126625 CANADA INC.

Address:
101 Cardinal Leger Blvd., Suite 28, Pincourt, QC J7V 3Y3

126625 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1562703. The registration start date is September 15, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1562703
Corporation Name 126625 CANADA INC.
Registered Office Address 101 Cardinal Leger Blvd.
Suite 28
Pincourt
QC J7V 3Y3
Incorporation Date 1983-09-15
Dissolution Date 1995-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARGARET COLLINS 217 FIFTH AVENUE, OTTAWA ON K1S 2N1, Canada
K.B. COLLINS 415 ELGIN STREET, SUITE 3, OTTAWA ON K2P 1N4, Canada
MARGARET J. MEADE 335 KENNEDY LANE, ORLEANS ON K1E 1G5, Canada
JOHN COLLINS 217 FIFTH AVENUE, OTTAWA ON K1S 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-14 1983-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-15 current 101 Cardinal Leger Blvd., Suite 28, Pincourt, QC J7V 3Y3
Name 1983-09-15 current 126625 CANADA INC.
Status 1995-06-06 current Dissolved / Dissoute
Status 1986-01-04 1995-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-15 1986-01-04 Active / Actif

Activities

Date Activity Details
1995-06-06 Dissolution
1983-09-15 Incorporation / Constitution en société

Office Location

Address 101 CARDINAL LEGER BLVD.
City PINCOURT
Province QC
Postal Code J7V 3Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
128160 Canada Inc. 107 Boulevard Cardinal-leger, Pincourt, QC J7V 3Y3 1983-11-14
Raymond Diotte Haute Coiffure Inc. 107d Boul. Cardinal Leger, Pincourt, QC J7V 3Y3 1981-09-02
Photo Levert Inc. 101 Cardinal Leger, Pincourt, QC J7V 3Y3 1980-03-21
M.b.s. Stereos Ltd. 101 Cardinal Leger, Pincourt, QC J7V 3Y3 1982-05-25
Gestion Yves Bénard Inc. 101 Cardinal Leger, Pincourt, QC J7V 3Y3 1984-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
MARGARET COLLINS 217 FIFTH AVENUE, OTTAWA ON K1S 2N1, Canada
K.B. COLLINS 415 ELGIN STREET, SUITE 3, OTTAWA ON K2P 1N4, Canada
MARGARET J. MEADE 335 KENNEDY LANE, ORLEANS ON K1E 1G5, Canada
JOHN COLLINS 217 FIFTH AVENUE, OTTAWA ON K1S 2N1, Canada

Entities with the same directors

Name Director Name Director Address
VITRIA TECHNOLOGY CANADA LIMITED JOHN COLLINS 150 YORK ST., SUITE 800, TORONTO ON M5H 3S5, Canada
The Western Canada District of Kiwanis International, Inc. JOHN COLLINS 801-590 BERVELEY STREET, THUNDER BAY ON P7B 6H1, Canada
A.R. Thomson Ltd. JOHN COLLINS 530 55TH STREET, DELTA BC , Canada
148044 CANADA LTD. JOHN COLLINS RR 1, KEMPTVILLE ON K1G 1J0, Canada
GLADSTONE PRODUCTIONS JOHN COLLINS 383 CUMBERLAND AVE., 601, OTTAWA ON K1N 1J7, Canada
THE FERROVIAN SOCIETY JOHN COLLINS 775 EASTVALE DRIVE, OTTAWA ON K1J 6Z9, Canada
THE CANADIAN CYBELE FOUNDATION JOHN COLLINS 261 MACNAB ST. S., HAMILTON ON L8P 3E2, Canada
RAYCHEM (CANADA) LIMITED JOHN COLLINS 7 NOTTINGHAM DRIVE, TORONTO ON M9A 2W4, Canada
FONDATION CANADIENNE DE RECHERCHE EN FERTILITE · CANADIAN FERTILITY RESEARCH FOUNDATION JOHN COLLINS 1200 MAIN ST. WEST, HAMILTON ON L8N 3Z5, Canada
EEZ-ZEE SCREEN PROCESS SUPPLY LIMITED K.B. COLLINS 320 ST-PATRICK STREET, OTTAWA ON , Canada

Competitor

Search similar business entities

City PINCOURT
Post Code J7V3Y3

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 126625 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