140668 CANADA INC.

Address:
2487 Brook Street, Box 175, St-lazare, QC J0P 1V0

140668 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1863886. The registration start date is March 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1863886
Business Number 877373662
Corporation Name 140668 CANADA INC.
Registered Office Address 2487 Brook Street
Box 175
St-lazare
QC J0P 1V0
Incorporation Date 1985-03-18
Dissolution Date 1995-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DIANE DROUIN 2487 BROOK STREET BOX 175, ST-LAZARE QC J0P 1V0, Canada
DENIS DROUIN 2487 BROOK STREET BOX 175, ST-LAZARE QC J0P 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-17 1985-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-18 current 2487 Brook Street, Box 175, St-lazare, QC J0P 1V0
Name 1985-03-18 current 140668 CANADA INC.
Status 1995-09-18 current Dissolved / Dissoute
Status 1995-07-01 1995-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-18 1995-07-01 Active / Actif

Activities

Date Activity Details
1995-09-18 Dissolution
1985-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2487 BROOK STREET
City ST-LAZARE
Province QC
Postal Code J0P 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scott Aubrey Crowder Consulting Inc. 2447 Calumet, St-lazare, QC J0P 1V0 1996-09-06
3290298 Canada Inc. 4080 Chemin Ste-ageleique, St-lazare, QC J0P 1V0 1996-08-28
Van Gulick & Associates Inc. 2924 Post Road, St-lazare, QC J0P 1V0 1996-04-01
Shawvin Marketing Ltd. 2819 Post Rd, St-lazare, QC J0P 1V0 1996-02-27
Le ComitÉ D'action Politique Du QuÉbec Inc. 2173 Rouleau, St-lazare, QC J0P 1V0 1996-02-27
529095 Cadillac Inc. 1315 B St-louis Rd, St-lazare, QC J0P 1V0 1995-12-04
Swim Like A Fish Inc. 541 Main Road, Hudson, QC J0P 1V0 1995-10-19
3190790 Canada Inc. 2572, Rue Brook, Saint-lazare, QC J0P 1V0 1995-10-10
Formules Lecteurs Optiques Superieur Inc. 2581 Yearling, St-lazare, QC J0P 1V0 1995-08-04
Scruffy Wear Inc. 31111 Pine Tree, St-lazare, QC J0P 1V0 1995-08-01
Find all corporations in postal code J0P1V0

Corporation Directors

Name Address
DIANE DROUIN 2487 BROOK STREET BOX 175, ST-LAZARE QC J0P 1V0, Canada
DENIS DROUIN 2487 BROOK STREET BOX 175, ST-LAZARE QC J0P 1V0, Canada

Entities with the same directors

Name Director Name Director Address
87458 CANADA LTEE DENIS DROUIN 79 ST ANDRE, CHATEAUGUAY QC J6K 1V6, Canada
PRODUCTIONS CROCO INC. DENIS DROUIN 881 HOTTE, PREVOST QC J0R 1T0, Canada
2793768 CANADA INC. DENIS DROUIN 12 LAMOUREUX C P 384, CANTLEY QC J0X 1L0, Canada
Shelter by Hand Incorporated Denis Drouin 638 Fieldville road, Low QC J0X 2C0, Canada
87457 CANADA LTEE DENIS DROUIN 79 ST ANDRE, CHATEAUGUAY QC J6K 1V6, Canada
LES TRANSPORTS D. DROUIN & FRERES LTEE DENIS DROUIN 83 AVE ST-JOSEPH, BEAUPORT QC , Canada
3690377 CANADA INC. DENIS DROUIN 240 CHEMIN DES ERABLES, R.R. 3, RIGAUD QC J0P 1P0, Canada
PETROLE M-J.C.S. INC. DENIS DROUIN 240 ch. des Erables, Rigaud QC J0P 1P0, Canada
3690377 CANADA INC. DIANE DROUIN 240 CHEMIN DES ERAGLES, R.R. 3, RIGAUD QC J0P 1P0, Canada
PETROLE M-J.C.S. INC. DIANE DROUIN 240 ch. des Erables, Rigaud QC J0P 1P0, Canada

Competitor

Search similar business entities

City ST-LAZARE
Post Code J0P1V0

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 140668 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