123030 CANADA INC.

Address:
2540 Boul Daniel-johnson, Bureau 610, Laval, QC H7T 2S3

123030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1482297. The registration start date is April 18, 1983. The current status is Active.

Corporation Overview

Corporation ID 1482297
Business Number 120312319
Corporation Name 123030 CANADA INC.
Registered Office Address 2540 Boul Daniel-johnson
Bureau 610
Laval
QC H7T 2S3
Incorporation Date 1983-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC LE GUERRIER 3541 AVENUE DU MONT-ROYAL EST, MONTREAL QC H1X 3P7, Canada
JOCELYNE FOISY LE GUERRIER 3541 AVENUE DU MONT-ROYAL EST, MONTREAL QC H1X 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-17 1983-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-18 current 2540 Boul Daniel-johnson, Bureau 610, Laval, QC H7T 2S3
Address 2005-09-24 2017-04-18 3541 Ave Mont-royal Est, Montreal, QC H1X 3P7
Address 2002-09-20 2005-09-24 5660 Avenue Decelles, Apt 318, Montreal, QC H3T 1W6
Address 1997-05-06 2002-09-20 74 Lamarche, Dollard Des Ormeaux, QC H9B 2X1
Name 1983-04-18 current 123030 CANADA INC.
Status 1997-05-06 current Active / Actif
Status 1996-04-16 1997-05-06 Dissolved / Dissoute
Status 1995-08-01 1996-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-07-23 Amendment / Modification
1997-05-06 Revival / Reconstitution
1983-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2540 BOUL DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7T 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3777324 Canada Inc. 2540 Boul Daniel-johnson, Suite1108, Laval, QC H7T 2S3 2000-06-20
Les Éditions Tcj Inc. 2540 Boul Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 2007-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046512 Canada Inc. 1002-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2020-05-07
Karuncan Inc. 1002-2540 Daniel-johnson Blvd., Laval, QC H7T 2S3 2020-01-09
11469096 Canada Inc. 400-2540, Boul. Daniel-johnson, Laval, QC H7T 2S3 2019-06-17
11428675 Canada Inc. 2540, Boul Daniel-johnson, Bureau 400, Laval, QC H7T 2S3 2019-05-24
Les Éditions Musicales Feeling Inc. 2540 Boul. Daniel-johnson #755, Laval, QC H7T 2S3 2018-12-30
Les Commissions E-z Inc. 610-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2017-01-05
Immobilier Mont Alta Inc. 2540, Boul. Daniel-johnson, Bureau #1002, Laval, QC H7T 2S3 2014-09-26
Exportation Bluecord Inc. 2572, Daniel-johson, Suite 254, Laval, QC H7T 2S3 2011-06-30
3-spheres Assurance Inc. 2540 Boul. Daniel-johson, Bureau 709a, Laval, QC H7T 2S3 2011-03-23
Pierre PhÉnix Cpa Inc. 2540, Boul. Daniel-johnson, # 610, Laval, QC H7T 2S3 2009-06-17
Find all corporations in postal code H7T 2S3

Corporation Directors

Name Address
LUC LE GUERRIER 3541 AVENUE DU MONT-ROYAL EST, MONTREAL QC H1X 3P7, Canada
JOCELYNE FOISY LE GUERRIER 3541 AVENUE DU MONT-ROYAL EST, MONTREAL QC H1X 3P7, Canada

Entities with the same directors

Name Director Name Director Address
121316 CANADA INC. LUC LE GUERRIER 240 SOMMERSET, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2S3

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 123030 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