Joconde Inc. 370 Greber, Suite 250, Gatineau, QC J8T 5R6 1990-04-23
173249 Canada Inc. 346 Boul. Greber, Gatineau, QC J8T 5R6 1990-04-09
153282 Canada Ltee 370 Boulevard Greber, Gatineau, QC J8T 5R6 1987-02-27
Groupe D'affaires Caneico Inc. 370 Boul Greber, Suite 205, Gatineau, QC J8T 5R6 1992-10-19
H.d.i. Canada Investments Inc. 370 Boul. GrÉber, Suite 205, Gatineau, QC J8T 5R6 1998-06-05
Canakor Automobile Inc. 346 Boul. Greber, Gatineau, QC J8T 5R6 1984-08-21
Find all corporations in postal code J8T5R6

Corporation Directors

Name Address
CLAUDE M. LAPOINTE 56 RUE BOIS DE LIMBOUR, CANTLEY QC J8V 3P1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T5R6

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 143912 CANADA LTEE.

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.