125768 CANADA INC.

Address:
Habitat 67, Suite 248, Montreal, QC H3C 2R6

125768 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1542907. The registration start date is August 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1542907
Corporation Name 125768 CANADA INC.
Registered Office Address Habitat 67
Suite 248
Montreal
QC H3C 2R6
Incorporation Date 1983-08-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
M. BRIERE HABITAT 67 #248, MONTREAL QC H3C 2R6, Canada
COLETTE SUISSA 228 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-07 1983-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-08-08 current Habitat 67, Suite 248, Montreal, QC H3C 2R6
Name 1983-08-08 current 125768 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-08-08 1985-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-08-08 Incorporation / Constitution en société

Office Location

Address HABITAT 67
City MONTREAL
Province QC
Postal Code H3C 2R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impex, Inoculant Du Sol Inc. Habitat 67, Suite 1006, Cite Du Havre, QC H3C 3R6 1977-09-26
The Golden Tomorrow Limited Habitat 67, Apt. 625, Cite De Havre, Montreal, QC H3C 3R6 1971-12-13
Simplicity Office Services Ltd. Habitat 67, Suite 207, Cite Du Havre,montreal, QC 1974-04-01
Britimpex Limited Habitat 67, Apt 247, Mont-royal, QC H3C 3R6 1975-02-06
112553 Canada Inc. Habitat 67, Suite 1023, Montreal, QC H3C 3R6 1981-11-24
Les Productions Denyse Chartier Inc. Habitat 67, Suite 247, Montreal, QC H3C 3R6 1983-04-26
126320 Canada Inc. Habitat 67, Suite 217, Montreal, QC H3C 3R6 1983-09-06
143102 Canada Inc. Habitat 67, Suite 212, Cite Du Havre, QC H3C 3R6 1985-05-21
Commerce Pragmath Inc. Habitat 67, Suite 516, Montreal, QC H3C 3R6 1985-11-04
Fusain Immobilier Inc. Habitat 67, App.214, Montreal, QC H3C 3R6 1986-11-17
Find all corporations in the same location

Corporation Directors

Name Address
M. BRIERE HABITAT 67 #248, MONTREAL QC H3C 2R6, Canada
COLETTE SUISSA 228 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3L2, Canada

Entities with the same directors

Name Director Name Director Address
SUISSA CORPORATION LIMITED COLETTE SUISSA 228 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 1B9, Canada
PANOKRAFT INTERNATIONAL INC. COLETTE SUISSA 6150 AVENUE DU BOISE, APP. 10E, MONTREAL QC H3S 2V2, Canada
REVDECOR INC. COLETTE SUISSA 228 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3L2, Canada
CANOLEX LTEE M. BRIERE HABITAT 67, #248, MONTREAL QC H3C 3R4, Canada
PROFESSIONAL MICROGRAPHIC SERVICES P.M.S. LTD. M. BRIERE MARIA GORETTI, VANIER ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C2R6

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
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 125768 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