135324 CANADA INC.

Address:
259 Lavoie, St-therese, QC J7E 4Z9

135324 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1757547. The registration start date is September 4, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1757547
Corporation Name 135324 CANADA INC.
Registered Office Address 259 Lavoie
St-therese
QC J7E 4Z9
Incorporation Date 1984-09-04
Dissolution Date 1985-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
C. GAGNE 259 LAVOIE, ST-THERESE QC J7E 4Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-03 1984-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-04 current 259 Lavoie, St-therese, QC J7E 4Z9
Name 1984-09-04 current 135324 CANADA INC.
Status 1985-10-04 current Dissolved / Dissoute
Status 1984-09-04 1985-10-04 Active / Actif

Activities

Date Activity Details
1985-10-04 Dissolution
1984-09-04 Incorporation / Constitution en société

Office Location

Address 259 LAVOIE
City ST-THERESE
Province QC
Postal Code J7E 4Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
C. GAGNE 259 LAVOIE, ST-THERESE QC J7E 4Z9, Canada

Entities with the same directors

Name Director Name Director Address
LA FILIERE GAULOISE IMPORT/EXPORT INC. THE GALLIC CONNECTION IMPORT/EXPORT INC. C. GAGNE 3-575 OLD ST-PATRICK, OTTAWA ON K1N 9H5, Canada
CHAMPLAIN PROPERTY UNDERWRITING MANAGERS INC. C. GAGNE 402 GENERAL VANIER, ST BRUNO QC , Canada
BROCHETTERIE AREON INC. C. GAGNE 69, 55TH AVENUE, CHOMEDEY, LAVAL QC , Canada
NORDPECHE INC. C. GAGNE 9810 GRANDE ALLEE, APT. 3, MONTREAL QC , Canada
LES PLACEMENTS C.G. LEBRUN LIMITEE C. GAGNE 2628 PROSPECT, SHERBROOKE QC J1J 1K8, Canada
INVESTISSEMENT GAGNE & GAGNE INC. C. GAGNE 35 LEMIEUX, MATANE QC G4W 1S3, Canada

Competitor

Search similar business entities

City ST-THERESE
Post Code J7E4Z9

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 135324 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