111537 CANADA INC.

Address:
44 Johnson Road, Rr 1, Brome, QC J0E 1K0

111537 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1223071. The registration start date is October 15, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1223071
Corporation Name 111537 CANADA INC.
Registered Office Address 44 Johnson Road
Rr 1
Brome
QC J0E 1K0
Incorporation Date 1981-10-15
Dissolution Date 1993-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLAUDE BERGERON 44 JOHNSTON ROAD, RR 1, BROME QC J0E 1K0, Canada
CLAIRE PIMPARE 44 JOHNSTON ROAD, RR 1, BROME QC J0E 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-14 1981-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-12 current 44 Johnson Road, Rr 1, Brome, QC J0E 1K0
Name 1981-10-15 current 111537 CANADA INC.
Status 1993-02-15 current Dissolved / Dissoute
Status 1981-10-15 1993-02-15 Active / Actif

Activities

Date Activity Details
1993-02-15 Dissolution
1981-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 JOHNSON ROAD
City BROME
Province QC
Postal Code J0E 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissemnts & Gestion De Produits Orientaux Opmi Inc. 358 Stagecoach Road, Brome, QC J0E 1K0 1993-11-30
Institute of Organizational and Professional Options (i.o.p.o.) 350 Jackson Road, Brome, QC J0E 1K0 1993-05-19
Brome Édition Et Communication (1994) Inc. 44 Chemin Johnston, Brome, QC J0E 1K0 1993-03-17
L'express Will-bill Inc. 370 Stagecoach Road, Brome, QC J0E 1K0 1993-01-29
162036 Canada Inc. 343 Stage Coach Road, Brome, QC J0E 1K0 1988-06-22
Tuiles Fendler Kachelofen Inc. 104 Ch. Byers, Lac Brome, QC J0E 1K0 1987-05-26
Services D'entretien C-joe Inc. Brome Terrace, Po Box 94, Brome, QC J0E 1K0 1984-01-25
Produits D'erable Pur B.r. Boule Inc. P.o. Box 30, Brome, QC J0E 1K0 1982-07-06
94050 Canada Ltee. Comte Missisquoi, P.o.box 34, Brome Village, QC J0E 1K0 1979-09-19
Al-n-hi Ltd. P.o.box 35, Brome, QC J0E 1K0 1977-09-06
Find all corporations in postal code J0E1K0

Corporation Directors

Name Address
CLAUDE BERGERON 44 JOHNSTON ROAD, RR 1, BROME QC J0E 1K0, Canada
CLAIRE PIMPARE 44 JOHNSTON ROAD, RR 1, BROME QC J0E 1K0, Canada

Entities with the same directors

Name Director Name Director Address
LES PETITS TRUCS FOLICHONS INC. CLAIRE PIMPARE 239 CHEMIN DES PATRIOTES EST, ST-JEAN-SUR-RICHELIEU QC J2X 4J3, Canada
2904811 CANADA INC. CLAIRE PIMPARE 44 CHEMIN JOHNSTON, BROME QC J0E 1K0, Canada
L'AGENCE CLAIRE PIMPARE INC. CLAIRE PIMPARE 220 RUE BERLIOZ APT. 103, ILE SOEURS QC , Canada
BD L'Avenir Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1V0, Canada
BD MONTRÉAL I INC. CLAUDE BERGERON 44 CHEMIN JOHNSTON, BRÔME QC J0E 1K0, Canada
APD St-Laurent I Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
7861583 Canada Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
136802 CANADA INC. CLAUDE BERGERON 437 BOULEVARD LACOMBE, LE GARDEUR QC J5Z 1N9, Canada
ASIA EQUITY INFRASTRUCTURE MANAGEMENT (HONG KONG) LIMITED CLAUDE BERGERON 6800 10E AVENUE, MONTREAL QC H1Y 2J2, Canada
APD Côte-des-Neiges I Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada

Competitor

Search similar business entities

City BROME
Post Code J0E1K0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 111537 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