134525 CANADA INC.

Address:
119 Rang St-pierre, St-isidore, QC G0S 2S0

134525 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1744186. The registration start date is August 10, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1744186
Business Number 105878581
Corporation Name 134525 CANADA INC.
Registered Office Address 119 Rang St-pierre
St-isidore
QC G0S 2S0
Incorporation Date 1984-08-10
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Y. ALLAN 119 RANG ST-PIERRE, ST-ISIDORE QC , Canada
G. DALLAIRE 47 DU PONT MORISSETTE, ST-ANSELME, CTE DORCHESTER QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-09 1984-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-10 current 119 Rang St-pierre, St-isidore, QC G0S 2S0
Name 1984-08-10 current 134525 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-02-15 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1984-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 119 RANG ST-PIERRE
City ST-ISIDORE
Province QC
Postal Code G0S 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genesys Coach Inc. 101 Rue Du Soudeur, St-isidore, QC G0S 2S0 1997-05-30
Therrien Traction Mecanique Inc. 2135 Route Kennedy, R.r. # 2 St-isidore Dorchester, QC G0S 2S0 1981-03-27
Les Constructions Real Nadeau Inc. 315 Rue Fortier, St-isidore, Dist. Beauce, QC G0S 2S0 1980-10-07
Donat Fortier (1979) Ltee 2036 De La Riviere, Cte Beauce N, St-isidore, QC G0S 2S0 1979-02-22
Les Fines Herbes M.d.l. Inc. 236 Rue Ste-genevieve, St-isidore, QC G0S 2S0 1978-07-20
Chambre De Commerce De St. Isidore De Dorchester County Dorchester, St Isidor, QC G0S 2S0 1959-10-09
Euroconsult Berg Inc. 1503 Des Pionniers, St-nicolas, QC G0S 2S0 1988-12-20
Horticobec B.g. Ltee Comte De Dorchester, St Isidore, QC G0S 2S0 1980-05-29
Proboeuf Canada Inc. 102 Rue Morin, St-isidore-dorchester, QC G0S 2S0 1984-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Constructions Alfred Bizier & Fils Inc. 115 21e Rue, Beauceville, QC G0S 1A0 1984-02-24
L'association Des Courriers Ruraux Du Canada C.p. 427, Beauceville Est, QC G0S 1A0 1981-04-30
Origin Blades Inc. 534 Du Manoir, Saint Patrice De Beaurivage, QC G0S 1B0 2018-09-13
6264131 Canada Inc. 178, Rang St-josÉ, St-patrice-de-beaurivage, QC G0S 1B0 2004-07-23
Services Routiers Alban Inc. 455 Du Manoir, St-patrice Lotbiniere, QC G0S 1B0 1983-11-25
Transports GÉrard Nadeau & Fils Inc. 143 Rang St-david, St-patrice, QC G0S 1B0 1977-04-27
Les Antiquités Gilbert Et Gilbert Inc. 700 Ave. St-augustin, Ste-helene De Breakeyville, QC G0S 1E0 1988-07-07
7844506 Canada Inc. 21 Avenue Des Pruniers, Sainte-hélène De Breakeyville, QC G0S 1E1 2011-04-22
4332156 Canada Inc. 72 Place Bon-air, Sainte-hÉlÈne-de-breakeyville, QC G0S 1E1 2005-10-26
Groupe Ecosig LtÉe 15 Place De L'ecole, Breakeyville, QC G0S 1E1 1996-09-19
Find all corporations in postal code G0S

Corporation Directors

Name Address
Y. ALLAN 119 RANG ST-PIERRE, ST-ISIDORE QC , Canada
G. DALLAIRE 47 DU PONT MORISSETTE, ST-ANSELME, CTE DORCHESTER QC , Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS COTE, DALLAIRE & ASS. INC. G. DALLAIRE 745 BERGERON OUEST, ALMA QC , Canada

Competitor

Search similar business entities

City ST-ISIDORE
Post Code G0S2S0

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 134525 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