135224 CANADA INC.

Address:
50 Montee Daigneault, Richelieu, QC J3J 1G6

135224 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1756265. The registration start date is August 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1756265
Business Number 877104463
Corporation Name 135224 CANADA INC.
Registered Office Address 50 Montee Daigneault
Richelieu
QC J3J 1G6
Incorporation Date 1984-08-31
Dissolution Date 1995-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS PERREAULT 50 MONTEE DAIGNEAULT, RICHELIEU QC J3J 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-30 1984-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-31 current 50 Montee Daigneault, Richelieu, QC J3J 1G6
Name 1984-08-31 current 135224 CANADA INC.
Status 1995-06-19 current Dissolved / Dissoute
Status 1986-12-06 1995-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-31 1986-12-06 Active / Actif

Activities

Date Activity Details
1995-06-19 Dissolution
1984-08-31 Incorporation / Constitution en société

Office Location

Address 50 MONTEE DAIGNEAULT
City RICHELIEU
Province QC
Postal Code J3J 1G6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8846499 Canada Inc. 1621, Ch. Vanier, Gatineau, QC J3J 3J9 2014-04-07
Cablovision Du Labrador Ltee 820 Boulevard Normandie, St-jean, QC J3J 1H1 1978-03-13
Deshaies-lefebvre Inc. 2664 Rue Notre-dame Ouest, Montreal, QC J3J 1N7 1981-03-16
104429 Canada Limitee 254 Mc Leod, Chateauguay, QC J3J 2H4 1981-02-19
121048 Canada Ltee 276 Rue Duvernay, Cite De Beloeil, QC J3J 2M2 1983-01-28
Les Immeubles Cauma Ltee 301 Beaumont Est, St-bruno, Cte Chambly, QC J3J 2P4 1979-06-07
Zaky Import-export Inc. 1055 St-mathieu, Suite 1145, Montreal, QC J3J 2S3 1994-06-13
Isolation Comtois-labato Inc. 366 Brillon, Beloeil, QC J3J 2T6 1982-09-01
Les Habitations Bougainville Inc. 410 Grand Boulevard Ouest, St-bruno, QC J3J 4P6 1986-12-30
Les Produits Laitiers Curadeau Inc. 34 Fleurie, St-mathieu De Beloeil, QC J3J 4S5 1984-01-27
Find all corporations in postal code J3J

Corporation Directors

Name Address
DENIS PERREAULT 50 MONTEE DAIGNEAULT, RICHELIEU QC J3J 1G6, Canada

Entities with the same directors

Name Director Name Director Address
Entreprise Darpec Inc. Denis Perreault 3360 Rue Paré, St-Hubert QC J3Y 4R8, Canada
SALAISON DONALD INC. DENIS PERREAULT 803 RUE NOTRE DAME, REPENTIGNY QC J5Y 1B4, Canada
SALADEXPRESS INC. DENIS PERREAULT 295 Route 363, Saint-Ubalde QC G0A 4L0, Canada
FAMILLES: HORIZON 1994 DENIS PERREAULT 4098 RUE ST-HUBERT, MONTREAL QC H2L 4A8, Canada
Association pour le développement rural international DENIS PERREAULT 1000 CH. PERRAULT, R. R. 1, NAVAN ON K4B 1H8, Canada
LES CONSTRUCTIONS DENIS PERREAULT INC. DENIS PERREAULT 226 RUE LADRIERE, RIMOUSKI QC G5L 8H1, Canada
BERNARD PERREAULT & FILS INC. DENIS PERREAULT 265 1ER RANG, STE-MELANIE QC J0K 3A0, Canada
MEUNERIE B.D.G. INC. DENIS PERREAULT 265 1ER RANG, STE-MELANIE QC J0K 2A0, Canada
3963306 CANADA INC. DENIS PERREAULT 230 OUEST, RUE ELIZABETH, GATINEAU QC J8P 3P5, Canada

Competitor

Search similar business entities

City RICHELIEU
Post Code J3J1G6

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 135224 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