126077 CANADA INC.

Address:
8500 Henri Bourassa West, Saint - Laurent, QC H4S 1P4

126077 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1549421. The registration start date is August 19, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1549421
Business Number 120394002
Corporation Name 126077 CANADA INC.
Registered Office Address 8500 Henri Bourassa West
Saint - Laurent
QC H4S 1P4
Incorporation Date 1983-08-19
Dissolution Date 2004-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CARON, ISSIE 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, FELICE R. 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, HARVEY 5729 LOCKWOOD, COTE ST.LUC QC H4W 1Z1, Canada
CARON, BENJAMIN 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, GLENN 780 ABBOTT, VILLE SAINT-LAURENT QC H4M 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-18 1983-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-26 current 8500 Henri Bourassa West, Saint - Laurent, QC H4S 1P4
Address 1983-08-19 1999-04-26 850 Ellingham, Pointe Claire, QC H9R 3S4
Name 1983-08-19 current 126077 CANADA INC.
Status 2004-05-31 current Dissolved / Dissoute
Status 1983-08-19 2004-05-31 Active / Actif

Activities

Date Activity Details
2004-05-31 Dissolution Section: 210
1983-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8500 Henri Bourassa West
City Saint - Laurent
Province QC
Postal Code H4S 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9490175 Canada Inc. 7810 Henri-bourassa Blvd., Saint-laurent, QC H4S 1P4 2015-10-28
9053735 Canada Inc. 8800 Henri-bourassa W., Montreal (saint-laurent), QC H4S 1P4 2014-10-16
4423062 Canada Inc. 7810 Henri Bourassa Boulevard West, St. Laurent, QC H4S 1P4 2009-11-13
4328566 Canada Inc. 8800 Henri-bourassa Boulevard West, Montreal (saint Laurent), QC H4S 1P4 2005-11-02
4249844 Canada Inc. 8800 Henri-bourassa Blvd. W., Montreal (saint-laurent), QC H4S 1P4 2004-08-18
4249836 Canada Inc. 7810 Henri-bourassa Blvd West, St-laurent, QC H4S 1P4 2004-08-17
Nds Solutions D'impression Inc. 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 2000-09-18
175434 Canada Inc. 7810 Henri-bourassa Blvd. West, St-laurent, QC H4S 1P4 1990-10-19
Gestions Harglaz Inc. 8800 Henri Bourassa Blvd. West, Ville Saint-laurent, QC H4S 1P4 1989-03-30
Tootsi Impex Inc. 8800, Henri-bourassa Ouest, Montreal, QC H4S 1P4 1986-09-17
Find all corporations in postal code H4S 1P4

Corporation Directors

Name Address
CARON, ISSIE 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, FELICE R. 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, HARVEY 5729 LOCKWOOD, COTE ST.LUC QC H4W 1Z1, Canada
CARON, BENJAMIN 5729 LOCKWOOD, COTE ST. LUC QC H4W 1Z1, Canada
CARON, GLENN 780 ABBOTT, VILLE SAINT-LAURENT QC H4M 1X1, Canada

Entities with the same directors

Name Director Name Director Address
PENTAGON GRAPHICS LTD. CARON, GLENN 780 ABBOTT, VILLE SAINT-LAURENT QC H4M 1X1, Canada

Competitor

Search similar business entities

City Saint - Laurent
Post Code H4S 1P4

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 126077 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