119947 CANADA INC.

Address:
313 Westward Street, Rosemere, QC J7A 1T2

119947 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1414038. The registration start date is December 22, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1414038
Business Number 105835367
Corporation Name 119947 CANADA INC.
Registered Office Address 313 Westward Street
Rosemere
QC J7A 1T2
Incorporation Date 1982-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-21 1982-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-22 current 313 Westward Street, Rosemere, QC J7A 1T2
Name 1982-12-22 current 119947 CANADA INC.
Status 1995-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-02-28 1995-03-31 Active / Actif
Status 1985-04-06 1991-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1991-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 313 WESTWARD STREET
City ROSEMERE
Province QC
Postal Code J7A 1T2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada

Entities with the same directors

Name Director Name Director Address
LES TRADUCTIONS FONTAINE INC. S. WEINSTEIN 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
131156 CANADA INC. S. WEINSTEIN 5520 BEAMINSTER PLACE, MONTREAL QC H3W 2M3, Canada
ROYAL ZENITH CANADA LTD. S. WEINSTEIN 2101 JERICHO TURNPIKE, NEW HYDE PARK 11040, United States
SOUKY RESOURCES INC. S. WEINSTEIN 39 ROLLY ROAD, HAMPSTEAD QC H3X 3K6, Canada
125314 CANADA INC. S. WEINSTEIN 1500 OUES BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
BESDRAIN CLEANERS LTD. S. WEINSTEIN 98 CLAIRETTE, DOLLARD DES ORMEAUX QC H9A 2L4, Canada
119945 CANADA INC. S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada
LES TRADUCTIONS FRANCO-ONTARIENNES INC. S. WEINSTEIN 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
ARKLOW MANAGEMENT COMPANY LTD. · GESTION ARKLOW LTEE S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada
THERMAX CORPORATION ENERGY SYSTEMS LTD. · THERMAX SYSTEMES D'ENERGIE LTEE S. WEINSTEIN 4470 DUPUIS ST., MONTREAL QC , Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7A1T2

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
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 119947 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