123850 CANADA INC.

Address:
Po Box 450, Morin Heights, QC J0R 1H0

123850 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1502123. The registration start date is May 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1502123
Business Number 105847479
Corporation Name 123850 CANADA INC.
Registered Office Address Po Box 450
Morin Heights
QC J0R 1H0
Incorporation Date 1983-05-24
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. CAMPBELL PO BOX 450, MORIN HEIGHTS QC J0R 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-23 1983-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-24 current Po Box 450, Morin Heights, QC J0R 1H0
Name 1983-05-24 current 123850 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-06 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PO BOX 450
City MORIN HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
3520072 Canada Inc. 12, Rue Kennedy, Morin-heights, QC J0R 1H0 1998-10-14
3476901 Canada Inc. 50 Rue Montfort, Morin Heights, QC J0R 1H0 1998-05-15
3246370 Canada Inc. 646 Rue Du Village, Po Box 116, Morin Heights, QC J0R 1H0 1996-04-12
3228240 Canada Inc. 11 De La Sabliere, Morin-heights, QC J0R 1H0 1996-02-14
J.s.g.r.a. Eurocan Inc. 18 River Rd, Morin Heights, QC J0R 1H0 1995-07-07
The Epicurean St-bernard Inc. 10 Alexandra, P O Box 554, Morin Heights, QC J0R 1H0 1995-06-05
Studio Wildsky Inc. 601 Chemin Du Lac Corbeau, Morin Heights, QC J0R 1H0 1994-09-26
3051412 Canada Inc. 390 Chemin Montfort, Morin Heights, QC J0R 1H0 1994-07-14
3010881 Canada Inc. 10 Rue Alexandra, C.p. 554, Morin-heights, QC J0R 1H0 1994-02-28
Find all corporations in postal code J0R1H0

Corporation Directors

Name Address
R. CAMPBELL PO BOX 450, MORIN HEIGHTS QC J0R 1H0, Canada

Entities with the same directors

Name Director Name Director Address
3007014 Canada Inc. R. CAMPBELL 382 CENTRE ST., SHAWVILLE QC J0X 2Y0, Canada
129280 CANADA INC. R. CAMPBELL CENTRE STREET, SHAWVILLE QC , Canada
R.W.J. CAMPBELL & CO. TRANSPORT LTD. R. CAMPBELL 990 AMHERST STREET, MONTREAL QC H2L 3K5, Canada
VTH VITAMIN TRADING HOUSE INC. R. CAMPBELL 2448 SHAUGHNESSY STREET, PORT COQUITLAM BC V3C 3E5, Canada
126470 CANADA LTD. R. CAMPBELL 97 SILVERSPRING CRES., KITCHENER ON N2M 4P3, Canada

Competitor

Search similar business entities

City MORIN HEIGHTS
Post Code J0R1H0

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 123850 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