128055 CANADA INC.

Address:
5507 Mignault, Montreal, QC H1M 1Y9

128055 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1593129. The registration start date is November 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1593129
Business Number 876779067
Corporation Name 128055 CANADA INC.
Registered Office Address 5507 Mignault
Montreal
QC H1M 1Y9
Incorporation Date 1983-11-09
Dissolution Date 1995-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A. DUFRESNE 5507 MIGNAULT, MONTREAL QC H1M 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-08 1983-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-09 current 5507 Mignault, Montreal, QC H1M 1Y9
Name 1983-11-09 current 128055 CANADA INC.
Status 1995-06-09 current Dissolved / Dissoute
Status 1986-03-01 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-09 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-06-09 Dissolution
1983-11-09 Incorporation / Constitution en société

Office Location

Address 5507 MIGNAULT
City MONTREAL
Province QC
Postal Code H1M 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126991 Canada Inc. 5507 Mignault, Montreal, QC H1M 1Y9 1983-09-29
128054 Canada Inc. 5507 Mignault, Montreal, QC H1M 1Y9 1983-11-09
La Societe Commerciale De Tourouvre Inc. 5507 Mignault, Montreal, QC H1M 1Y9 1985-12-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ressources Technispec Inc. 6087 Mignault, Montreal, QC H1M 1Y9 1997-01-20
169371 Canada Inc. 3645 Mignault, Montreal, QC H1M 1Y9 1989-08-25
118562 Canada Inc. 6377 Rue Mignault, Montreal, QC H1M 1Y9 1982-11-17
Les Entreprises Benoit Desruisseaux Ltee 5757 Migneault, Montreal, QC H1M 1Y9 1979-12-12
118562 Canada Inc. 6377 Mignault, Montreal, QC H1M 1Y9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
A. DUFRESNE 5507 MIGNAULT, MONTREAL QC H1M 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
128321 CANADA INC. A. DUFRESNE 3405 ST-URBAIN, MONTREAL QC H2X 2N2, Canada
126991 CANADA INC. A. DUFRESNE 5507 MIGNAULT, MONTREAL QC H1M 1Y9, Canada
TECH 21 FLOOR SYSTEMS LIMITED A. DUFRESNE 67 MACDONALD STREET, OTTAWA ON , Canada
128054 CANADA INC. A. DUFRESNE 5507 MIGNAULT, MONTREAL QC H1M 1Y9, Canada
CENTRE D'ANALYSE DU MARCHE IMMOBILIER (CAMI) INC. A. DUFRESNE 1035 RUE VICTORIA MORIN, LAVAL QC H7J 4B4, Canada
125552 CANADA INC. A. DUFRESNE 2555 RUE BLACKWELL, SUITE 106, OTTAWA ON K1B 4E4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M1Y9

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 128055 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