123611 CANADA LTEE

Address:
1 Chemin De La Haie, Canton Magog, QC J1X 3W4

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
1983-05-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1 CHEMIN DE LA HAIE
City CANTON MAGOG
Province QC
Postal Code J1X 3W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
127510 Canada Inc. 1 Chemin De La Haie, Canton Magog, QC J1X 3W4 1983-10-24

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CANTON MAGOG
Post Code J1X3W4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches