126239 CANADA INC.

Address:
780 St-remi, Montreal, QC H4C 3H2

126239 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1566903. The registration start date is September 16, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1566903
Business Number 878540475
Corporation Name 126239 CANADA INC.
Registered Office Address 780 St-remi
Montreal
QC H4C 3H2
Incorporation Date 1983-09-16
Dissolution Date 1991-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BARRY KOVSHOFF 2620 CAZENEUVE, ST LAURENT QC H4R 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-15 1983-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-16 current 780 St-remi, Montreal, QC H4C 3H2
Name 1983-09-16 current 126239 CANADA INC.
Status 1991-02-15 current Dissolved / Dissoute
Status 1986-01-04 1991-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-16 1986-01-04 Active / Actif

Activities

Date Activity Details
1991-02-15 Dissolution
1983-09-16 Incorporation / Constitution en société

Office Location

Address 780 ST-REMI
City MONTREAL
Province QC
Postal Code H4C 3H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
166708 Canada Inc. 780 St-remi, Suite 301, Montreal, QC H4C 3H2 1989-04-04
Emballage N.p. Inc. 780 St-remi, Suite 305, Montreal, QC H4C 3H2 1981-12-30
Ébénisterie Ishii Inc. 780 St-remi, App. 307, Montreal, QC H4C 3H2 1990-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Recuperation De Tissus Retex Inc. 780 Rue St-remi, 1st Fl., Montreal, QC H4C 3H2 1991-04-26
Ebenisterie R.k. Ishii Ltee 780 St. Remi, Suite 307, Montreal, QC H4C 3H2 1983-10-17
Maison Du Plastique Hp Inc. 780 Rue St-remi, Suite 400, Montreal, QC H4C 3H2 1983-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
BARRY KOVSHOFF 2620 CAZENEUVE, ST LAURENT QC H4R 1P9, Canada

Entities with the same directors

Name Director Name Director Address
166708 CANADA INC. BARRY KOVSHOFF 2620 CAZENEUVE, ST-LAURENT QC H4R 1T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C3H2

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 126239 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