140550 CANADA INC.

Address:
690 Boul St-louis, St-louis-de-france, QC G8T 1G1

140550 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1869221. The registration start date is March 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1869221
Business Number 877339861
Corporation Name 140550 CANADA INC.
Registered Office Address 690 Boul St-louis
St-louis-de-france
QC G8T 1G1
Incorporation Date 1985-03-15
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
CLAUDE GAGNON 1830 DU SABLE, TROIS-RIVIERES QC G8Y 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-14 1985-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-15 current 690 Boul St-louis, St-louis-de-france, QC G8T 1G1
Name 1985-03-15 current 140550 CANADA INC.
Status 2002-09-24 current Dissolved / Dissoute
Status 1989-12-04 2002-09-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1989-07-01 1989-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-15 1989-07-01 Active / Actif

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1985-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1985-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 690 BOUL ST-LOUIS
City ST-LOUIS-DE-FRANCE
Province QC
Postal Code G8T 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3192008 Canada Inc. 890 Boul. St-louis, St-louis-de-france, QC G8T 1G1 1995-10-13
2895722 Canada Inc. 1150 Boul St-louis, St-louis De France, QC G8T 1G1 1993-02-12
Gestion Denis Labrecque Inc. 770 Boul. St-louis, Cte Champlain, St-louis De France, QC G8T 1G1 1980-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Pourvoirie Chez Farrar Inc. 502-8 Rue Duplessis, Trois-rivières, QC G8T 0E1 1980-04-03
La Pourvoirie Du Lac Oscar Inc. 502-8 Rue Duplessis, Trois-rivières, QC G8T 0E1 1984-12-24
Pieces D'autos Vianney Andre Inc. 795 Rue Amelie, Trois-rivieres, QC G8T 1A6 1984-05-16
Jaxtop Incorporated 821 St-alexis, Trois-rivières, Québec, QC G8T 1B7 2006-04-01
Antirouille Métropolitain Canada Ltée 3175 Boulevard Thibeau, Trois-rivieres, QC G8T 1G4 2003-05-22
3735877 Canada Inc. 529 Boul. Des Prairies, Cap-de-la-madeleine, QC G8T 1K7 2000-03-24
Immobilisations Mycy Inc. 739, Rue Rivard, Trois-rivières, QC G8T 1M8 2013-10-16
Sacs Frontenac Inc. 520, Rue De L'aviation, Trois-rivières, QC G8T 1P5
Tegika Inc. 192 Boul Pie Xii, Trois-riviÈres, QC G8T 1P9 1982-09-28
Gamer Shop Inc. 120, Rue St-andrÉ, Trois-riviÈres, QC G8T 1R7 2005-03-15
Find all corporations in postal code G8T

Corporation Directors

Name Address
CLAUDE GAGNON 1830 DU SABLE, TROIS-RIVIERES QC G8Y 2J9, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUCTIONS MADEFIRE CANADA INC. · MADEFIRE CANADA PRODUCTIONS INC. Claude Gagnon 403 - 1118 3rd Street, Santa Monica CA 90403, United States
3903206 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
CHOIX LASER LAVAL INC. CLAUDE GAGNON 692 BOUL JACQUES-CARTIER EST, CHICOUTIMI QC G7H 2A5, Canada
CYCLES DEVINCI INC. CLAUDE GAGNON 456, RUE J.-R. THÉBERGE, CHICOUTIMI QC G7J 3S3, Canada
4174542 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
115418 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
COMMANDERIE DU CANADA DE LA CONFRERIE DES CHEVALIERS DU TASTEVIN CLAUDE GAGNON C/O 20, QUEEN STREET WEST, SUITE 702, TORONTO ON M5H 3R3, Canada
141831 CANADA INC. CLAUDE GAGNON 4268 PALCE FEENEY, CAP-ROUGE QC G1Y 2C7, Canada
2744368 CANADA INC. CLAUDE GAGNON 692 RUE JACQUES-CARTIER, CHICOUTIMI QC G7H 2A5, Canada
CINE VISAGE PALE INC. CLAUDE GAGNON 824 RUE DES COLIBRIS, LONGUEUIL QC J4G 2C1, Canada

Competitor

Search similar business entities

City ST-LOUIS-DE-FRANCE
Post Code G8T1G1

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 140550 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