142000 CANADA INC.

Address:
108 Churchill Blvd, Greenfield Park, QC J4V 2M1

142000 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1898493. The registration start date is April 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1898493
Business Number 877441261
Corporation Name 142000 CANADA INC.
Registered Office Address 108 Churchill Blvd
Greenfield Park
QC J4V 2M1
Incorporation Date 1985-04-30
Dissolution Date 1995-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW BADIA 7249 18TH AVENUE, SUITE 4, MONTREAL QC H2A 2N1, Canada
FRANK SARRACCO 5087 BLVD. ROBERT, ST-LEONARD QC H1R 1P8, Canada
MIKE WISE 275 TAGGART, GREENFIELD PARK QC J4V 2Y3, 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 108 Churchill Blvd, Greenfield Park, QC J4V 2M1
Name 1985-04-30 current 142000 CANADA INC.
Status 1995-12-01 current Dissolved / Dissoute
Status 1987-08-01 1995-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-30 1987-08-01 Active / Actif

Activities

Date Activity Details
1995-12-01 Dissolution
1985-04-30 Incorporation / Constitution en société

Office Location

Address 108 CHURCHILL BLVD
City GREENFIELD PARK
Province QC
Postal Code J4V 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
167991 Canada Inc. 101 Churchill Boulevard, Greenfield Park, QC J4V 2M1 1988-08-02
Societe Immobiliere Royalmont Ltee 101 Boul Churchill, Greenfield Park, QC J4V 2M1 1986-07-28
Les Entreprises Bernard Marticotte Ltee 115 Rue Churchill, Greenfield Park, QC J4V 2M1 1983-12-06
Royal C.n. Real Estate Inc. 101 Boul. Churchill, Greenfield Park, QC J4V 2M1 1981-04-27
104140 Canada Ltee 101 Boulevard Churchill, Greenfield Park, QC J4V 2M1 1981-02-26
Assurances Bouley, Lamarre Et Associes Inc. 123 Churchill, Greenfield Park, QC J4V 2M1 1980-09-08
112791 Canada Limitee 101 Boul. Churchill, Greenfield Park, QC J4V 2M1 1982-01-01
Commerce International C.n. Inc. 101 Boul. Churchill, Greenfield Park, QC J4V 2M1 1985-12-05
Commerce International Canada C.n. Inc. 101 Boul. Churchill, Greenfield, QC J4V 2M1 1989-01-10
Royal C.n. Real Estate Group Inc. 101 Boul Churchill, Greenfield Park, QC J4V 2M1 1990-05-01
Find all corporations in postal code J4V2M1

Corporation Directors

Name Address
ANDREW BADIA 7249 18TH AVENUE, SUITE 4, MONTREAL QC H2A 2N1, Canada
FRANK SARRACCO 5087 BLVD. ROBERT, ST-LEONARD QC H1R 1P8, Canada
MIKE WISE 275 TAGGART, GREENFIELD PARK QC J4V 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
161922 CANADA INC. ANDREW BADIA 7150 PONTOISE, ST-LEONARD QC H1S 2B3, Canada
MANUFACTURIER DE BAS IRIS INC. ANDREW BADIA 7150 PONTOISE, ST-LEONARD QC H1S 2B3, Canada
IREX FASHIONS INC. ANDREW BADIA 7150 PONTOISE, ST-LEONARD QC H1S 2A9, Canada
3756181 CANADA INC. ANDREW BADIA 10460 GOUIN EST, MONTREAL QC H1C 1B1, Canada
3415970 CANADA INC. ANDREW BADIA 10460 GOUIN EST, MONTREAL QC H1C 1B1, Canada
3890970 CANADA INC. FRANK SARRACCO 210 PROMENADE NORMANDY DRIVE, TOWN OF MOUNT ROYAL QC H3R 3J2, Canada
2930421 CANADA INC. FRANK SARRACCO 127 ST. LOUIS, CHATEAUGUAY QC J6K 2B3, Canada
VIDEO 27 INTERNATIONAL INC. FRANK SARRACCO 127 ST. LOUIS, CHATEAUGUAY QC J6K 2B3, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V2M1

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 142000 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