130022 CANADA INC.

Address: 10 Depot Street, Po Box 450, Waterville, QC J0B 3H0

130022 CANADA INC. (Corporation# 847992) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1979.

Corporation Overview

Corporation ID 847992
Business Number 871701082
Corporation Name 130022 CANADA INC.
Registered Office Address 10 Depot Street
Po Box 450
Waterville
QC J0B 3H0
Incorporation Date 1979-04-24
Dissolution Date 1986-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R.L. CALDER 512 VICTORIA AVE, WESTMOUNT QC H3Y 2R5, Canada
T.G. MARKEY 120 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-23 1979-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-03-27 current 10 Depot Street, Po Box 450, Waterville, QC J0B 3H0
Name 1984-02-07 current 130022 CANADA INC.
Name 1979-04-24 1984-02-07 LENNOXVILLE TRUCKS (1979) INC.
Name 1979-04-24 1984-02-07 CAMIONS LENNOXVILLE (1979) INC.
Status 1986-06-03 current Dissolved / Dissoute
Status 1979-04-24 1986-06-03 Active / Actif

Activities

Date Activity Details
1986-06-03 Dissolution
1979-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-11-18 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 10 DEPOT STREET
City WATERVILLE
Province QC
Postal Code J0B 3H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Cellulaires Waterville Ltee 10 Depot Street, Waterville, QC J0B 3H0 1977-08-30
Nutrimed Corp. Inc. 10 Depot Street, Waterville, QC 1978-03-17
Le Holding Mdmc Limitee 10 Depot Street, Waterville, QC

Corporations in the same postal code

Corporation Name Office Address Incorporation
3020410 Canada Inc. 6029 Route 143 Sud, Waterville, QC J0B 3H0 1994-03-30
158648 Canada Inc. 200 Flanders Road, Waterville, QC J0B 3H0 1981-04-06
Transport Constant Fortier Inc. 105 Rue Denis, Wateville, QC J0B 3H0 1980-10-23
158649 Canada Inc. 200 Chemin Flanders, Waterville, QC J0B 3H0 1979-08-15
Waterville Wood Containers Inc. Rue Dominion, C.p.356, Waterville, QC J0B 3H0 1978-08-08
Waterville Tg Inc. 10 Depot St., Waterville, QC J0B 3H0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter MГ©dical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
R.L. CALDER 512 VICTORIA AVE, WESTMOUNT QC H3Y 2R5, Canada
T.G. MARKEY 120 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1E4, Canada

Competitor

Search similar business entities

City WATERVILLE
Post Code J0B3H0

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 130022 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.