138199 CANADA INC.

Address:
9368-70 Boul. Lacordaire, St-leonard, Montreal, QC H1R 2B7

138199 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1817752. The registration start date is December 19, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1817752
Business Number 871820080
Corporation Name 138199 CANADA INC.
Registered Office Address 9368-70 Boul. Lacordaire
St-leonard, Montreal
QC H1R 2B7
Incorporation Date 1984-12-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE FOURNIER 4242 DE SALABERRY, MONTREAL QC H4J 1H3, Canada
GILLES FOURNIER 1745 DE GRONDINES, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-18 1984-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-19 current 9368-70 Boul. Lacordaire, St-leonard, Montreal, QC H1R 2B7
Name 1984-12-19 current 138199 CANADA INC.
Status 1991-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-19 1991-02-01 Active / Actif

Activities

Date Activity Details
1984-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9368-70 BOUL. LACORDAIRE
City ST-LEONARD, MONTREAL
Province QC
Postal Code H1R 2B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3029662 Canada Inc. 9250 Boul Lacordaire, St-leonard, QC H1R 2B7 1994-05-03
2722330 Canada Inc. 9374 Boul. Lacordaire, St-leonard, QC H1R 2B7 1991-06-05
Gestion Danie Duhamel Inc. 9300 Lacordaire, St-leonard, QC H1R 2B7 1986-06-12
133831 Canada Inc. 9374 Lacordaire, St-leonard, QC H1R 2B7 1984-08-01
Rino Pizzeria Ltd. 9356 Lacordaire, St-leonard, QC H1R 2B7 1977-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
PIERRE FOURNIER 4242 DE SALABERRY, MONTREAL QC H4J 1H3, Canada
GILLES FOURNIER 1745 DE GRONDINES, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Entities with the same directors

Name Director Name Director Address
2749734 CANADA INC. GILLES FOURNIER 917 DULUTH, BOUCHERVILLE QC J4B 6Y5, Canada
TECHNOLOGIES S. R. , OPTISOFT INC. Gilles Fournier 1381 Paul-Cézanne, Repentigny QC J5Y 0A6, Canada
FEDERATION CANADIENNE DES ORTHO MASSO KINESITHERAPEUTES GILLES FOURNIER 7227 ELYSEE, ST-LEONARD QC H1S 2W1, Canada
BIODEV INTERNATIONAL INC. GILLES FOURNIER 870 HOTEL DE VILLE, LAVAL QC H7X 2K8, Canada
4318021 CANADA INC. GILLES FOURNIER 2120-2, LOUIS JOBIN, LONGUEUIL QC J4N 0B1, Canada
9115544 CANADA INC. GILLES FOURNIER 4-2120, RUE LOUIS-JOBIN, LONGUEUIL QC J4N 0B1, Canada
136181 CANADA INC. GILLES FOURNIER 1745 DE GRONDINES, TERREBONNE QC J6X 2W3, Canada
GESTION GILLES FOURNIER ET ASSOCIES INC. GILLES FOURNIER 1205 ASHLAND DRIVE, COBOURG ON K9A 5S4, Canada
M.G.L. DISTRIBUTION LTÉE GILLES FOURNIER 776 CHEMIN PALLOT, INKERMAN NB E8P 1B6, Canada
3981703 CANADA INC. GILLES FOURNIER 444 DE LA TENURE, VARENNES QC J3X 2H4, Canada

Competitor

Search similar business entities

City ST-LEONARD, MONTREAL
Post Code H1R2B7

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 138199 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