123611 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1504959. The registration start date is May 19, 1983. The current status is Inactive - Amalgamated.
Corporation ID | 1504959 |
Business Number | 120270376 |
Corporation Name | 123611 CANADA LTEE |
Registered Office Address |
1 Chemin De La Haie Canton Magog QC J1X 3W4 |
Incorporation Date | 1983-05-19 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
SERGE RACINE | 271 CARILLON, SHERBROOKE QC J1L 2L3, Canada |
NICOLE RACINE | 271 CARILLON, SHERBROOKE QC J1L 2L3, Canada |
JEAN-GUY LECLERC | 1455 PRUNIER, SHERBROOKE QC J1K 2K1, Canada |
ROSAIRE COUTU | 175 LOMAS, SHERBROOKE QC J1J 2R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-05-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-05-18 | 1983-05-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-11-01 | current | 1 Chemin De La Haie, Canton Magog, QC J1X 3W4 |
Name | 1983-05-19 | current | 123611 CANADA LTEE |
Status | 2001-04-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1998-10-13 | 2001-04-01 | Active / Actif |
Status | 1998-09-01 | 1998-10-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1983-05-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-07-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-07-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1 CHEMIN DE LA HAIE |
City | CANTON MAGOG |
Province | QC |
Postal Code | J1X 3W4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
127510 Canada Inc. | 1 Chemin De La Haie, Canton Magog, QC J1X 3W4 | 1983-10-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422089 Canada Inc. | 113 Chemin Georgeville, Suite 2225, Magog, QC J1X 3W4 | 1998-02-02 |
J.y. Aubry Transport Inc. | 4 Rue Longpre, Magog, QC J1X 3W4 | 1997-12-15 |
3072339 Canada Inc. | 1759 Chemin Courtemanche Rr 3, Magog, QC J1X 3W4 | 1994-09-28 |
Alrich Amical International Inc. | 83 Croissant, Stanislas, Canton Magog, QC J1X 3W4 | 1993-05-17 |
Placements Bescar Inc. | 28 Cherive, Rr 3, Canton Magog, QC J1X 3W4 | 1990-04-20 |
Canadian Mountain Bike Polo Association | 1077 R.r. 3, Magog, QC J1X 3W4 | 1989-01-20 |
Programme D'entretien Physique Personnalise Pepp Inc. | 1495 Chemin De Georgeville, Rr 3, Magog, QC J1X 3W4 | 1988-05-26 |
Pompes Press-tri Inc. | 64 Cherive Rr 3, Magog, QC J1X 3W4 | 1987-05-13 |
Constan Inc. (consultant Stanger). | 2110 Georgeville Rd., Magog, QC J1X 3W4 | 1986-12-03 |
Pearsall, Comtois, Fortin Traders Inc. | Rr 3, Chemin Georgeville, Magog, QC J1X 3W4 | 1985-04-15 |
Find all corporations in postal code J1X3W4 |
Name | Address |
---|---|
SERGE RACINE | 271 CARILLON, SHERBROOKE QC J1L 2L3, Canada |
NICOLE RACINE | 271 CARILLON, SHERBROOKE QC J1L 2L3, Canada |
JEAN-GUY LECLERC | 1455 PRUNIER, SHERBROOKE QC J1K 2K1, Canada |
ROSAIRE COUTU | 175 LOMAS, SHERBROOKE QC J1J 2R2, Canada |
Name | Director Name | Director Address |
---|---|---|
LES IMMEUBLES COUTU & THIBODEAU INC. | ROSAIRE COUTU | 175 RUE LOMAS, SHERBROOKE QC J1J 2R2, Canada |
Global Courtier International Inc. | ROSAIRE COUTU | 2007 CHEMIN GEORGEVILLE, MAGOG QC J1X 3W4, Canada |
PEERLESS RUG LIMITED | SERGE RACINE | 2171 KING STREET WEST, SHERBROOKE QC J1J 2G1, Canada |
PEERLESS CARPET CORPORATION | SERGE RACINE | 2171 KING ST. WEST, SHERBROOKE QC J1J 2G1, Canada |
LES ENTREPRISES PAYSAGISTES DU GRAND BEAUPORT INC. | SERGE RACINE | 231 RUE DES RUBIS, BOISCHATEL QC , Canada |
LES PLACEMENTS SERGE RACINE LTÉE | SERGE RACINE | 1 CHEMIN DE LA HAIE, CANTON DE MAGOG QC J1X 3W4, Canada |
4001681 CANADA INC. | SERGE RACINE | 1 CHEMIN DE LA HAIE, CANTON DE MAGOG QC J1X 3W4, Canada |
127510 CANADA INC. | SERGE RACINE | 271 RUE CARILLON, SHERBROOKE QC J1J 2L3, Canada |
UNIBROUE INC. | SERGE RACINE | 2171 RUE KING OUEST, SHERBROOKE QC J1J 3Y3, Canada |
LA BRASSERIE MASSAWIPPI INC. | SERGE RACINE | 2171 KING O, SHERBROOKE QC J1J 3Y3, Canada |
City | CANTON MAGOG |
Post Code | J1X3W4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Please provide details on 123611 CANADA LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |