137139 CANADA INC.

Address:
262 Barrette, L'assomption, QC J0K 1G0

137139 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1801210. The registration start date is November 22, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1801210
Corporation Name 137139 CANADA INC.
Registered Office Address 262 Barrette
L'assomption
QC J0K 1G0
Incorporation Date 1984-11-22
Dissolution Date 1996-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MURIELLE R. LEFEBVRE 262 BOUL. BARETTE, L'ASSOMPTION QC , Canada
RICHARD DAGENAIS 611 RUE JACQUES CARTIER, REPENTIGNY QC , Canada
ANDRE LORTIE 1871 RUE CAPITOL, VIMONT, LAVAL QC , Canada
PIERRE LEFEBVRE 262 BOUL. BARETTE, L'ASSOMPTION QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-21 1984-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-22 current 262 Barrette, L'assomption, QC J0K 1G0
Name 1984-11-22 current 137139 CANADA INC.
Status 1996-02-20 current Dissolved / Dissoute
Status 1989-03-03 1996-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-22 1989-03-03 Active / Actif

Activities

Date Activity Details
1996-02-20 Dissolution
1984-11-22 Incorporation / Constitution en société

Office Location

Address 262 BARRETTE
City L'ASSOMPTION
Province QC
Postal Code J0K 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3079554 Canada Inc. 120 De L'industrie, L'assomption, QC J0K 1G0 1994-10-21
Investissements Niber Inc. 279 Rang Point Du Jour Sud, L'assomption, QC J0K 1G0 1994-08-01
Construction Daniel Duchêne & Fils Inc. 897 Rocbert, L'assomption, QC J0K 1G0 1993-12-16
Prosystech International Inc. 903 Ch Du Golf, C P 3010, L'assomption, QC J0K 1G0 1993-10-07
2958155 Canada Inc. 1175 Boul Jacques Degeay, Assomption, QC J0K 1G0 1993-10-06
Distributions Claber International Inc. 1021 Bas L'assomption Nord, L'assomption, QC J0K 1G0 1993-04-23
Fil Metallique Securi-tech Inc. 621 Point Du Jour S, L'assomption, QC J0K 1G0 1993-03-19
2804433 Canada Inc. 20 Place Le Normand, L'assomption, QC J0K 1G0 1992-03-09
Construction Et Renovation Sans Limite Ltee 174 Larochelle, L'assomption, QC J0K 1G0 1991-05-17
2703971 Canada Inc. 79 Rue Labelle, L'assomption, QC J0K 1G0 1991-04-15
Find all corporations in postal code J0K1G0

Corporation Directors

Name Address
MURIELLE R. LEFEBVRE 262 BOUL. BARETTE, L'ASSOMPTION QC , Canada
RICHARD DAGENAIS 611 RUE JACQUES CARTIER, REPENTIGNY QC , Canada
ANDRE LORTIE 1871 RUE CAPITOL, VIMONT, LAVAL QC , Canada
PIERRE LEFEBVRE 262 BOUL. BARETTE, L'ASSOMPTION QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS LORIMEX INC. ANDRE LORTIE 1871 RUE CAPITOL, VIMONT, LAVAL QC , Canada
3651134 CANADA INC. ANDRE LORTIE 42, chemin Thomas-Maher, Lac St-Joseph QC G3N 0A1, Canada
CONSULTANTS TRIDEM INC. ANDRE LORTIE 1011 MONETTE, PREVOST QC J0R 1T0, Canada
LES EQUIPEMENTS EQUISYL INTERNATIONAL INC. ANDRE LORTIE 1871 CAPITOL, VIMONT LAVAL QC , Canada
3651045 CANADA INC. ANDRE LORTIE 1182 PHILIPPE BRAIS, CHARLESBOURG QC G2L 2R1, Canada
NORTHERN LIGHTS AVIATION SPECIALISTS INC. ANDRE LORTIE P.O BOX 5000, MOOSE JAW SK S6H 7Z8, Canada
REMORQUES MEGA-TRAILERS INC. ANDRE LORTIE 1011 MONETTE, PREVOST QC J0R 1T0, Canada
LES SERVICES LORTIE, SAUVE & ASS. INC. ANDRE LORTIE 1871 CAPITOL , VIMONT, LAVAL QC , Canada
LES PRODUCTIONS ANDRE LOR-CA INC. ANDRE LORTIE 690 RUE POULIOT, CHOMEDEY, LAVAL QC H7T 1E5, Canada
DEVMARK ENVIRONNEMENT INC. PIERRE LEFEBVRE 8228 RUE ROCHE SUR YON, ANJOU QC H1K 1B2, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J0K1G0

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 137139 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