125882 CANADA INC.

Address:
2727 Boulevard Taschereau, St-hubert, QC J4T 2E6

125882 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1544748. The registration start date is August 11, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1544748
Business Number 876686460
Corporation Name 125882 CANADA INC.
Registered Office Address 2727 Boulevard Taschereau
St-hubert
QC J4T 2E6
Incorporation Date 1983-08-11
Dissolution Date 1995-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. CHARBONNEAU 852 SHERBROOKE EST, MONTREAL QC , Canada
C. DUPUY 41 DE GENTILLY, LONGUEUIL QC , Canada
N. CARON 30 ST. ALEXANDRE, LONGUEUIL QC , Canada
S. LAVIGNE 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1J1, Canada
L. DESRANLLBAU 975 1ER RUE, IBERVILLE QC , Canada
P. DELORME 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1J1, Canada
A. CARON 123 CHAMPDORE, BELOEIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-10 1983-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-17 current 2727 Boulevard Taschereau, St-hubert, QC J4T 2E6
Name 1983-08-11 current 125882 CANADA INC.
Status 1995-06-15 current Dissolved / Dissoute
Status 1985-12-01 1995-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-08-11 1985-12-01 Active / Actif

Activities

Date Activity Details
1995-06-15 Dissolution
1983-08-11 Incorporation / Constitution en société

Office Location

Address 2727 BOULEVARD TASCHEREAU
City ST-HUBERT
Province QC
Postal Code J4T 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Bodev Inc. 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1983-04-29
Les Investissements Norbert Caron Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1981-10-02
Sports Atrium Limitee 2727 Boul Taschereau, St Hubert, QC J4T 2E6 1979-05-15
Boutique De Provence Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1983-10-11
Taboo Design Incorporee 2727 Boul. Taschereau, St-hubert, QC J4T 2E6 1986-06-17
Jeans Select Manufacturier Inc. 2727 Boul Taschereau, St-hubert, QC J4T 2E6 1978-12-07
Les Magasins Bo Jeans International Inc. 2727 Boul. Taschereau, St-hubert, QC J4T 2E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
C. CHARBONNEAU 852 SHERBROOKE EST, MONTREAL QC , Canada
C. DUPUY 41 DE GENTILLY, LONGUEUIL QC , Canada
N. CARON 30 ST. ALEXANDRE, LONGUEUIL QC , Canada
S. LAVIGNE 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1J1, Canada
L. DESRANLLBAU 975 1ER RUE, IBERVILLE QC , Canada
P. DELORME 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1J1, Canada
A. CARON 123 CHAMPDORE, BELOEIL QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS CARMELAIN INC. A. CARON 152 LAVIGNE, REPENTIGNY QC J6A 6B5, Canada
126196 CANADA INC. A. CARON 778 RUE PRINCIPALE, GATINEAU QC J8T 1J2, Canada
124072 CANADA INC. A. CARON 304 DE VILLEMURE, ST-JEROME QC J7Z 5J6, Canada
TECON CONSULTANTS LTD. A. CARON 2180 MARILAC, SILLERY QC , Canada
136422 CANADA INC. C. CHARBONNEAU 2117 EST BOUL. ST-JOSEPH APT. 2, MONTREAL QC H2H 1E6, Canada
115021 CANADA INC. C. CHARBONNEAU 2271 RUE MARC, VIMONT LAVAL QC , Canada
131255 CANADA INC. C. CHARBONNEAU 4839 EST JEAN-TALON, ST-LEONARD QC H1S 1K4, Canada
BO JEANS INTERNATIONAL INC. N. CARON 30 ST-ALEXANDRE, LONGUEUIL QC J4H 3E5, Canada
126210 CANADA LTEE N. CARON 30 RUE STE-ALEXANDRE, LONGUEUIL QC , Canada
119336 CANADA LTEE N. CARON 30 RUE ST ALEXANDRE, LONGUEUIL QC J4H 3E5, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T2E6

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 125882 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