121224 CANADA INC.

Address:
844 Chemin Milton, Comte De Johnson, QC J0H 2B0

121224 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1440047. The registration start date is February 2, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1440047
Business Number 120413141
Corporation Name 121224 CANADA INC.
Registered Office Address 844 Chemin Milton
Comte De Johnson
QC J0H 2B0
Incorporation Date 1983-02-02
Dissolution Date 1997-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
M. CHAMPIGNY 844 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
J-P DESLANDES 500 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
J. DESLANDES 994 DES PINS, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
N. DESLANDES 744 9IEME RANG, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
R. CHAMPIGNY 470 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
L. LABRECQUE 904 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
M. CODEAU 1303 RUE PRINCIPALE, ST-VALERIEN DE MILTON QC J0H 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-01 1983-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-02 current 844 Chemin Milton, Comte De Johnson, QC J0H 2B0
Name 1983-02-02 current 121224 CANADA INC.
Status 1997-10-03 current Dissolved / Dissoute
Status 1994-07-21 1997-10-03 Active / Actif
Status 1994-06-01 1994-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-10-03 Dissolution
1983-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 844 CHEMIN MILTON
City COMTE DE JOHNSON
Province QC
Postal Code J0H 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yves Alfred Forget Marketing Inc. 574 Ch St-dominique, St-valerien, QC J0H 2B0 1993-08-17
164662 Canada Inc. 559 Chemin St-dominique, St-valerien De Milton, QC J0H 2B0 1988-10-28
Tenco Equipment Ltd. 1306 Rue Principale, C.p. 60, St-valerien-de-milton, QC J0H 2B0 1986-05-05
Les Entreprises Sylvain Leclerc Inc. 1454 Principale, C.p. 254, St. Valerien, QC J0H 2B0 1984-12-31
Les Industries Metallurgiques Ayotte Inc. 649 Petit 8e Rang, St-valerien, QC J0H 2B0 1983-11-18
Transport Andre Gazaille Ltee 581 Chemin Milton, St-valerien De Milton, QC J0H 2B0 1981-05-08
103159 Canada Ltee 1362 Principale, St-valerien, QC J0H 2B0 1980-12-12
Du-moulin Cycle Ltd. 10ieme Rang, St Valerien, Cte Shefford, QC J0H 2B0 1972-09-06
164663 Canada Inc. 559 Chemin St-dominique, St-valerien De Milton, QC J0H 2B0 1988-10-28
164664 Canada Inc. 559 Chemin St-dominique, St-valerien De Milton, QC J0H 2B0 1988-10-28
Find all corporations in postal code J0H2B0

Corporation Directors

Name Address
M. CHAMPIGNY 844 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
J-P DESLANDES 500 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
J. DESLANDES 994 DES PINS, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
N. DESLANDES 744 9IEME RANG, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
R. CHAMPIGNY 470 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
L. LABRECQUE 904 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
M. CODEAU 1303 RUE PRINCIPALE, ST-VALERIEN DE MILTON QC J0H 2B0, Canada

Entities with the same directors

Name Director Name Director Address
CANWELD DIESEL INC. R. CHAMPIGNY 499 RANG DE LA CABANE RONDE, ÉPIPHANIE QC J5X 3N5, Canada

Competitor

Search similar business entities

City COMTE DE JOHNSON
Post Code J0H2B0

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 121224 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