140365 CANADA INC.

Address:
4356 Rue Naples, St-leonard, QC H1S 1G7

140365 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1865323. The registration start date is March 8, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1865323
Business Number 877359265
Corporation Name 140365 CANADA INC.
Registered Office Address 4356 Rue Naples
St-leonard
QC H1S 1G7
Incorporation Date 1985-03-08
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GASTON L'ABBE 2575 RUE DE GRANBY, APP. 201, MONTREAL QC H1N 2Z2, Canada
JACQUES LACHAPELLE 4356 RUE NAPLES, ST-LEONARD QC H1S 1G7, Canada
ANDRE CHAPDELAINE 1468 RUE MAURICE, LASALLE QC H8N 1P8, Canada
CLAUDE GRANDMAISON 1418 BOUL. LEBEL, CHAMBLY QC J3L 2N5, Canada
ROGER LORTIE 9033 BOUL. DU JARDIN, CHARLESBOURG QC G1G 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-07 1985-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-08 current 4356 Rue Naples, St-leonard, QC H1S 1G7
Name 1985-03-08 current 140365 CANADA INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1987-07-03 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-08 1987-07-03 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1985-03-08 Incorporation / Constitution en société

Office Location

Address 4356 RUE NAPLES
City ST-LEONARD
Province QC
Postal Code H1S 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274055 Canada Inc. 4274 Naples, St-leonard, QC H1S 1G7 1996-06-28
L'autre Son Et Image Inc. 4340 Naples, St-leonard, QC H1S 1G7 1984-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-léonard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
GASTON L'ABBE 2575 RUE DE GRANBY, APP. 201, MONTREAL QC H1N 2Z2, Canada
JACQUES LACHAPELLE 4356 RUE NAPLES, ST-LEONARD QC H1S 1G7, Canada
ANDRE CHAPDELAINE 1468 RUE MAURICE, LASALLE QC H8N 1P8, Canada
CLAUDE GRANDMAISON 1418 BOUL. LEBEL, CHAMBLY QC J3L 2N5, Canada
ROGER LORTIE 9033 BOUL. DU JARDIN, CHARLESBOURG QC G1G 4B6, Canada

Entities with the same directors

Name Director Name Director Address
S.C.A.Q. COMMUNICATIONS INC. ANDRE CHAPDELAINE 375 - 9 AVENUE, IBERVILLE QC J2X 1K4, Canada
LES ENTREPRISES JACQUES B. LACHAPELLE LTEE- JACQUES LACHAPELLE 1360 SEVILLE CRESCENT, BROSSARD QC , Canada
TRANSCANTEL MEDIA INC. JACQUES LACHAPELLE 900 AVE. ROCKLAND, OUTREMONT QC H4V 3A1, Canada
BOUTIQUE JOLI CADO INC. JACQUES LACHAPELLE 2100 RUE LORRAINE, DUVERNAY, LAVAL QC H7E 1R8, Canada
SERVICES JACAR INC. JACQUES LACHAPELLE 951 RUE CURE COMTOIS, TERREBONNE QC J6W 1S4, Canada
CANADIAN COUNCIL OF UNIVERSITY SCHOOLS OF ARCHITECTURE JACQUES LACHAPELLE 2940 CH. DE LA COTE-SAINTE-CATHERINE, MONTREAL QC H3C 3J7, Canada
2709562 CANADA INC. JACQUES LACHAPELLE 285 PLACE D'YOUVILLE, APP. 1B, MONTREAL QC H2Y 2B5, Canada
COGESULT INC. ROGER LORTIE 1145 RUE DE COURCELLES, DUVERNAY,LAVAL QC H7E 4M9, Canada
LES CONSULTANTS EXPERTS GENBEC LTEE ROGER LORTIE 1145 DE COURCELLES, DUVERNAY, LAVAL QC H7E 4M9, Canada
NUCLEOTEC INC. ROGER LORTIE 1145 DE COURCELLES, DUVERNAY QC H7E 4M9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1G7

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 140365 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