105611 CANADA INC.

Address:
R.r. # 1 Chemin Noiseux, Brigham, QC J0E 1J0

105611 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1113127. The registration start date is March 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1113127
Corporation Name 105611 CANADA INC.
Registered Office Address R.r. # 1 Chemin Noiseux
Brigham
QC J0E 1J0
Incorporation Date 1981-03-26
Dissolution Date 1995-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
YVON MESSIER CHEMIN NOISSEUX R.R. #1, BRIGHAM QC J0E 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-25 1981-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-26 current R.r. # 1 Chemin Noiseux, Brigham, QC J0E 1J0
Name 1981-03-26 current 105611 CANADA INC.
Status 1995-06-09 current Dissolved / Dissoute
Status 1983-07-01 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-26 1983-07-01 Active / Actif

Activities

Date Activity Details
1995-06-09 Dissolution
1981-03-26 Incorporation / Constitution en société

Office Location

Address R.R. # 1 CHEMIN NOISEUX
City BRIGHAM
Province QC
Postal Code J0E 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Yanika Inc. 259 Des Erables, Birgham, QC J0E 1J0 1993-05-05
Soudplast Inc. 110 Cameron, Brigham, QC J0E 1J0 1989-09-25
Immeubles Gearcreek Inc. 124 Ave Des Noyers, Brigham, QC J0E 1J0 1987-06-11
United Spiritual Universal Group "u.s.u.g." Inc. 105 Chemin Miltimore, Brigham, QC J0E 1J0 1987-04-07
Fondation Claude Piel Inc. 278 Avenue Des Erables, Brigham, QC J0E 1J0 1986-11-21
Brigham Exotic Animal Breeding Farm Inc. 157 Des Erables, Brigham, QC J0E 1J0 1985-07-08
Central Mobile Daniel Messier Ltee 103 Rue Meunier, Brigham, QC J0E 1J0 1983-11-16
Entreposage Storbec Inc. R.r. 1, Cte Brome, Brigham, QC J0E 1J0 1980-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thunderstruck Canada Dance Corporation 227 AllÉe Borealis, Mont-tremblant, QC J0E 0A4 2011-10-05
11067354 Canada Inc. 560 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2018-11-01
Health Coach Catherine Gagnon Inc. 7, Rue Des Geais Bleus, Saint-paul-d'abbotsford, QC J0E 1A0 2016-06-07
Communications Michel Filion Inc. 1065 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2011-06-13
7067941 Canada Inc. 1264 Brodeur, St-paul-d'abbotsford, QC J0E 1A0 2008-10-27
Gestion D. Gaudreau Inc. 840, Rang De La Montagne, St-paul-d'abbotsford, QC J0E 1A0 2007-06-18
6728782 Canada Inc. 395, Rang De La Montagne, Saint-paul D'abbostford, QC J0E 1A0 2007-03-01
6585124 Canada Inc. 7, Rue Dessaulles, St. Paul D'abbotsford, QC J0E 1A0 2006-06-16
6541984 Canada Inc. 140, Rue Principale Ouest, Saint-paul-d`abbotsford, QC J0E 1A0 2006-04-01
TÉlÉfa7 380 Petit Rang Saint-charles, Saint-paul D'abbotsford, QC J0E 1A0 2006-02-01
Find all corporations in postal code J0E

Corporation Directors

Name Address
YVON MESSIER CHEMIN NOISSEUX R.R. #1, BRIGHAM QC J0E 1J0, Canada

Competitor

Search similar business entities

City BRIGHAM
Post Code J0E1J0

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 105611 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches