120311 CANADA INC.

Address:
304 Pine Tree Cres., Beaconsfield, QC H9W 5E1

120311 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1420003. The registration start date is December 23, 1982. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 1420003
Business Number 105836886
Corporation Name 120311 CANADA INC.
Registered Office Address 304 Pine Tree Cres.
Beaconsfield
QC H9W 5E1
Incorporation Date 1982-12-23
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 5

Directors

Director Name Director Address
C. SALVUCCI 1170 DE SALABERRY, QUEBEC QC G1R 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-27 current 304 Pine Tree Cres., Beaconsfield, QC H9W 5E1
Name 1982-12-23 current 120311 CANADA INC.
Status 1998-04-01 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-23 1998-04-01 Active / Actif

Activities

Date Activity Details
1982-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1988-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 304 PINE TREE CRES.
City BEACONSFIELD
Province QC
Postal Code H9W 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A. Topper Carbon Ltd. 308 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1985-07-30
91968 Canada Inc. 302 Pinetree Cres., Beaconsfield, QC H9W 5E1 1979-05-14
The Yorkridge Fund Limited 314 Pinetree Crescent, Beaconsfield, ON H9W 5E1 1968-11-13
Machine A Tricoter & Fournitures (canada) Ltee 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1959-12-04
122228 Canada Inc. 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1983-03-15
Robosoft Inc. 308 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1988-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
C. SALVUCCI 1170 DE SALABERRY, QUEBEC QC G1R 2V9, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W5E1

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 120311 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