128723 CANADA LTEE

Address:
559 Beauchamps, Legardeur, QC J5Z 2X7

128723 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1616501. The registration start date is December 1, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1616501
Business Number 876806662
Corporation Name 128723 CANADA LTEE
Registered Office Address 559 Beauchamps
Legardeur
QC J5Z 2X7
Incorporation Date 1983-12-01
Dissolution Date 1995-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JEAN RIVARD 559 BEAUCHAMPS, LEGARDEUR QC J5Z 2X7, 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 1983-12-01 current 559 Beauchamps, Legardeur, QC J5Z 2X7
Name 1983-12-01 current 128723 CANADA LTEE
Status 1995-06-06 current Dissolved / Dissoute
Status 1986-04-05 1995-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-01 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-06-06 Dissolution
1983-12-01 Incorporation / Constitution en société

Office Location

Address 559 BEAUCHAMPS
City LEGARDEUR
Province QC
Postal Code J5Z 2X7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domoak Inc. A-830 Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2017-05-31
Ambiomax Technologies Inc. 814b Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2015-09-03
8777667 Canada Inc. 846 B Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A2 2014-02-03
10413925 Canada Inc. 863c, Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A4 2017-09-20
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
4262905 Canada Inc. 97 De La Couronne, Repentigny, QC J5Z 0B3 2004-11-04
9377808 Canada Inc. 101, Rue De La Couronne, Le Gardeur, QC J5Z 0B3 2015-07-22
Gestion Laurent Bilodeau LtÉe 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5
Maji Aviation Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2003-05-05
8091064 Canada Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2012-07-05
Find all corporations in postal code J5Z

Corporation Directors

Name Address
JEAN RIVARD 559 BEAUCHAMPS, LEGARDEUR QC J5Z 2X7, Canada

Entities with the same directors

Name Director Name Director Address
CLUB CHALLENGER-AÉRO INC. JEAN RIVARD 20 D'AUTEUIL, CANDIAC QC J5R 2E1, Canada
CANADAIR LIMITEE JEAN RIVARD 20 RUE D'AUTEUIL, CANDIAC QC J5R 2E1, Canada
BOMBARDIER COMPLETION CENTRE INC. - JEAN RIVARD 20 D'AUTEUIL ST, CANDIAC QC J5R 2E1, Canada
165639 CANADA INC. JEAN RIVARD 20 AUTEUIL, CANDIAC QC J5R 2E1, Canada

Competitor

Search similar business entities

City LEGARDEUR
Post Code J5Z2X7

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 128723 CANADA LTEE 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