122760 CANADA INC.

Address:
478 Rue Notre Dame, St Remi De Napierville, QC J0L 2L0

122760 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1480766. The registration start date is April 6, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1480766
Corporation Name 122760 CANADA INC.
Registered Office Address 478 Rue Notre Dame
St Remi De Napierville
QC J0L 2L0
Incorporation Date 1983-04-06
Dissolution Date 1995-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAIN PLOUFFE 232 PIERRE CONNEFROY, BOUCHERVILLE QC J4B 1K6, Canada
ANDRE PREVILLE 2369 BELLECHASSE, MONTREAL QC H2G 1R5, Canada
ANDRE PARE 4205 HAMEL, ANCIENNE LORETTE QC G2E 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-05 1983-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-01 current 478 Rue Notre Dame, St Remi De Napierville, QC J0L 2L0
Name 1983-04-06 current 122760 CANADA INC.
Status 1995-06-20 current Dissolved / Dissoute
Status 1985-07-06 1995-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-06 1985-07-06 Active / Actif

Activities

Date Activity Details
1995-06-20 Dissolution
1983-04-06 Incorporation / Constitution en société

Office Location

Address 478 RUE NOTRE DAME
City ST REMI DE NAPIERVILLE
Province QC
Postal Code J0L 2L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
133063 Canada Inc. 478 Rue Notre Dame, St-remi De Napierville, QC J0L 2L0 1984-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Pavages Chenail (int.) Inc. 104 Boul. St-remi, St-remi, QC J0L 2L0 1997-07-28
Martel-potvin Importation-exporation Inc. 885 Rue Notre Dame, St-remi, QC J0L 2L0 1995-09-15
Tora St-remi Limitee 625 Rue Notre Dame, St Remi, QC J0L 2L0 1994-11-04
3041468 Canada Inc. 21 Rang St-antoine, St-remi, QC J0L 2L0 1994-06-10
Transport Top Gun Inc. 169 St-louis O, C P 1062, St-remi, QC J0L 2L0 1993-02-18
Saladexpress (1995) Inc. 225 St-andre, St-remi De Napierville, QC J0L 2L0 1992-12-01
Culture Plastic-tech 2000 Inc. 478 Rue Notre-dame, St-remi, QC J0L 2L0 1991-07-15
176191 Canada Inc. 93 Rue Potvin-lazure, St-remi, QC J0L 2L0 1990-12-13
171688 Canada Inc. 225-a St-andre, Cp 298, St-remi, Cte Napierville, QC J0L 2L0 1990-12-13
Ecosur Ltee 725 Rang Ste-therese, St-remi, QC J0L 2L0 1990-06-22
Find all corporations in postal code J0L2L0

Corporation Directors

Name Address
ALAIN PLOUFFE 232 PIERRE CONNEFROY, BOUCHERVILLE QC J4B 1K6, Canada
ANDRE PREVILLE 2369 BELLECHASSE, MONTREAL QC H2G 1R5, Canada
ANDRE PARE 4205 HAMEL, ANCIENNE LORETTE QC G2E 2H3, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE CAM-J GROUP INC. ALAIN PLOUFFE 585 BOUL.BINETTE, ST-EUSTACHE QC J7P 5V5, Canada
6513573 CANADA INC. ALAIN PLOUFFE 585 LAVALLÉE, SAINT-EUSTACHE QC J7A 5P1, Canada
123051 CANADA INC. ALAIN PLOUFFE 232 PIERRE CONNEFROY, BOUCHERVILLE QC J4B 1K6, Canada
147364 CANADA INC. ALAIN PLOUFFE 4A RUE HEBERT, STE-MARTINE QC J0S 1V0, Canada
LES INVESTISSEMENTS ROBERT CHARETTE LTEE ALAIN PLOUFFE 23 PARC NOTRE-DAME, LERY QC J6N 1G4, Canada
8023204 CANADA INC. Alain PLOUFFE 585 boul. Lavallée, Saint-Eustache QC J7P 5P2, Canada
CANDIAC METAL RECYCLING INC. ALAIN PLOUFFE 232 PIERRE CONNEFROY, BOUCHERVILLE QC , Canada
110499 CANADA LTEE ALAIN PLOUFFE 232 PIERRE CONNEFROY, BOUCHERVILLE QC J4B 1K6, Canada
COM-STAT AUTOMOTIVE INC. ALAIN PLOUFFE 4A RUE HEBERT, STE-MARTINE QC J0S 1V0, Canada
6889832 CANADA INCORPORÉE ANDRE PARE 437, DES MONTÉRÉGIENNES, QUEBEC QC G1C 7J7, Canada

Competitor

Search similar business entities

City ST REMI DE NAPIERVILLE
Post Code J0L2L0

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

Improve Information

Please provide details on 122760 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