125602 CANADA INC.

Address:
139 Rue Bridge, Gatineau, QC J8L 1S3

125602 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1535773. The registration start date is July 29, 1983. The current status is Active.

Corporation Overview

Corporation ID 1535773
Business Number 105852453
Corporation Name 125602 CANADA INC.
Registered Office Address 139 Rue Bridge
Gatineau
QC J8L 1S3
Incorporation Date 1983-07-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
P. LAUZON 595 GEORGE STREET, BUCKINGHAM QC J8L 2C9, Canada
L. LAUZON 495 RUE PRINCIPAL, BUCKINGHAM QC J8L 2G8, Canada
F. LAUZON 495 RUE PRINCIPAL, BUCKINGHAM QC J8L 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-28 1983-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-17 current 139 Rue Bridge, Gatineau, QC J8L 1S3
Address 1998-11-20 2016-12-17 595 Rue George, Buckingham, QC J8L 2C9
Name 1983-07-29 current 125602 CANADA INC.
Status 1985-11-28 current Active / Actif
Status 1985-11-02 1985-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1983-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 139 RUE BRIDGE
City GATINEAU
Province QC
Postal Code J8L 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7179014 Canada Inc. 113 Bridge, Gatineau, QC J8L 1S3 2009-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
P. LAUZON 595 GEORGE STREET, BUCKINGHAM QC J8L 2C9, Canada
L. LAUZON 495 RUE PRINCIPAL, BUCKINGHAM QC J8L 2G8, Canada
F. LAUZON 495 RUE PRINCIPAL, BUCKINGHAM QC J8L 2G8, Canada

Entities with the same directors

Name Director Name Director Address
CARROSSERIE RICHARD & FERNAND INC. F. LAUZON 2024 CARDINAL, MONTREAL QC H4E 1N5, Canada
ANTENNE E.T. INC. L. LAUZON 1641 PINEHILL, PETERBOROUGH ON K9J 7G3, Canada
126071 CANADA INC. L. LAUZON 4731 RT 148, ST-HERMAS, MIRABEL QC J0U 1Z0, Canada
130060 CANADA INC. L. LAUZON 45 RUE TURIN, GATINEAU QC , Canada
JUMANOV LIMITEE L. LAUZON 921 LOUIS MARON, STE-THERESE QC , Canada
95699 CANADA LTEE L. LAUZON 921 LOUIS MARON, STE-THERESE QC , Canada
SERRURES & SECURITE A. D. INC. P. LAUZON 168 DES MARGUERITES, CHATEAUGUAY QC J6J 1W3, Canada
JACQUES LAUZON & ASSOCIES LTEE P. LAUZON 124 RUE GIROUX, LAVAL DES RAPIDES QC H7N 3H4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8L 1S3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 125602 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