122014 CANADA INC.

Address:
1402 De L'eglise, St-laurent, QC H4L 2H3

122014 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1460056. The registration start date is March 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1460056
Business Number 876540865
Corporation Name 122014 CANADA INC.
Registered Office Address 1402 De L'eglise
St-laurent
QC H4L 2H3
Incorporation Date 1983-03-08
Dissolution Date 1997-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL SENECAL 708 RUE CORNWALL, BAIE D'URFE QC H9X 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-07 1983-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-08 current 1402 De L'eglise, St-laurent, QC H4L 2H3
Name 1983-03-08 current 122014 CANADA INC.
Status 1997-09-30 current Dissolved / Dissoute
Status 1992-07-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-08 1992-07-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Dissolution
1983-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1402 DE L'EGLISE
City ST-LAURENT
Province QC
Postal Code H4L 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3567303 Canada Inc. 1408 Rue De L'eglise, St-laurent, QC H4L 2H3 1998-12-15
3437388 Canada Inc. 1408 De L'eglise, St-laurent, QC H4L 2H3 1997-12-10
Kempus Training Centre Inc. 1408 De L'eglise, Saint-laurent, QC H4L 2H3 1998-10-16
Maplex (plastics) Ltd. 1408 Rue De L'eglise, Ville Saint-laurent, QC H4L 2H3 1982-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
MICHEL SENECAL 708 RUE CORNWALL, BAIE D'URFE QC H9X 2M4, Canada

Entities with the same directors

Name Director Name Director Address
88191 CANADA INC. MICHEL SENECAL 44 CHARLEVOIX, REPENTIGNY QC J6A 3S2, Canada
PUBLI-DECOR-MURAL INC. MICHEL SENECAL 690 PROMENADE VICTORIA, BAIE D'URFE QC , Canada
173973 CANADA INC. MICHEL SENECAL 44 CHALEVOIS, REPENTIGNY QC J6A 3S2, Canada
AGENCE EN COMMUNICATIONS BASTIEN, ROYAL, SENECAL & ASSOCIES INC. MICHEL SENECAL 3956 COTE DES NEIGES, SUITE 1, MONTREAL QC , Canada
87387 CANADA LTEE MICHEL SENECAL 637 DOLLARD, OUTREMONT QC , Canada
BOUTIQUE DU VIEUX ST-LAURENT INC. MICHEL SENECAL 2605 COTE VERTU, APP 108, V. ST-LAURENT QC H4R 1P5, Canada
LE GROUPE INTER FONDS INC. MICHEL SENECAL 44 CHARLEVOIX, REPENTIGNY QC J6A 3S2, Canada
3470121 CANADA INC. MICHEL Senecal 2111 LAKESHORE WEST, SUITE 714, TORONTO ON M8V 4B2, Canada
Soleil Violet inc. MICHEL SENECAL 10845 AUDOIN, MONTREAL-NORD QC H1H 5E8, Canada
RESTAURANT DES GOUVERNEURS INC. MICHEL SENECAL 708 CORNWALL DRIVE, BAIE D'URFE QC H9X 2M4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4L2H3

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 122014 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