141972 CANADA INC.

Address:
395 Principale, C.p. 520, Richemond, QC J0B 2H0

141972 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1898141. The registration start date is April 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1898141
Business Number 871881082
Corporation Name 141972 CANADA INC.
Registered Office Address 395 Principale
C.p. 520
Richemond
QC J0B 2H0
Incorporation Date 1985-04-30
Dissolution Date 1996-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELLE COTE 540 GOUIN, C.P. 562, RICHEMOND QC J0B 2H0, Canada
LUC COTE 540 GOUIN, C.P. 562, RICHEMOND QC J0B 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-29 1985-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-30 current 395 Principale, C.p. 520, Richemond, QC J0B 2H0
Name 1985-04-30 current 141972 CANADA INC.
Status 1996-03-14 current Dissolved / Dissoute
Status 1989-08-04 1996-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-30 1989-08-04 Active / Actif

Activities

Date Activity Details
1996-03-14 Dissolution
1985-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 395 PRINCIPALE
City RICHEMOND
Province QC
Postal Code J0B 2H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Arboricoles Lavallois Inc. 395 Principale, Ste Dorothee, Laval, QC H7W 3S6 1979-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3237389 Canada Inc. 395 9th Avenue, Richmond, QC J0B 2H0 1996-03-12
3188582 Canada Inc. 52 Principale Nord, Richmond, QC J0B 2H0 1995-09-28
3180069 Canada Inc. 247 Chemin Vallee, Cleveland, QC J0B 2H0 1995-09-01
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Services Camionnage Cleveland Inc. 207 Chemin Riviere, Richmond, QC J0B 2H0 1994-09-28
Richmond Toy Run 71 Rue Ball, Richmond, QC J0B 2H0 1994-07-21
Rainures Quebec Ltee 290 Chemin De La Riviere, Richmond, QC J0B 2H0 1993-09-22
Trans-bro G.b. Inc. 172 Route 116, Richmond, QC J0B 2H0 1992-11-05
MÉtaux Kelso Inc. 32 Rue Principale, Bureau 1 C.p. 515, Richmond, QC J0B 2H0 1991-12-01
172471 Canada Inc. 42 Gamble Drive, Richmond, ON J0B 2H0 1990-07-17
Find all corporations in postal code J0B2H0

Corporation Directors

Name Address
DANIELLE COTE 540 GOUIN, C.P. 562, RICHEMOND QC J0B 2H0, Canada
LUC COTE 540 GOUIN, C.P. 562, RICHEMOND QC J0B 2H0, Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS DE CONSTRUCTION NOVEL INC. DANIELLE COTE 11976 RUE ALLARD, MONTREAL-NORD QC , Canada
98125 CANADA LTEE DANIELLE COTE 496 CARTIER, SHERBROOKE QC , Canada
Les Grands Feux et Événements de l'Outaouais Inc. DANIELLE COTE 83 SANDWALK PVT, OTTAWA ON K1V 1M6, Canada
PHOTOCOPIE D.M.D. INC. DANIELLE COTE 11,976 ALLARD, MONTREAL NORD QC , Canada
Déséquilibrécompagnie DANIELLE COTE 83 Sandwalk Private, Ottawa ON K1V 1M6, Canada
PAUL EMILE COTE & FILS CONST. INC. LUC COTE 645 BOUL. LAVAL, LAVAL-RAPIDES QC , Canada
ADOBE FILMS INC. LUC COTE 70 ST. CYRIL ST., MONTREAL QC H2V 1H8, Canada
PRODUCTIONS ADOBE INC. LUC COTE 70 SAINT-CYRIL STREET, MONTRÉAL QC H2V 1H8, Canada
LES PRODUCTIONS SMACK-SMACK INC. LUC COTE 1270 QUENNEVILLE, APP 108, ST-LAURENT QC H4N 1V4, Canada
Côté Décoraction Inc. LUC COTE 675 RUE DES HARFANGE, LA PLAINE QC J0N 1B0, Canada

Competitor

Search similar business entities

City RICHEMOND
Post Code J0B2H0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 141972 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