132329 CANADA INC.

Address:
6028 Rue Des Rossignols, Ste-rose, Laval, QC H7L 4K3

132329 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1689746. The registration start date is April 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1689746
Business Number 876966664
Corporation Name 132329 CANADA INC.
Registered Office Address 6028 Rue Des Rossignols
Ste-rose, Laval
QC H7L 4K3
Incorporation Date 1984-04-30
Dissolution Date 1995-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE DUQUETTE 6028 RUE DES ROSSIGNOLS, STE-ROSE, LAVAL QC H7L 4K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-29 1984-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-28 current 6028 Rue Des Rossignols, Ste-rose, Laval, QC H7L 4K3
Name 1984-04-30 current 132329 CANADA INC.
Status 1995-06-15 current Dissolved / Dissoute
Status 1986-08-02 1995-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-30 1986-08-02 Active / Actif

Activities

Date Activity Details
1995-06-15 Dissolution
1984-04-30 Incorporation / Constitution en société

Office Location

Address 6028 RUE DES ROSSIGNOLS
City STE-ROSE, LAVAL
Province QC
Postal Code H7L 4K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wheeled Coach Canada Inc. 1442 Michelin, Laval, QC H7L 4K3 1988-05-05
Gestion D'amerique M O A Ltee 6008 Boul Des Rossignols, Laval, QC H7L 4K3 1974-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
ANDRE DUQUETTE 6028 RUE DES ROSSIGNOLS, STE-ROSE, LAVAL QC H7L 4K3, Canada

Entities with the same directors

Name Director Name Director Address
132056 CANADA INC. ANDRE DUQUETTE 5955 AIRPORT ROAD, SUITE 200, MISSISSAUGA ON L4V 1R9, Canada
LES CONSTRUCTIONS RICNOR LTEE ANDRE DUQUETTE 9351 AVE THERESE-CASGRAIN, VILLE D'ANJOU QC H1J 2E3, Canada
LES DEVELOPPEMENTS DUMER LTEE ANDRE DUQUETTE 9351 AVENUE THERESE-CASGRAIN, VILLE D'ANJOU QC H1J 2E3, Canada

Competitor

Search similar business entities

City STE-ROSE, LAVAL
Post Code H7L4K3

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 132329 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