105821 CANADA INC.

Address:
648 Rue De Gaspe, Ile-des-soeurs, QC H3E 1H1

105821 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1125010. The registration start date is April 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1125010
Business Number 876258864
Corporation Name 105821 CANADA INC.
Registered Office Address 648 Rue De Gaspe
Ile-des-soeurs
QC H3E 1H1
Incorporation Date 1981-04-08
Dissolution Date 1997-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD BEAUDOIN 648 RUE DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-07 1981-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-23 current 648 Rue De Gaspe, Ile-des-soeurs, QC H3E 1H1
Name 1981-04-08 current 105821 CANADA INC.
Status 1997-07-18 current Dissolved / Dissoute
Status 1992-08-01 1997-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-23 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-07-18 Dissolution
1990-07-23 Revival / Reconstitution
1981-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1984-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 648 RUE DE GASPE
City ILE-DES-SOEURS
Province QC
Postal Code H3E 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
T2m Consulting Inc. 646 Rue De GaspÉ, Verdun, QC H3E 1H1 1998-06-22
I.l.l. & J. Furs International Inc. 656 Rue De Gaspe, Ile Des Soeurs Verdun, QC H3E 1H1 1994-09-22
Les Productions Patrice Puiberneau Inc. 689 Rue De Gaspe, Ile Des Soeurs, QC H3E 1H1 1986-12-22
Pixie Durand Design Inc. 655 Rue De Gaspe, Ile Des Soeurs, QC H3E 1H1 1985-05-31
Kingsford, Charlebois & Trottier Inc. 646 De Gaspe, Nun's Island, QC H3E 1H1 1984-09-25
Jsvb Investments Inc. 661 De Gaspe, Verdun, QC H3E 1H1 1978-10-16
Canadian Commercial Aircraft (cl) Corporation 646 De Gaspe, Ile-des-soeurs, QC H3E 1H1 1988-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
GERALD BEAUDOIN 648 RUE DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada

Entities with the same directors

Name Director Name Director Address
115399 CANADA INC. GERALD BEAUDOIN 648 RUE DE GASPE, ILE DES SOEURS QC H3E 1H1, Canada
3115232 CANADA INC. GERALD BEAUDOIN 33 LAVAL, ST ETIENNE DE LAUZON QC G6J 1M2, Canada
JUNA CONSTRUCTION LIMITEE GERALD BEAUDOIN 70 RUE DUBOIS, DRUMMONDVILLE QC J2B 6V3, Canada
M.L.T. MILLS SUPPLY CO. LTD. GERALD BEAUDOIN 263 RANG 4, STE-SOPHIE DE MEGANTIC QC , Canada
143612 CANADA INC. GERALD BEAUDOIN 1528 RUE DOLLARDD, LONGUEUIL QC J4K 4M1, Canada

Competitor

Search similar business entities

City ILE-DES-SOEURS
Post Code H3E1H1

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 105821 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