121200 CANADA LTD./LTEE

Address:
1575 D'auteuil, Laval, QC H7E 3J5

121200 CANADA LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 1440071. The registration start date is February 2, 1983. The current status is Active.

Corporation Overview

Corporation ID 1440071
Business Number 105839492
Corporation Name 121200 CANADA LTD./LTEE
Registered Office Address 1575 D'auteuil
Laval
QC H7E 3J5
Incorporation Date 1983-02-02
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
PIETRO IANNICCA 1575 D'AUTEUIL, LAVAL QC H7E 3J5, 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 2015-10-15 current 1575 D'auteuil, Laval, QC H7E 3J5
Address 1983-02-02 2015-10-15 7900 Jarry Street, Montreal, QC H1J 1H1
Name 1983-02-02 current 121200 CANADA LTD./LTEE
Status 2011-08-31 current Active / Actif
Status 2011-08-10 2011-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-04 2011-08-10 Active / Actif
Status 2003-06-30 2003-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-12 2003-06-30 Active / Actif
Status 1993-05-13 1993-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1983-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1575 D'Auteuil
City Laval
Province QC
Postal Code H7E 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mh Services De Coffrages Et Étaiements Inc. 1525 Boulevard D'auteuil, Laval, QC H7E 3J5 2020-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
PIETRO IANNICCA 1575 D'AUTEUIL, LAVAL QC H7E 3J5, Canada

Entities with the same directors

Name Director Name Director Address
PENTAFLEX PACKAGING LTD. PIETRO IANNICCA 1575 BOUL D'AUTEUIL, LAVAL QC H7E 3J5, Canada
2790173 CANADA INC. PIETRO IANNICCA 1575 BOULEVARD D'AUTEUIL, LAVAL QC H7E 3J6, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 3J5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 121200 CANADA LTD./LTEE 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