113595 CANADA INC.

Address:
1716 Soucy, St-hubert, QC J4T 1A3

113595 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1258125. The registration start date is January 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1258125
Corporation Name 113595 CANADA INC.
Registered Office Address 1716 Soucy
St-hubert
QC J4T 1A3
Incorporation Date 1982-01-13
Dissolution Date 1995-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCOIS LANGLOIS 22 RUE DUPONT, ST ROMUALD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-12 1982-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-13 current 1716 Soucy, St-hubert, QC J4T 1A3
Name 1982-01-13 current 113595 CANADA INC.
Status 1995-06-12 current Dissolved / Dissoute
Status 1984-05-04 1995-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-13 1984-05-04 Active / Actif

Activities

Date Activity Details
1995-06-12 Dissolution
1982-01-13 Incorporation / Constitution en société

Office Location

Address 1716 SOUCY
City ST-HUBERT
Province QC
Postal Code J4T 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150085 Canada Inc. 1126 Rue Soucy, St-hubert, QC J4T 1A3 1986-04-29
Excavations Mastro & Frere Inc. 1360 Rue Soucy, Suite 101, St-hubert, QC J4T 1A3 1983-07-12
Marketing Argos Inc. 1320 Soucy Street, St-hubert, QC J4T 1A3 1982-06-08
P E G Automobile Inc. 3704 Boul. Grande-allee, St-hubert, QC J4T 1A3 1979-02-23
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25
Vebam Ltd. 1794 Soucy, St-hubert, QC J4T 1A3 1970-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
FRANCOIS LANGLOIS 22 RUE DUPONT, ST ROMUALD QC , Canada

Entities with the same directors

Name Director Name Director Address
VAPOCLUB INC. Francois Langlois 3525 Rue Foucault, Quebec QC G1P 1W7, Canada
REVETEMENT & RENOVATION FRANCOIS LANGLOIS INC. FRANCOIS LANGLOIS 625 BELANGER, BUCKINGHAM QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T1A3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 113595 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