131642 CANADA INC.

Address:
500 Est Boul Gouin, Montreal, QC H3L 3R9

131642 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1679171. The registration start date is April 9, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1679171
Business Number 876934662
Corporation Name 131642 CANADA INC.
Registered Office Address 500 Est Boul Gouin
Montreal
QC H3L 3R9
Incorporation Date 1984-04-09
Dissolution Date 1995-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES COOKE 461 RANG DU GOLF, L'ASSOMPTION QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-08 1984-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-09 current 500 Est Boul Gouin, Montreal, QC H3L 3R9
Name 1984-04-09 current 131642 CANADA INC.
Status 1995-07-05 current Dissolved / Dissoute
Status 1986-08-02 1995-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-09 1986-08-02 Active / Actif

Activities

Date Activity Details
1995-07-05 Dissolution
1984-04-09 Incorporation / Constitution en société

Office Location

Address 500 EST BOUL GOUIN
City MONTREAL
Province QC
Postal Code H3L 3R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
146420 Canada Inc. 500 Boul. Gouine Est, Montreal, QC H3L 3R9 1985-08-06
130525 Canada Inc. 500 Est Boul. Gouin, Suite 101, Montreal, QC H3L 3R9 1984-02-16
Centre Physio-magnetique Berri-gouin Ltee 500 Boul. Gouin Est, Montreal, QC H3L 3R9 1984-01-30
Clinique Medicale Berri-gouin Inc. 500 Est, Boul. Gouin, Montreal, QC H3L 3R9 1982-05-07
Clinique De Physiotherapie Chateauguay Inc. 550 Est Boulevard Gouin, Montreal, QC H3L 3R9 1982-04-14
130177 Canada Inc. 500 Est Boul. Gouin, Suite 101, Montreal, QC H3L 3R9 1984-02-02
Redapro Inc. 500 Est, Boul. Gouin, Suite 303, Montreal, QC H3L 3R9 1984-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
JACQUES COOKE 461 RANG DU GOLF, L'ASSOMPTION QC , Canada

Entities with the same directors

Name Director Name Director Address
155332 CANADA INC. JACQUES COOKE 1339 RUE PICARD, ST-JEAN SUR RICHELIEU QC J2X 2H9, Canada
152557 CANADA INC. JACQUES COOKE 780 CHEMIN DES PATRIOTES NORD, MONT-ST-HILAIRE QC J3H 3X1, Canada
LES GESTIONS CHERBOURG LTEE JACQUES COOKE 545 EST AVE. VENISE, VENISE QC J0J 2K0, Canada
155886 CANADA INC. JACQUES COOKE 1339 RUE PICARD, ST-JEAN QC J2X 2H9, Canada
COOKE, BOMBARDIER & LASNIER INC. JACQUES COOKE 1139 PICARD, ST JEAN SUR RICHELIEU QC J2X 2H9, Canada
155884 CANADA INC. JACQUES COOKE 780 CHEMON DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3X1, Canada
113057 CANADA INC. JACQUES COOKE 780 CHEMIN DES PATRIOTES NORD, MONT-ST-HILAIRE QC J3H 3X1, Canada
138954 CANADA INC. JACQUES COOKE 780 CH DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3X1, Canada
SOCIETE IMMOBILIERE JCMB DU QUEBEC INC. JACQUES COOKE 780 CHEMIN DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3X1, Canada
150231 CANADA INC. JACQUES COOKE 55 CHARLOTTE DENYS, BOUCHERVILLE QC J4B 7M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L3R9

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
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 131642 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