119734 CANADA INC.

Address:
7920 Rue Jean Brillon, Lasalle, QC H8N 2L5

119734 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1407716. The registration start date is December 16, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1407716
Business Number 120306154
Corporation Name 119734 CANADA INC.
Registered Office Address 7920 Rue Jean Brillon
Lasalle
QC H8N 2L5
Incorporation Date 1982-12-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
ENITA CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-15 1982-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-16 current 7920 Rue Jean Brillon, Lasalle, QC H8N 2L5
Address 1982-12-16 2015-12-16 7373 Cordner, Lasalle, QC H8N 2R5
Name 1982-12-16 current 119734 CANADA INC.
Status 2015-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-12-16 2015-12-31 Active / Actif

Activities

Date Activity Details
1982-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
119734 Canada Inc. 6554 Collins Road, Cote-saint-luc, QC H4W 3E5

Office Location

Address 7920 Rue Jean Brillon
City LASALLE
Province QC
Postal Code H8N 2L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Go Jordan Inc. 8020 Rue Jean-brillon, Montréal, QC H8N 2L5 2020-01-13
10829293 Canada Inc. 7940 Jean-brillon, Montréal, QC H8N 2L5 2019-01-18
Medspa Bh Inc. 7900, Jean-brillon, Montréal, QC H8N 2L5 2010-06-14
Technogen Medical Inc. 7900 Jean-brillon, Lasalle, QC H8N 2L5 2007-04-30
Sylka Inc. 8010 Jean-brillon, Lasalle, QC H8N 2L5 1998-01-30
Blisteck Plastics Inc. 8000, Jean-brillon, Lasalle, QC H8N 2L5 1995-12-28
Industrial Bags Inc. 7900, Rue Jean-brillon, Montréal, QC H8N 2L5 1993-09-17
Lumid International Luminaires Distribution Inc. 7940 Rue Jean Brillon, Lasalle, QC H8N 2L5 1992-02-14
Medicam Holdings Inc. 7900 Jean-brillon, Montreal, QC H8N 2L5 2013-01-31
Medicam Canada Inc. 7900 Jean-brillon, Montreal, QC H8N 2L5 2013-01-31
Find all corporations in postal code H8N 2L5

Corporation Directors

Name Address
JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
ENITA CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada

Entities with the same directors

Name Director Name Director Address
EMEGO TRADING CO. LTD. ENITA CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
EMEGO TRADING CO. LTD. ENITA CHAN 6554 COLLINS, COT SAINT LUC QC H4W 3E5, Canada
MAPLE LEAF FOOTWEAR LTD. ENITA CHAN 6554 COLLINS, CÔTE-SAINT-LUC QC H4W 3E5, Canada
E-POLYMARK TRADING CO. LTD. ENITA CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
3164080 CANADA INC. ENITA CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
119734 CANADA INC. ENITA CHAN 6554 COLLINS ROAD, COTE SAINT LUC QC H4W 3E5, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
Urban+Digital James Chan 90 Landry St, Vanier ON K1L 0A9, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554 COLLINS, COTE SAINT-LUC QC H4W 3E5, Canada
164132 CANADA INC. JAMES CHAN 3886 TERRASSE JEAN XXIII, LORRAINE QC , Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 2L5

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 119734 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