127123 CANADA INC.

Address:
801 Rue Sherbrooke Est, Bur-1100, Montreal, QC H2L 1K7

127123 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1581694. The registration start date is October 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1581694
Corporation Name 127123 CANADA INC.
Registered Office Address 801 Rue Sherbrooke Est
Bur-1100
Montreal
QC H2L 1K7
Incorporation Date 1983-10-18
Dissolution Date 1996-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 25

Directors

Director Name Director Address
GILLES DELISLE 7405 MALRAUX, BROSSARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-17 1983-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-18 current 801 Rue Sherbrooke Est, Bur-1100, Montreal, QC H2L 1K7
Name 1983-10-18 current 127123 CANADA INC.
Status 1996-08-29 current Dissolved / Dissoute
Status 1990-02-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-18 1990-02-01 Active / Actif

Activities

Date Activity Details
1996-08-29 Dissolution
1983-10-18 Incorporation / Constitution en société

Office Location

Address 801 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2L 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Immobiliere 500 Place Riel Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-03-11
Librairie Garneau Limitee 801 Rue Sherbrooke Est, 4e Etage, Montreal, QC H2L 1K7 1919-10-20
Knoll Financial Group Ltd. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-12-12
Centre Bio Physique (longueuil) Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1981-11-10
Les Placements Sabillon Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1981-11-10
Societe Nationale D'immeubles Sonam Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-01-10
Les Immeubles Havre Des Iles Inc. 801 Rue Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-01-13
Les Constructions Structel Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-01-21
124944 Canada Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-07-08
125898 Canada Inc. 801 Rue Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
159545 Canada Inc. 801 Est, Rue Sherbrooke, Suite 1110, Montreal, QC H2L 1K7 1987-12-14
Les Immeubles Parc Lafontaine Ltee. 801 Sherbrooke Est, Bu. 1100, Montreal, QC H2L 1K7 1981-01-13
Societe De Gestion Pamago Ltee 801 Est Rue Sherbrooke, Bur. 1110, Montreal, QC H2L 1K7 1978-12-18
Sam Wise Enterprises Limited 801 Sherbrooke Street East, Suite 605, Montreal, QC H2L 1K7 1978-02-24
Fonds Mutuel Prevest Ltee 801 Sherbrooke St Est, Suite 202, Montreal 132, QC H2L 1K7 1955-08-15
Les Developpements Immocondel Ltee 801 Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1981-09-28
120738 Canada Inc. 801 Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-01-13
N.s. Inter, Societe Conseil En Gestion De Projets Internationaux Inc. 801 Sherbrooke Est, Bur 513, Montreal, QC H2L 1K7 1983-01-31
125899 Canada Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-08-15
127124 Canada Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-11-03
Find all corporations in postal code H2L1K7

Corporation Directors

Name Address
GILLES DELISLE 7405 MALRAUX, BROSSARD QC , Canada

Entities with the same directors

Name Director Name Director Address
118522 CANADA INC. GILLES DELISLE 7405 PLACE MALRAUX, BROSSARD QC , Canada
Les Entreprises TORMON Inc. GILLES DELISLE 460 JUBILEE CRESCENT, BEACONSFIELD QC H9W 5S2, Canada
141757 CANADA INC. GILLES DELISLE 7405 PLACE MALRAUX, BROSSARD QC , Canada
LES DEVELOPPEMENTS VALENSOLE LTEE GILLES DELISLE 7405 PLACE MALRAUX, BROSSARD QC , Canada
GILLES DELISLE & ASSOCIES GILLES DELISLE 3120 SERIGNY, LAVAL QC , Canada
D'ARGENSIO AGENCIES LTD. GILLES DELISLE 613 RUE ST MICHEL, TERREBONNE QC , Canada
RAP - RENT ALL PRODUCTS SALES LTD. GILLES DELISLE 613 RUE ST-MICHEL, TERREBONNE QC , Canada
COMGETEL LTEE/LTD. GILLES DELISLE 613 RUE ST MICHEL, TERREBONNE QC J6W 3K1, Canada
9326227 CANADA INC. GILLES DELISLE 7530 boul. Marie-Victorin, BROSSARD QC J4W 1B2, Canada
127124 CANADA INC. GILLES DELISLE 7405 PLACE MALRAUX, BROSSARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1K7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 127123 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