121394 CANADA INC.

Address:
C.p. 61, Low, QC J0X 2C0

121394 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1429612. The registration start date is February 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1429612
Business Number 876511668
Corporation Name 121394 CANADA INC.
Registered Office Address C.p. 61
Low
QC J0X 2C0
Incorporation Date 1983-02-09
Dissolution Date 1995-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
G. CHARRON C.P. 104, LOW QC , Canada
P. BOURGON C.P. 61, LOW QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-08 1983-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-09 current C.p. 61, Low, QC J0X 2C0
Name 1983-02-09 current 121394 CANADA INC.
Status 1995-06-07 current Dissolved / Dissoute
Status 1985-06-01 1995-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-09 1985-06-01 Active / Actif

Activities

Date Activity Details
1995-06-07 Dissolution
1983-02-09 Incorporation / Constitution en société

Office Location

Address C.P. 61
City LOW
Province QC
Postal Code J0X 2C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sol-air Personel Inc. C.p. 61, Mirabel, QC J7N 1A3 1983-05-19
Services De Personnel Sol-air Corp. C.p. 61, Mirabel, QC J7N 1A3 1986-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
3552781 Canada Inc. 26 Sullivan Road, Low, QC J0X 2C0 1998-12-15
3566293 Canada Inc. 672 Chemin Martindale, Low, QC J0X 2C0 1998-12-15
3394140 Canada Inc. 136 Route 105, Rr 1, B.p. 3, Low, QC J0X 2C0 1997-07-18
3242838 Canada Inc. 338 Route 105, C.p. 77, Low, QC J0X 2C0 1996-03-26
Soudure Generale Richard Rochon Et Fils Ltee C P 206, Low, QC J0X 2C0 1987-08-31
147253 Canada Inc. 133 Mcdonald Road, Brennan's Hill, QC J0X 2C0 1985-10-30
140241 Canada Ltd. Lot 41-d, Rang II, Township of Low, QC J0X 2C0 1985-03-18
122870 Canada Inc. 289 Mcdonald Road, Low, QC J0X 2C0 1983-04-19
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
2797071 Canada Inc. Rr 1, Box 4, Low, QC J0X 2C0 1992-02-17
Find all corporations in postal code J0X2C0

Corporation Directors

Name Address
G. CHARRON C.P. 104, LOW QC , Canada
P. BOURGON C.P. 61, LOW QC , Canada

Entities with the same directors

Name Director Name Director Address
119365 CANADA INC. G. CHARRON NoAddressLine, LOW QC J0X 2C0, Canada
GRIGNOTE CONFISERIE G.C. INC. G. CHARRON 18 LESSARD, HULL QC J8Y 1M7, Canada
GESTION IMMOBILIERE B.G.L. INC. P. BOURGON 170 DES FRENES, STE JULIE QC , Canada
119906 CANADA INC. P. BOURGON 1605 SHERBOURG, ST-HUBERT QC J3Y 6G5, Canada
90067 CANADA INC. P. BOURGON 1605 CHERBOURG, ST-HUBERT QC , Canada

Competitor

Search similar business entities

City LOW
Post Code J0X2C0

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

Improve Information

Please provide details on 121394 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