129307 CANADA LTD.

Address:
405 Prince Arthur Ouest, Apt 9, Montreal, QC H2X 1T3

129307 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1629727. The registration start date is December 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1629727
Business Number 871693685
Corporation Name 129307 CANADA LTD.
Registered Office Address 405 Prince Arthur Ouest
Apt 9
Montreal
QC H2X 1T3
Incorporation Date 1983-12-30
Dissolution Date 1991-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ANDRE BEAUCHEMIN 405 OUEST, PRINCE ARTHUR APP 8, MONTREAL QC H2X 1T3, Canada
HARRY FOGEL 504 OUEST, PRINCE ARTHUR APP 3, MONTREAL QC H2X 1T3, Canada
CHARLES JORON 3610 HUTCHISON APP 8, MONTREAL QC H2X 2H3, Canada
PIERRE MENARD 504 OUEST, PRINCE ARTHUR APP 8A, MONTREAL QC H2X 1T3, Canada
ELISA MION 504 OUEST, PRINCE ARTHUR APP 17, MONTREAL QC H2X 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-29 1983-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-30 current 405 Prince Arthur Ouest, Apt 9, Montreal, QC H2X 1T3
Name 1983-12-30 current 129307 CANADA LTD.
Status 1991-10-17 current Dissolved / Dissoute
Status 1990-04-01 1991-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-30 1990-04-01 Active / Actif

Activities

Date Activity Details
1991-10-17 Dissolution
1983-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 405 PRINCE ARTHUR OUEST
City MONTREAL
Province QC
Postal Code H2X 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gerard Gabry Consultants Inc. 405 Ouest, Rue Prince Arthur, App. 5, Montreal, QC H2X 1T3 1991-04-18
Les Appartements 405 Prince Arthur Ouest Inc. 405 Ouest Rue Prince Arthur, Apt. 12, Montreal, QC H2X 1T3 1983-04-25
Enchanted Monkey Ltd. 405 Prince Arthur West, App. 17, Montreal, QC H2X 1T3 1977-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
ANDRE BEAUCHEMIN 405 OUEST, PRINCE ARTHUR APP 8, MONTREAL QC H2X 1T3, Canada
HARRY FOGEL 504 OUEST, PRINCE ARTHUR APP 3, MONTREAL QC H2X 1T3, Canada
CHARLES JORON 3610 HUTCHISON APP 8, MONTREAL QC H2X 2H3, Canada
PIERRE MENARD 504 OUEST, PRINCE ARTHUR APP 8A, MONTREAL QC H2X 1T3, Canada
ELISA MION 504 OUEST, PRINCE ARTHUR APP 17, MONTREAL QC H2X 1T3, Canada

Entities with the same directors

Name Director Name Director Address
REFRABEC PARK DEROCHIE JV INC. ANDRE BEAUCHEMIN 2522 DU CALVAIRE ST., VARENNES QC J3X 1T8, Canada
124691 CANADA INC. ANDRE BEAUCHEMIN MY ESTATE, LAC BARRON, LAKEFIELD QC J0V 1K0, Canada
INSTITUT INTERNATIONAL POUR LES MATÉRIAUX À MÉMOIRE DE FORME (IM)2F ANDRE BEAUCHEMIN UNIVERSITE LAVAL, LAVAL QC G1K 7P4, Canada
LES SERVICES FINANCIERS BEAUCHEMIN, DELISLE & MASSE INC. ANDRE BEAUCHEMIN 6324 LOUIS HEBERT, MONTREAL QC H3G 2G5, Canada
3405524 CANADA INC. CHARLES JORON 1840 DU BOCAGE, ST-BRUNO QC J3V 4M8, Canada
169858 CANADA INC. PIERRE MENARD 129 ST-JOSEPH, HULL QC , Canada
149884 CANADA INC. PIERRE MENARD 1143 34E AVENUE, VILLE LASALLE QC H8P 2T8, Canada
10220965 CANADA INC. Pierre Menard 5 Grovehurst Dr, Nepean ON K2G 6W1, Canada
2875314 CANADA INC. PIERRE MENARD 367 ROUTE 317, THURSO QC J0X 3B0, Canada
FONDATION SAINT-PAUL DE VARENNES PIERRE MENARD 642-A NOTRE DAME, SAINT-LAMBERT QC J4P 2L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X1T3

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 129307 CANADA LTD. 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