141482 CANADA INC.

Address:
3 Boul. Simard, App. 705, St-lambert, QC J4S 1Y8

141482 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1885677. The registration start date is April 10, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1885677
Business Number 871870689
Corporation Name 141482 CANADA INC.
Registered Office Address 3 Boul. Simard
App. 705
St-lambert
QC J4S 1Y8
Incorporation Date 1985-04-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-09 1985-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-10 current 3 Boul. Simard, App. 705, St-lambert, QC J4S 1Y8
Name 1985-04-10 current 141482 CANADA INC.
Status 1990-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-11-09 1990-08-01 Active / Actif
Status 1987-08-01 1989-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-04-10 Incorporation / Constitution en société

Office Location

Address 3 BOUL. SIMARD
City ST-LAMBERT
Province QC
Postal Code J4S 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Erie Express Railway Corp. 3 Boul. Simard, Suite 1201, St-lambert, QC J4S 1A8 1984-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3045811 Canada Inc. 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 1994-06-27
Gestion Immobiliere Commerciale Informatisee G.i.c.i. Inc. 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 1984-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada

Entities with the same directors

Name Director Name Director Address
LES BOIS S. LAMARRE INC. S. LAMARRE LUMBER INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APP 6, LONGUEUIL QC J4J 3Z3, Canada
153859 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
148410 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APP. 6, LONGUEUIL QC J4J 3Z3, Canada
144939 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APT. 6, LONGUEUIL QC J4J 3Z3, Canada
156333 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
146760 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APP. 6, LONGUEUIL QC J4J 3Z3, Canada
144983 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada
149301 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
138624 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY SUITE 6, LONGUEUIL QC J4J 3Z3, Canada
144974 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APT. 6, LONGUEUIL QC J4J 3Z3, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4S1Y8

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 141482 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