120227 CANADA INC.

Address:
906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1

120227 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1415140. The registration start date is December 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1415140
Business Number 135025682
Corporation Name 120227 CANADA INC.
Registered Office Address 906 3e Avenue
Suite 202
Val D'or
QC J9P 1T1
Incorporation Date 1982-12-22
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J-G CAOUETTE NoAddressLine, VAL D'OR QC , Canada
L. GRENIER 410 CENTRALE, MALARTIC QC , Canada
G.R. PILON 3E AVENUE, SUITE 653, VAL D'OR QC , 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 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1
Name 1982-12-22 current 120227 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-24 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 906 3E AVENUE
City VAL D'OR
Province QC
Postal Code J9P 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distribution Commerciale Claude Marseille Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-10-22
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
120228 Canada Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
126225 Canada Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1983-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
3260054 Canada Inc. 866 3e Avenue, Val D'or, QC J9P 1T1 1996-05-15
Papeterie Larouche Vald'or Inc. 858 3e Ave, Val D'or, QC J9P 1T1 1991-11-05
94909 Canada Ltee 840 3rd Avenue, Val D'or, QC J9P 1T1 1979-11-02
Meubles Abitibiens Inc. 858 3e Avenue, Val D'or, QC J9P 1T1 1979-04-02
Lavase Inc. 3e Avenue, Bureau 838, Val D'or, QC J9P 1T1 1978-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion RenÉ Hardy Inc. 261 Rue Miljours, Val-d'or, QC J9P 0A1
Abiquip Inc. 24 Rue Turgeon, Val-d'or, QC J9P 0A5 2011-10-24
Alarme BorÉal Inc. 7, Rue Turgeon, Val-d'or, QC J9P 0A6 2015-08-10
Les Placements Roland MassÉ Et Fils LtÉe 239-1421, Rue Des Hauts-bois, Val-d'or, QC J9P 0A8 1980-02-28
Kenworth Val-d'or Inc. 1771, Rue De L'hydro, Val-d'or, QC J9P 0A9 2010-09-22
Les Machines Roger Ltee 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 1980-05-23
6888305 Canada IncorporÉe 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2007-12-11
Machines Roger International Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7
8927979 Canada Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2014-06-18
Entreprises A.b.d.r. Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2017-06-29
Find all corporations in postal code J9P

Corporation Directors

Name Address
J-G CAOUETTE NoAddressLine, VAL D'OR QC , Canada
L. GRENIER 410 CENTRALE, MALARTIC QC , Canada
G.R. PILON 3E AVENUE, SUITE 653, VAL D'OR QC , Canada

Entities with the same directors

Name Director Name Director Address
RADIO CHNC LTEE L. GRENIER C.P. NEW CARLISLE, BONIFACE AB , Canada
RADIO L'EMERILLON LTEE L. GRENIER C.P. 519 NEW CARLISLE, BONIFACE AB , Canada
FORMINOR INC. L. GRENIER 410 CENTRALE SUD, MALARTIC QC J0Y 1Z0, Canada
LES ADMINISTRATEURS O'BERGE DU VILLAGE MAGOG (PHASE I) INC. L. GRENIER 218 LOXLEY, BEACONSFIELD QC H9W 1L1, Canada
LES PLACEMENTS L.Y.S. GRENIER INC. L. GRENIER 2IEME AVENUE SUITE 900, ILE BIZARD QC , Canada
LES AUTOMOBILES LISE GRENIER INC. L. GRENIER 5038 PLACE DOUVILLE, TRACY QC J3R 4C3, Canada
CREATIONS LORD ST-CLAIR INC. L. GRENIER 6 LAMOTHE, BLAINVILLE QC , Canada
123839 CANADA INC. L. GRENIER 134 RUE LAURIER, MONTREAL QC , Canada

Competitor

Search similar business entities

City VAL D'OR
Post Code J9P1T1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 120227 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