131135 CANADA INC.

Address:
8078 Trans Canada Highway, St-laurent, QC H4S 1M5

131135 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1667696. The registration start date is March 21, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1667696
Corporation Name 131135 CANADA INC.
Registered Office Address 8078 Trans Canada Highway
St-laurent
QC H4S 1M5
Incorporation Date 1984-03-21
Dissolution Date 1984-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
B. RAPHAEL 83-B CHEMIN DE FLEUVES, POINTE-DES-CASCADES QC J0P 1M0, Canada
R. A-A RAPHAEL 83-B CHEMIN DE FLEUVES, POINTE-DES-CASCADES QC J0P 1M0, Canada
S. MATCZAK 11300 LANGELIER, APT. 101, MONTREAL NORTH QC H1G 6H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-20 1984-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-21 current 8078 Trans Canada Highway, St-laurent, QC H4S 1M5
Name 1984-03-21 current 131135 CANADA INC.
Status 1984-11-22 current Dissolved / Dissoute
Status 1984-03-21 1984-11-22 Active / Actif

Activities

Date Activity Details
1984-11-22 Dissolution
1984-03-21 Incorporation / Constitution en société

Office Location

Address 8078 TRANS CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Magic Tiger Films Mtf Inc. 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5 1986-05-01
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
Find all corporations in postal code H4S1M5

Corporation Directors

Name Address
B. RAPHAEL 83-B CHEMIN DE FLEUVES, POINTE-DES-CASCADES QC J0P 1M0, Canada
R. A-A RAPHAEL 83-B CHEMIN DE FLEUVES, POINTE-DES-CASCADES QC J0P 1M0, Canada
S. MATCZAK 11300 LANGELIER, APT. 101, MONTREAL NORTH QC H1G 6H9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1M5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 131135 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