136793 CANADA INC.

Address:
85 St-jean Baptiste, Dorion, QC J7V 2P1

136793 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1788523. The registration start date is October 31, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1788523
Business Number 871797684
Corporation Name 136793 CANADA INC.
Registered Office Address 85 St-jean Baptiste
Dorion
QC J7V 2P1
Incorporation Date 1984-10-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL PILON 85 ST JEAN BAPTISTE, DORION QC J7V 2P1, Canada
GAETANE B. PILON 85 ST JEAN BAPTISTE, DORION QC J7V 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-30 1984-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-14 current 85 St-jean Baptiste, Dorion, QC J7V 2P1
Name 1984-10-31 current 136793 CANADA INC.
Status 1988-06-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-06-02 1988-06-02 Active / Actif
Status 1988-02-06 1988-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-10-31 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
136793 Canada Inc. 85 Rue St-jean Baptiste, Dorion, QC J7V 2P1

Office Location

Address 85 ST-JEAN BAPTISTE
City DORION
Province QC
Postal Code J7V 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
151801 Canada Inc. 85 St Jean Baptiste, Dorion, QC J7V 2P1 1986-09-10
136793 Canada Inc. 85 Rue St-jean Baptiste, Dorion, QC J7V 2P1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
MARCEL PILON 85 ST JEAN BAPTISTE, DORION QC J7V 2P1, Canada
GAETANE B. PILON 85 ST JEAN BAPTISTE, DORION QC J7V 2P1, Canada

Entities with the same directors

Name Director Name Director Address
136793 CANADA INC. GAETANE B. PILON 85 RUE ST-JEAN BAPTISTE, DORION QC , Canada
151801 CANADA INC. GAETANE B. PILON 85 RUE ST-JEAN-BAPTISTE, DORION QC J7V 2P1, Canada
RENE PILON SPORT INC. MARCEL PILON 9 RUE DU PARC, LAVAL DES RAPIDES QC H7N 3W6, Canada
LA CERF-VOLANTERIE INC. - MARCEL PILON 218 BERLIOZ PARC ILE DES SOEURS, VERDUN QC H3E 1B8, Canada
148700 CANADA INC. MARCEL PILON 9 DU PARC, LAVAL DES RAPIDES QC , Canada
CONVOYEURS CHAMPION INC. MARCEL PILON 1394 CHEMIN ST-LOUIS, ST-LAZARE QC J0P 1V0, Canada
MARPIL HOLDINGS INC. MARCEL PILON 80 OTTAWA STREET, GRANBY QC , Canada
LES INVESTISSEMENTS P.L.E. (1986) INC. MARCEL PILON 80 RUE OTTAWA, GRANBY QC J2G 2R8, Canada
LES ENTREPRISES HENRI THERRIEN INC. MARCEL PILON 239 ILE BIGRAS, LAVAL QC , Canada

Competitor

Search similar business entities

City DORION
Post Code J7V2P1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 136793 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