134300 CANADA INC.

Address:
7010 Lienart, Suite 5, St-leonard, QC H1S 1W6

134300 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1742621. The registration start date is August 3, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1742621
Business Number 105877880
Corporation Name 134300 CANADA INC.
Registered Office Address 7010 Lienart
Suite 5
St-leonard
QC H1S 1W6
Incorporation Date 1984-08-03
Dissolution Date 1997-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
F. PAQUET 5282 AVE. LOUIS-JOSEPH-DOUCET, MONTREAL QC H1M 3J9, Canada
V. SALVO 21 SURREY GARDENS, WESTMOUNT QC H3Y 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-02 1984-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-03 current 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6
Name 1984-08-03 current 134300 CANADA INC.
Status 1997-09-11 current Dissolved / Dissoute
Status 1992-12-01 1997-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-03 1992-12-01 Active / Actif

Activities

Date Activity Details
1997-09-11 Dissolution
1984-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7010 LIENART
City ST-LEONARD
Province QC
Postal Code H1S 1W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inter Beaute De La Montagne Ltee 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1980-02-11
Inter Beauty Ltd. 7010 Lienart, Local 5, St-leonard, QC H1S 1W6 1975-02-05
141453 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-05-07
142298 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-05-14
142295 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-05-14
152872 Canada Inc. 7010 Lienart, App.32, St-leonard, QC H1S 1W6 1986-11-27
110349 Canada Ltee 7010 Lienart, Bureau 5, St-leonard, QC H1S 1W6 1981-10-05
131566 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-03-29
131565 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-03-29
134349 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sync Soft Development Corp. 7080 Lienart, Suite 4, St-leonard, QC H1S 1W6 1995-02-17
166053 Canada Inc. 7070 Rue Lienart, Suite 6, St-leonard, QC H1S 1W6 1989-03-31
142296 Canada Inc. 7010 Rue Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-05-14
138244 Canada Inc. 7010 Rue Lienhart, Suite 5, St-leonard, QC H1S 1W6 1984-12-24
136665 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-10-30
136664 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-10-30
136616 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-10-30
138007 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1984-12-24
140787 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-03-20
139716 Canada Inc. 7010 Lienart, Suite 5, St-leonard, QC H1S 1W6 1985-03-20
Find all corporations in postal code H1S1W6

Corporation Directors

Name Address
F. PAQUET 5282 AVE. LOUIS-JOSEPH-DOUCET, MONTREAL QC H1M 3J9, Canada
V. SALVO 21 SURREY GARDENS, WESTMOUNT QC H3Y 1N4, Canada

Entities with the same directors

Name Director Name Director Address
131565 CANADA INC. F. PAQUET 1137 DES PINSONS, BOUCHERVILLE QC J4B 6G9, Canada
136665 CANADA INC. F. PAQUET 5282 LOUIS JOSEPH DOUCET, MONTREAL QC H1M 3J9, Canada
ART COIFF INC. F. PAQUET 5282 AVE. LOUIS JOSEPH DOUCET, MONTREAL QC H1M 3J9, Canada
131566 CANADA INC. F. PAQUET 1137 DES PINSONS, BOUCHERVILLE QC J4B 6G9, Canada
136664 CANADA INC. F. PAQUET 5282 AVE LOUIS JOSEPH DOUCET, MONTREAL QC H1M 3J9, Canada
136616 CANADA INC. F. PAQUET 5282 AVE. LOUIS-JOSEPH-DOUCET, MONTREAL QC H1M 3J9, Canada
JACQUES DESPARS (BAYSHORE) LTEE F. PAQUET 3330 RUE EDOUARD MONT-PETIT APT 37, MONTREAL QC H3T 1K5, Canada
132449 CANADA INC. F. PAQUET 5282 AVE LOUIS-JOSEPH-DOUCET, MONTREAL QC H1M 3J9, Canada
133401 CANADA INC. F. PAQUET 5282 AVENUE LOUIS-JOSEPH-DOUCET, MONTREAL QC H1M 3J9, Canada
135573 CANADA INC. F. PAQUET 5282 AVE. LOUIS JOSEPH DOUCET, MONTREAL QC H1M 3J9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1W6

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 134300 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