139130 CANADA LTEE/LTD.

Address:
186, Place Chayer, Mirabel, QC J7G 2J5

139130 CANADA LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1839071. The registration start date is January 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1839071
Business Number 125252858
Corporation Name 139130 CANADA LTEE/LTD.
Registered Office Address 186, Place Chayer
Mirabel
QC J7G 2J5
Incorporation Date 1985-01-24
Dissolution Date 2018-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE BEAUCHAMP 12195 BOULEVARD L'ACADIE, MONTREAL QC H3M 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-23 1985-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-20 current 186, Place Chayer, Mirabel, QC J7G 2J5
Address 2011-10-13 2018-12-20 669 Rue Lafleur, Lachute, QC J8H 1S1
Address 2010-05-13 2011-10-13 186 CarrÉ Chayer, Boisbriand, QC J7G 2J5
Address 2006-07-14 2010-05-13 11310 Verville, Montreal, QC H3L 3G2
Address 1987-09-08 2006-07-14 12199 Boulevard L'acadie, Montreal, QC H3M 2V1
Name 1985-01-24 current 139130 CANADA LTEE/LTD.
Status 2018-12-20 current Dissolved / Dissoute
Status 2016-09-02 2018-12-20 Active / Actif
Status 2016-06-23 2016-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-03 2016-06-23 Active / Actif
Status 2014-06-26 2014-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-29 2014-06-26 Active / Actif
Status 1999-06-07 1999-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-07 1999-06-07 Active / Actif
Status 1987-05-02 1995-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-12-20 Dissolution Section: 210(3)
1985-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 186, Place Chayer
City MIRABEL
Province QC
Postal Code J7G 2J5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2013-04-03
Poulet Rouge Real Estate Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Find all corporations in postal code J7G

Corporation Directors

Name Address
PIERRE BEAUCHAMP 12195 BOULEVARD L'ACADIE, MONTREAL QC H3M 2V1, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUCTIONS GALLANT-BEAUCHAMP INC. PIERRE BEAUCHAMP 5205 RANDALL, MONTREAL QC , Canada
AIRCAND INC. PIERRE BEAUCHAMP 2134 BOUL. GOUIN EST, MONTRÉAL QC H2B 1X2, Canada
TI_GNAS INC. PIERRE BEAUCHAMP 3523 AVENUE BENNY, MONTREAL QC H4A 1B8, Canada
9802541 CANADA INC. Pierre Beauchamp 96, Domaine de la Marquise, Saint-Sauveur QC J0R 1R7, Canada
Peak Sport Performance Consulting Inc. PIERRE BEAUCHAMP 96 DOMAINE DE LA MARQUISE, ST-SAUVEUR QC J0R 1R7, Canada
MUTATIO_ CONSULTANTS INC. Pierre Beauchamp 3523 rue Benny, Montréal QC H4B 2S1, Canada
TROW ASSOCIATES INC. PIERRE BEAUCHAMP 270 LALONDE, SALABERRY-DE-VALLEYFIELD QC J6T 5L4, Canada
3096742 CANADA INC. PIERRE BEAUCHAMP ROUTE 315 CP 546, L'ANGE GARDIEN QC J8L 2W8, Canada
PJHB8 CONSULTING INC. Pierre Beauchamp 96, Domaine de la Marquise, Saint-Sauveur QC J0R 1R7, Canada
BELOIT CANADA LTD. PIERRE BEAUCHAMP 224 VANIER CRES.110 Des Ormes, Vaudreuil-sur-le-lac ON J7V 8P3, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7G 2J5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 139130 CANADA LTEE/LTD. 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