120860 CANADA INC.

Address:
203 C Boul. Des Laurentides, Ville De Laval, QC H7G 2T7

120860 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1438344. The registration start date is March 7, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1438344
Business Number 876496464
Corporation Name 120860 CANADA INC.
Registered Office Address 203 C Boul. Des Laurentides
Ville De Laval
QC H7G 2T7
Incorporation Date 1983-03-07
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
G. BENOIT 3449 EMILE JOURNAULT, MONTREAL QC H1Z 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-06 1983-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-18 current 203 C Boul. Des Laurentides, Ville De Laval, QC H7G 2T7
Name 1983-03-07 current 120860 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-07 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-03-07 Incorporation / Constitution en société

Office Location

Address 203 C BOUL. DES LAURENTIDES
City VILLE DE LAVAL
Province QC
Postal Code H7G 2T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caribbean Research and Promotion Center Ltd. 221-a Blvd. Des Laurentides, Suite 1, Laval, QC H7G 2T7 1985-05-24
Batisses Vezina Ltee 243a Boul. Des Laurentides, Pont-viau, Laval, QC H7G 2T7 1984-03-15
Mode Magi-max Inc. 243 Boul. Des Laurentides, Laval, QC H7G 2T7 1983-07-15
Appareil - O - Tech Inc. 225 Boul. Des Laurentides, Pont Viau, QC H7G 2T7 1983-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
G. BENOIT 3449 EMILE JOURNAULT, MONTREAL QC H1Z 1V3, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE TRANS-AUDIO LTEE G. BENOIT 125 DOMAINE BROME, FOSTER QC , Canada
133476 CANADA INC. G. BENOIT 920 DES MILLE ILES, STE-THERESE QC J7E 4E9, Canada
GESTION GIDEM INC. G. BENOIT 6207 LOUIS-HEBERT, MONTREAL QC H2G 2G6, Canada
IMABANQUE INTERNATIONALE INC. G. BENOIT 103 LAKESHORE, PTE-CLAIRE QC , Canada
131555 CANADA INC. G. BENOIT 2050 JACQUES CARTIER, ST LOUIS DE TERREBONNE QC J0N 1T0, Canada
LES PROMOTIONS BEN-GY INC. G. BENOIT 15 VICTORIA, ST-JEAN QC , Canada
PORTES & FENETRES BENOIT GROULX INC. G. BENOIT RR.2, MONT LAURIER QC J9L 3G6, Canada

Competitor

Search similar business entities

City VILLE DE LAVAL
Post Code H7G2T7

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 120860 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