122817 CANADA INC.

Address:
433 Place Jacques Cartier, Montreal, QC H2Y 3B1

122817 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1479814. The registration start date is April 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1479814
Corporation Name 122817 CANADA INC.
Registered Office Address 433 Place Jacques Cartier
Montreal
QC H2Y 3B1
Incorporation Date 1983-04-12
Dissolution Date 1984-06-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
G. MONTPETIT 8 PLACE DE BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-11 1983-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-12 current 433 Place Jacques Cartier, Montreal, QC H2Y 3B1
Name 1983-04-12 current 122817 CANADA INC.
Status 1984-06-01 current Dissolved / Dissoute
Status 1983-04-12 1984-06-01 Active / Actif

Activities

Date Activity Details
1984-06-01 Dissolution
1983-04-12 Incorporation / Constitution en société

Office Location

Address 433 PLACE JACQUES CARTIER
City MONTREAL
Province QC
Postal Code H2Y 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lisp Canada Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1983-04-12
Entreprises Art-intel Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1985-03-29
142614 Canada Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1985-05-30
164422 Canada Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1988-11-02
Studios Saint-martin Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1990-12-04
Societe De Portefeuille Gigamos Inc. 433 Place Jacques Cartier, Montreal, QC H3Y 2Y2 1987-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
2899388 Canada Inc. 403 Place Jacques-cartier, 2nd Floor, Montreal, QC H2Y 3B1 1993-02-25
Reunion 67 + 25 Inc. 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 1992-01-08
Recyclage Poly Met - R.p.m. Inc. 407 Place Jacques-cartier, Montreal, QC H2Y 3B1 1988-10-05
Spectel Communications Inc. 433 Pl Jacques Cartier, Montreal, QC H2Y 3B1 1988-09-21
Silicart Administration Inc. 433 Place Jacques-cartier, Montreal, QC H2Y 3B1 1983-03-28
Kenatwo Investments Inc. 401 Place Jacques Cartier, Montreal, QC H2Y 3B1 1983-01-11
3514293 Canada Inc. 425 Place Jacques Cartier, Suite 400, MontrÉal, QC H2Y 3B1 1998-07-22
Placemasco Ltee 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1976-12-07
Les Biftecks Tad's Ltee 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 1971-06-01
Clurican Inc. 425 Place Jacques Cartier, Suite 400, MontrÉal, QC H2Y 3B1 1981-10-02
Find all corporations in postal code H2Y3B1

Corporation Directors

Name Address
G. MONTPETIT 8 PLACE DE BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
122474 CANADA INC. G. MONTPETIT 8 PLACE DE BELVEDERE, STE-JULIE QC J0L 2S0, Canada
122818 CANADA INC. G. MONTPETIT 8 PLACE DE BELVEDERE, ST-JULIE QC H2L 1L2, Canada
122475 CANADA INC. G. MONTPETIT 8 PLACE BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3B1

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

Improve Information

Please provide details on 122817 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