128525 CANADA INC.

Address:
6215 Louis Veuillot, Montreal, QC H1M 2N8

128525 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1607626. The registration start date is December 1, 1983. The current status is Active.

Corporation Overview

Corporation ID 1607626
Business Number 105860712
Corporation Name 128525 CANADA INC.
Registered Office Address 6215 Louis Veuillot
Montreal
QC H1M 2N8
Incorporation Date 1983-12-01
Dissolution Date 2004-06-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MANSOUR SIDI 322-5775 CAVENDISH, MONTRÉAL QC H4W 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-30 1983-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-02 current 6215 Louis Veuillot, Montreal, QC H1M 2N8
Address 2019-05-06 2020-03-02 403-65 Avenue Brittany, Mont-royal, QC H3P 1A4
Address 2019-05-06 2019-05-06 403-65 Avenue Brittany, Mont-royal, QC H3P 1A4
Address 2016-03-22 2019-05-06 322-5775 Cavendish Boul, MontrÉal, QC H4W 3L9
Address 2004-10-15 2016-03-22 35 Rue Saint-paul, App 5, Granby, QC J2G 4L9
Address 2004-06-16 2004-10-15 105 Route 139, Granby, QC
Address 1983-12-01 2004-06-16 105 Route 139, Granby, QC
Name 1983-12-01 current 128525 CANADA INC.
Status 2011-06-09 current Active / Actif
Status 2011-04-20 2011-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-08 2011-04-20 Active / Actif
Status 2006-09-08 2006-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-16 2006-09-08 Active / Actif
Status 2004-06-10 2004-06-16 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-03 2004-01-05 Active / Actif
Status 1986-04-05 1986-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-12-28 Amendment / Modification Section: 178
2004-06-29 Amendment / Modification
2004-06-16 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1983-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6215 Louis Veuillot
City Montreal
Province QC
Postal Code H1M 2N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3335925 Canada Inc. 6215 Louis Veuillot, Montreal, QC H1M 2N8 1997-01-08
133732 Canada Inc. 6215 Louis Veuillot, Montreal, QC H1M 2N8 1984-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Energia Leadership & Coaching Inc. 6045 Rue Louis-veuillot, Montréal, QC H1M 2N8 2016-02-01
8759014 Canada Inc. 6085 Rue Louis-veuillot, Montréal, QC H1M 2N8 2014-01-16

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
MANSOUR SIDI 322-5775 CAVENDISH, MONTRÉAL QC H4W 3L9, Canada

Entities with the same directors

Name Director Name Director Address
NETTOYEUR PLACE RENAUD INC. PLACE RENAUD CLEANER INC. MANSOUR SIDI 7840 YVES PREVOST, ANJOU QC H1K 1V6, Canada
LES BEIGNES DIL-LUM INC. MANSOUR SIDI 6215 RUE LOUIS VEUILLOT, MONTREAL QC H1M 2N8, Canada
133732 CANADA INC. MANSOUR SIDI 322-5775 CAVENDISH BOUL, MONTRÉAL QC H4W 3L9, Canada
4242424 CANADA INC. MANSOUR SIDI 322-5775 CAVENDISH, MONTRÉAL QC H4W 3L9, Canada
3335925 CANADA INC. MANSOUR SIDI 322-5775 CAVENDISH, MONTRÉAL QC H4W 3L9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1M 2N8

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 128525 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