123866 CANADA INC.

Address:
21 Goulet, L'assomption, QC J0K 1G0

123866 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1502328. The registration start date is May 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1502328
Business Number 876613860
Corporation Name 123866 CANADA INC.
Registered Office Address 21 Goulet
L'assomption
QC J0K 1G0
Incorporation Date 1983-05-24
Dissolution Date 1995-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE LESSARD 21 GOULET, L'ASSOMPTION QC J0K 1G0, 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 1992-06-01 current 21 Goulet, L'assomption, QC J0K 1G0
Name 1983-05-24 current 123866 CANADA INC.
Status 1995-10-23 current Dissolved / Dissoute
Status 1994-09-01 1995-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-24 1994-09-01 Active / Actif

Activities

Date Activity Details
1995-10-23 Dissolution
1983-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 GOULET
City L'ASSOMPTION
Province QC
Postal Code J0K 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3079554 Canada Inc. 120 De L'industrie, L'assomption, QC J0K 1G0 1994-10-21
Investissements Niber Inc. 279 Rang Point Du Jour Sud, L'assomption, QC J0K 1G0 1994-08-01
Construction Daniel Duchêne & Fils Inc. 897 Rocbert, L'assomption, QC J0K 1G0 1993-12-16
Prosystech International Inc. 903 Ch Du Golf, C P 3010, L'assomption, QC J0K 1G0 1993-10-07
2958155 Canada Inc. 1175 Boul Jacques Degeay, Assomption, QC J0K 1G0 1993-10-06
Distributions Claber International Inc. 1021 Bas L'assomption Nord, L'assomption, QC J0K 1G0 1993-04-23
Fil Metallique Securi-tech Inc. 621 Point Du Jour S, L'assomption, QC J0K 1G0 1993-03-19
2804433 Canada Inc. 20 Place Le Normand, L'assomption, QC J0K 1G0 1992-03-09
Construction Et Renovation Sans Limite Ltee 174 Larochelle, L'assomption, QC J0K 1G0 1991-05-17
2703971 Canada Inc. 79 Rue Labelle, L'assomption, QC J0K 1G0 1991-04-15
Find all corporations in postal code J0K1G0

Corporation Directors

Name Address
PIERRE LESSARD 21 GOULET, L'ASSOMPTION QC J0K 1G0, Canada

Entities with the same directors

Name Director Name Director Address
PARARESQCUE inc. PIERRE LESSARD 4360 DE NIVERVILLE, SAINT-HUBERT QC J3Y 9E9, Canada
TERRAMOUR INC. PIERRE LESSARD 2033 MONTÉE DU CAP-VIOLET, SAINTE-LUCIE-DES-LAURENTIDES QC J0T 2J0, Canada
88888 CANADA INC. PIERRE LESSARD 1515 KENILWORTH, MONT ROYAL QC , Canada
CAFESSIMO INC. PIERRE LESSARD 410 CHEMIN COTE SE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
LESSARD T.V. INC. PIERRE LESSARD 178 RUE CHAMPLAIN, NORANDA QC , Canada
4507568 CANADA INC. PIERRE LESSARD 1 AVENUE WOOD, SUITE 1904, WESTMOUNT QC H3Z 3C5, Canada
LES EXPLORATIONS LESSARD INC. PIERRE LESSARD 5296 FABRE, MONTREAL QC H2J 3W5, Canada
CLINIQUE MEDICALE DE L'ILE LTEE PIERRE LESSARD 21 RUE DAHLIA, HULL QC , Canada
GESTION REDLINE CAPITAL INC. PIERRE LESSARD 115 CHEMIN DE LA COTE-SAINTE-CATHERINE, APP. 1002, OUTREMONT QC H2V 4R3, Canada
PLAN PASSION INC. PIERRE LESSARD 115, CHEMIN DE LA CÔTE-STE-CATHERINE, APP. 1002, OUTREMONT QC H2V 4R3, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J0K1G0

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 123866 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