112142 CANADA LIMITEE

Address:
2020 Universite, Suite 1600, Montreal, QC H3A 2A5

112142 CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1228081. The registration start date is November 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1228081
Business Number 871465688
Corporation Name 112142 CANADA LIMITEE
Registered Office Address 2020 Universite
Suite 1600
Montreal
QC H3A 2A5
Incorporation Date 1981-11-09
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES MARTEL 465 VICTORIA, NO 310, ST LAMBERT QC J4P 9Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-08 1981-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-09 current 2020 Universite, Suite 1600, Montreal, QC H3A 2A5
Name 1981-11-09 current 112142 CANADA LIMITEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1984-03-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-09 1984-03-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-11-09 Incorporation / Constitution en société

Office Location

Address 2020 UNIVERSITE
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Levage Delaunoit Hoisting Inc. 2020 Universite, Bur. 1600, Montreal, QC H3A 2A5 1991-10-21
Abyss Emergence Concept Inc. 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1993-06-16
T.c.g. Informatique Inc. 2020 Universite, Suite 1628, Montreal, QC H3A 2A5 1980-02-05
Tegesco Ltee / Ltd. 2020 Universite, Suite 1227, Montreal, QC H3A 2A5 1975-04-21
Jean Davly Ltee 2020 Universite, Local 216, Montreal, QC H3A 2A5 1976-01-27
112373 Canada Limitee 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1981-11-16
Les Entreprises Mandepa Inc. 2020 Universite, Suite 1600, Montrel, QC H3A 2A5 1983-01-11
119811 Canada Inc. 2020 Universite, Montreal, QC 1983-01-11
118260 Canada Limitee 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1982-10-29
118865 Canada Limitee 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1982-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3427161 Canada Inc. 2020 Rue Universite, 6 Etage, Montreal, QC H3A 2A5 1997-10-21
National Center for Exchange of Technology 2020 Rue University, Bur. 1600, Montreal, QC H3A 2A5 1992-06-26
Consultants Immobilier Corporatif Bcfn Inc. 2020 Avenue University, Bur. 2220, Montreal, QC H3A 2A5 1990-01-09
Scanfur International Canada Inc. 202 University, Suite 1600, Montreal, QC H3A 2A5 1988-10-06
Iceberg Financial Systems Inc. 2020 Univesite, Sutie 1037 Box 69, Montreal, QC H3A 2A5 1984-02-09
Boutique De Laines Rockland Inc. 2305 Rockland Rd., Montreal, QC H3A 2A5 1983-08-17
Formaggio Baguette (2020 University) Inc. 2020 University Avenue, Montreal, QC H3A 2A5 1983-06-07
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Morrow Group Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1979-09-19
International Power Company Limited 2020 University St, Suite 1800, Montreal, QC H3A 2A5 1926-02-10
Find all corporations in postal code H3A2A5

Corporation Directors

Name Address
JACQUES MARTEL 465 VICTORIA, NO 310, ST LAMBERT QC J4P 9Z9, Canada

Entities with the same directors

Name Director Name Director Address
MEUBLES LOUBEC INC. JACQUES MARTEL 301 STE DOROTHEE, LOUISEVILLE QC J5V 1P8, Canada
CANADIAN PLASTICS INSTITUTE JACQUES MARTEL 75 MORTAGNE BLVD, BOUCHERVILLE QC J4B 6Y4, Canada
IONITEC LIMITEE JACQUES MARTEL 465 VICTORIA, NO. 310, ST-LAMBERT QC J4P 9Z9, Canada
89639 CANADA LTEE JACQUES MARTEL 1564 RUE LAJOIE, MONTREAL QC , Canada
LES ENTREPRISES JAQUETEL LTEE JACQUES MARTEL 1564 LAJOIE, OUTREMONT QC H2V 1R5, Canada
LES RESSOURCES GESFOTECH INC. JACQUES MARTEL 8210 OREGON, BROSSARD QC J4Y 2J7, Canada
LE GARDE MEUBLE REPENTIGNY INC. JACQUES MARTEL 41 JOFFRE, REPENTIGNY QC , Canada
LES PLACEMENTS TRIMA INC. JACQUES MARTEL 2345, Route 352, Saint-Stanislas-de-Champlain QC G0X 3E0, Canada
NORTH SHORE FUR INC. JACQUES MARTEL 1280 ST-MARC, MONTREAL QC H3H 2E9, Canada
EQUIPEMENT ST-PIE LTEE JACQUES MARTEL ST-PIE-DE-GUIRE, COMTE YAMASKA QC J0G 1R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2A5

Similar businesses

Corporation Name Office Address Incorporation
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
85128 Canada Limitee 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1977-11-02
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
94214 Canada Limitee 720 Beriault, Longueuil, QC 1979-09-19
Pierre Cardin Canada Limitee Montreal, QC 1972-03-09

Improve Information

Please provide details on 112142 CANADA LIMITEE 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