139541 CANADA INC.

Address:
1235 Bernard Ouest, Outremont, QC H2V 1V7

139541 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1863941. The registration start date is March 19, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1863941
Business Number 877314468
Corporation Name 139541 CANADA INC.
Registered Office Address 1235 Bernard Ouest
Outremont
QC H2V 1V7
Incorporation Date 1985-03-19
Dissolution Date 1995-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE FORTIER 2 GRANDE COTE, ROSEMERE QC J7A 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-18 1985-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-19 current 1235 Bernard Ouest, Outremont, QC H2V 1V7
Name 1985-03-19 current 139541 CANADA INC.
Status 1995-11-27 current Dissolved / Dissoute
Status 1987-07-03 1995-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-19 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-11-27 Dissolution
1985-03-19 Incorporation / Constitution en société

Office Location

Address 1235 BERNARD OUEST
City OUTREMONT
Province QC
Postal Code H2V 1V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
146954 Canada Inc. 1249 Rue Bernard, Outremont, QC H2V 1V7 1985-09-23
Conexim Inc. 1209 Rue Bernard Ouest, Bureau 200, Montreal, QC H2V 1V7 1984-03-29
130119 Canada Inc. 1209 Bernard, Suite 11, Outremont, Montreal, QC H2V 1V7 1984-02-07
Investissements Rochely Inc. 1205 Bernard Ouest, Outremont, QC H2V 1V7 1982-10-27
Le Bistro D'outre-mont Ltee 1249 Avenue Bernard Ouest, Outremont, QC H2V 1V7 1980-01-10
S.g. Fourrures Inc. 440 Dorchester Blvd. West, Suite 1106, Montreal, QC H2V 1V7 1977-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
PIERRE FORTIER 2 GRANDE COTE, ROSEMERE QC J7A 1G8, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS LAGAFORE INC. PIERRE FORTIER 47 PLACE JASMIN, CANDIAC QC J5R 4K2, Canada
Arjo Canada Inc. Pierre Fortier 90 Matheson Blvd West, Suite 350, Mississauga ON L5R 3R3, Canada
SOCIETE DE CONSULTATION PIERRE FORTIER INC. PIERRE FORTIER 728 ANTOINE MAILLET AVENUE, OUTREMONT QC , Canada
BARNESFIELD PROPERTY OWNERS ASSOCIATION - PIERRE FORTIER 4 TAMARAK, KNOWLTON QC J0E 1V0, Canada
VINOTHEQUE LIMITEE PIERRE FORTIER 3845 DES MILLE ILES, ST-FRANCOIS QC H0A 1E0, Canada
LE CLUB DE LA MEDAILLE D'OR INC. PIERRE FORTIER 6626 RUE CHAMBORD, MONTREAL QC H2G 3B9, Canada
9972854 Canada Inc. Pierre Fortier 767 Chemin Foret Noire, Mont-Tremblant QC J8E 2N7, Canada
MIDGET AAA GATINEAU INC. PIERRE FORTIER 499 BOUL. LABROSSE, GATINEAU QC J8P 4R1, Canada
BEECHWOOD CANADA SERVICE STATION INC. PIERRE FORTIER LOT 5, CONC. 6 BOX 1, CLARENCE CREEK ON K0A 1N0, Canada
7060963 CANADA INC. PIERRE FORTIER 70 RUE DE CASTILLOU, GATINEAU QC J8T 5S6, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V1V7

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 139541 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