139063 CANADA INC.

Address:
8602 Sherbrooke Est, Suite 201, Montreal, QC H1L 1B8

139063 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1841947. The registration start date is January 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1841947
Business Number 877288464
Corporation Name 139063 CANADA INC.
Registered Office Address 8602 Sherbrooke Est
Suite 201
Montreal
QC H1L 1B8
Incorporation Date 1985-01-30
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN LAMONTAGNE 240 NATHALIE ANDRE, LAVALTRIE QC , Canada
MARCEL LALONDE 515 ST-PAUL, BEAUHARNOIS QC , Canada
DONALD POIRIER 214 PRINCIPALE, BROWNSBURG QC , Canada
YVES PILON 199 DE MANTHET, STE ROSE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-29 1985-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-30 current 8602 Sherbrooke Est, Suite 201, Montreal, QC H1L 1B8
Name 1985-01-30 current 139063 CANADA INC.
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-05-02 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-30 1987-05-02 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1985-01-30 Incorporation / Constitution en société

Office Location

Address 8602 SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H1L 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
139310 Canada Inc. 8602 Sherbrooke Est, Suite 101, Montreal, QC H1L 1B7 1980-03-19
Lainex Distributers Ltd. 8602 Sherbrooke Est, Suite 102, Montreal, QC H1L 1B7 1978-12-11
La Societe De Garantie Mekha Inc. 8602 Sherbrooke Est, Suite 101, Montreal, QC H1L 1B7 1985-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10633593 Canada Inc. 323-825 Rue De Bruxelles, Montréal, QC H1L 0A8 2018-02-16
8601429 Canada Inc. 303 - 825 Rue De Bruxelles, Montreal, QC H1L 0A8 2014-03-01
Georges Khokaz Dentiste Inc. 7744, Rue Sherbrooke Est, Bureau 201, Montréal, QC H1L 1A1 2010-11-09
Choco & Sens LtÉe 7744 Sherbrooke Est, Suite 102, Montréal, QC H1L 1A1 2006-05-10
L'association Canadienne Des Victimes De La Thalidomide 7744 Sherbrooke Street East, Suite 102, Montreal, QC H1L 1A1 1988-04-20
8464090 Canada Inc. 7979, Rue Sherbrooke Est, MontrÉal, QC H1L 1A6 2013-03-18
Bibliodigit Lettres & Sciences 46-8275 Rue Sherbrooke Est, Montreal, QC H1L 1A6 2010-01-20
3660311 Canada Inc. 8235 Sherbrooke St East, Suite 76, Montreal, QC H1L 1A6 1999-09-10
4120566 Canada Inc. 7980, Rue Sherbrooke Suite 120, MontrÉal, QC H1L 1A8 2002-12-06
Sdlg Publications Inc. 7990 Rue Sherbrooke Est, App 110, Montreal, QC H1L 1A8 2000-05-02
Find all corporations in postal code H1L

Corporation Directors

Name Address
JEAN LAMONTAGNE 240 NATHALIE ANDRE, LAVALTRIE QC , Canada
MARCEL LALONDE 515 ST-PAUL, BEAUHARNOIS QC , Canada
DONALD POIRIER 214 PRINCIPALE, BROWNSBURG QC , Canada
YVES PILON 199 DE MANTHET, STE ROSE, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
4366905 CANADA INC. DONALD POIRIER 2097, RUE MERCEDÈS-BOURGEOIS, VAL-D'OR QC J9P 6N3, Canada
INNSYSTEMS LIMITED DONALD POIRIER 1671 SHEDIAC RIVER RD., SHEDIAC NB E4R 1V7, Canada
ENTREPRISES EDEC LTEE DONALD POIRIER C.P. 243, CAP-AUX-MEULES, ILES-MADELEINE QC , Canada
ASSOCIATION DU CARGO DE MIRABEL INC. JEAN LAMONTAGNE 47 RUE CHAMPAGNE, BLAINVILLE QC J7C 2Z4, Canada
GESTION DE PHILIMONT INC. JEAN LAMONTAGNE 47 RUE CHAMPAGNE, BLAINVILLE QC J7C 2Z4, Canada
INVENTIC 2000, CONSEILLERS EN GESTION INC. JEAN LAMONTAGNE 6075 PLACE DESGROSEILLERS, ANJOU QC H1M 1V5, Canada
168785 CANADA INC. JEAN LAMONTAGNE 40 13E AVENUE, DEUX-MONTAGNES QC J7R 3T4, Canada
168801 CANADA INC. JEAN LAMONTAGNE 40 13E AVENUE, DEUX-MONTAGNES QC J7R 3T4, Canada
NORASUL INTERNATIONAL INC. JEAN LAMONTAGNE 7537 ST-DENIS, MONTREAL QC H2R 2E7, Canada
HUB-EX AERO INC. JEAN LAMONTAGNE 430 MCGILL AVENUE, MONTREAL QC H2Y 2G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1L1B8

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 139063 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