124336 CANADA INC.

Address:
1039 Michel Moreau, Boucherville, QC J4B 3Z9

124336 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1539001. The registration start date is July 19, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1539001
Business Number 105848923
Corporation Name 124336 CANADA INC.
Registered Office Address 1039 Michel Moreau
Boucherville
QC J4B 3Z9
Incorporation Date 1983-07-19
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. BOUCHER 1039 MICHEL MOREAU, BOUCHERVILLE QC J4B 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-18 1983-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-19 current 1039 Michel Moreau, Boucherville, QC J4B 3Z9
Name 1983-07-19 current 124336 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-07-19 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1983-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1039 MICHEL MOREAU
City BOUCHERVILLE
Province QC
Postal Code J4B 3Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mario Richard Et Associes Inc. 1013 Michel Moreau, Boucherville, QC J4B 3Z9 1980-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
J. BOUCHER 1039 MICHEL MOREAU, BOUCHERVILLE QC J4B 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
123747 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
CANABEC TRANSMISSION INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
94242 CANADA LIMITEE J. BOUCHER 1962 PLACE ARTHUR BUIS, MONTREAL QC , Canada
136572 CANADA INC. J. BOUCHER CHEMIN KLOCK, BOX 274, AYLMER QC , Canada
GROUPE NYQUEPHORE INC. J. BOUCHER 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada
CENTRE DE CREATION CERAMIQUE DES ILES DE LA MADELEINE LTEE J. BOUCHER CAP-AUX-MEULES, ILES DE LA MADELEINE QC , Canada
PLACEMENTS LACANBOC INC. J. BOUCHER 72 LACOURSIERE, SHAWINIGAN QC , Canada
106355 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
125248 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC H2P 1K1, Canada
VEHICULES DE GOLF BOUCHER GOLF CART INC. J. BOUCHER 257 FAIRMOUNT, CHATEAUGUAY QC J6J 2J9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B3Z9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 124336 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