137894 CANADA INC.

Address:
45 Rue Roy, Box 827, Carleton, QC G0C 1J0

137894 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1797786. The registration start date is December 24, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1797786
Business Number 877235267
Corporation Name 137894 CANADA INC.
Registered Office Address 45 Rue Roy
Box 827
Carleton
QC G0C 1J0
Incorporation Date 1984-12-24
Dissolution Date 1995-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GHISLAIN MOYEN 932 BOUL. PERRON BOX 603, CARLETON QC G0C 1J0, Canada
ANDRE BOUDREAULT 45 RUE ROY, BOX 827, CARLTON QC G0C 1J0, Canada
NEIL PELLETIER 852 RUE DES LILAS CTE LOTBINIERE, ST-ANTOINE DE TILLY QC G0S 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-23 1984-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-24 current 45 Rue Roy, Box 827, Carleton, QC G0C 1J0
Name 1984-12-24 current 137894 CANADA INC.
Status 1995-11-30 current Dissolved / Dissoute
Status 1987-04-04 1995-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-24 1987-04-04 Active / Actif

Activities

Date Activity Details
1995-11-30 Dissolution
1984-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 RUE ROY
City CARLETON
Province QC
Postal Code G0C 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3300242 Canada Inc. 561 Boul. Perron, Carleton, QC G0C 1J0 1996-09-30
Gestion Futuraliste Inc. 848 B Boul Perron, Carleton, QC G0C 1J0 1993-08-12
GaspÉsie Tour Inc. 56 Rue Des Erables, Carleton, QC G0C 1J0 1992-11-20
2846799 Canada Inc. 1061 Boul Perron E, Carleton, QC G0C 1J0 1992-08-25
Les Habitations Mont-carleton Inc. 79 Rue De La Gare, Carleton, QC G0C 1J0 1991-11-29
Placements Gestal Inc. 24 Rue Des Melezes, C.p. 806, Carleton, QC G0C 1J0 1990-05-04
Groupe Kelaco Inc. 894 Boul Perron, Carleton, QC G0C 1J0 1990-04-17
Recyclage Inter-provincial Inc. 14 Tracadieche, Carleton, QC G0C 1J0 1989-09-12
165388 Canada Inc. 723 Boul. Perron, Carleton, QC G0C 1J0 1989-01-26
Les Communications Industrielles Et Maritimes De La Baie Des Chaleurs Inc. 723 Boul Perron, Carleton, QC G0C 1J0 1988-10-19
Find all corporations in postal code G0C1J0

Corporation Directors

Name Address
GHISLAIN MOYEN 932 BOUL. PERRON BOX 603, CARLETON QC G0C 1J0, Canada
ANDRE BOUDREAULT 45 RUE ROY, BOX 827, CARLTON QC G0C 1J0, Canada
NEIL PELLETIER 852 RUE DES LILAS CTE LOTBINIERE, ST-ANTOINE DE TILLY QC G0S 2C1, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE-CONSEIL GENIVAR INC. ANDRE BOUDREAULT 1373 PLACE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P5, Canada
GROUPE CONSEIL GENIVAR INC. ANDRE BOUDREAULT 1373 PLACE DE LA MONNERIE, CAP ROUGE QC G0A 1K0, Canada
GENIFINANCE INC. ANDRE BOUDREAULT 1373 RUE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P5, Canada
Groupe Financier André Boudreault Inc. ANDRE BOUDREAULT 360 CHAMPLAIN, ROSEMERE QC J7A 3X8, Canada
11789805 CANADA LTD. ANDRE BOUDREAULT 1244 BILLIE BEAR ROAD, HUNTSVILLE ON P1H 2J6, Canada
BOIS ST-OMER INC. GHISLAIN MOYEN 34 PLACE DES CEDRES C P 603, CARLETON QC G0C 1J0, Canada
SPÉCIALITÉS N.R.P. INC. NEIL PELLETIER 852 RUE DES LILAS, SAINT-ANTOINE-DE-TILLY QC G0S 2C0, Canada
7126298 CANADA INC. NEIL PELLETIER 852 DES LILAS, ST-ANTOINE-DE-TILLY QC G0S 2C0, Canada
PROCAN COMMERCIALISATION DE BIENS INC. NEIL PELLETIER 852 DES LILAS, ST-ANTOINE DE TILLY QC G0S 2C1, Canada
WOOD PRODUCTS PROMOTION BUREAU (BPIP) NEIL PELLETIER 380 ROUTE 159, PROUXVILLE QC G0X 2B0, Canada

Competitor

Search similar business entities

City CARLETON
Post Code G0C1J0

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 137894 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