128528 CANADA LIMITEE

Address:
3-8, Rue De Sicile, Candiac, QC J5R 0B3

128528 CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1664468. The registration start date is March 19, 1984. The current status is Active.

Corporation Overview

Corporation ID 1664468
Business Number 105860720
Corporation Name 128528 CANADA LIMITEE
Registered Office Address 3-8, Rue De Sicile
Candiac
QC J5R 0B3
Incorporation Date 1984-03-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CARMEN TREMPE 2061 PLACE DES GENEVRIERS, SAINT-BRUNO QC J3V 6A2, Canada
ANDRE MORIN 255 DE LA LANDE, ROSEMERE QC J7A 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-18 1984-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-29 current 3-8, Rue De Sicile, Candiac, QC J5R 0B3
Address 2012-03-19 2020-01-29 700 Chemin Fisher, Hemmingford, QC J0L 1H0
Address 2011-03-25 2012-03-19 7450 Place Lautrec, Suite 8, Brossard, QC J4Y 3H9
Address 2007-03-29 2011-03-25 2061 Place Des Genevriers, Saint-bruno, QC J3V 6A2
Address 1986-07-01 2007-03-29 1136 Rue Du MarchÉ, Acton Vale, QC J0H 1A0
Address 1984-03-19 1986-07-01 1115 Du Marche, Acton Vale, QC J0H 1A0
Name 1984-03-19 current 128528 CANADA LIMITEE
Status 1987-09-03 current Active / Actif
Status 1987-07-03 1987-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3-8, rue de Sicile
City Candiac
Province QC
Postal Code J5R 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oihcconip Holdings Inc. 14 Rue De Sicile, Apt. 3, Candiac, QC J5R 0B3 2020-06-04
10762857 Canada Inc. 83 Rue De Syracuse, Candiac, QC J5R 0B3 2018-05-02
10106569 Canada Inc. 3-21 Rue De Sicile, Candiac, QC J5R 0B3 2017-02-15
12109522 Canada Inc. 14 Rue De Sicile, Apt. 3, Candiac, QC J5R 0B3 2020-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
CARMEN TREMPE 2061 PLACE DES GENEVRIERS, SAINT-BRUNO QC J3V 6A2, Canada
ANDRE MORIN 255 DE LA LANDE, ROSEMERE QC J7A 4H9, Canada

Entities with the same directors

Name Director Name Director Address
4389662 CANADA INC. ANDRE MORIN 165 RUE SUTHERLAND, DRUMMONDVILLE QC J2B 6V3, Canada
ASSOCIATION LIAISON DESIGN INC. ANDRE MORIN 400 AUTOROUTE 220, POINTE-CLAIRE QC H9S 3X7, Canada
Confection Mor-Set Inc. ANDRE MORIN 93 PRINCIPALE, LAMBTON QC G0M 1H0, Canada
MYLAND DOWN & FEATHER ENTERPRISES INC. ANDRE MORIN 90 RUE DEMONTIGNY, STE-AGATHE DES MONTS QC J8C 2S6, Canada
La Chambre de Commerce de Daveluyville ANDRE MORIN COMTE DE ARTHABASKA, DAVELUYVILLE QC G0Z 1C0, Canada
149658 CANADA INC. ANDRE MORIN 4450 PROMENADE PATON, APT. 402, LAVAL QC H7W 5J7, Canada
SOCIETE CLE CHAUDIERE INC. ANDRE MORIN 545 167E RUE EST, ST-GEORGES DE BEAUCE QC G5Y 5B8, Canada
3795195 CANADA INC. ANDRE MORIN 200 NORD, DON BOSCO, CONDO 503, SHERBROOKE QC J1L 2E8, Canada
3588157 CANADA INC. ANDRE MORIN 4225 BOUL. DORCHESTER ST., WESTMOUNT QC H3Z 1V5, Canada
A. MORIN TECHNOLOGIE INC. ANDRE MORIN 654 RUE PRINCIPALE, EASTMAN QC J0E 1P0, Canada

Competitor

Search similar business entities

City Candiac
Post Code J5R 0B3

Similar businesses

Corporation Name Office Address Incorporation
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
85128 Canada Limitee 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1977-11-02
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
91548 Canada Limitee Cte Kamouraska, La Pocatiere, QC 1979-05-10
88161 Canada Limitee 880 Chemin Ste-foy, Ste-foy, QC J1S 9Z9 1978-08-25

Improve Information

Please provide details on 128528 CANADA LIMITEE 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