143127 CANADA INC.

Address:
1071 Rue Duvet, Havre St-pierre, QC G0G 1P0

143127 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1912933. The registration start date is May 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1912933
Business Number 876729260
Corporation Name 143127 CANADA INC.
Registered Office Address 1071 Rue Duvet
Havre St-pierre
QC G0G 1P0
Incorporation Date 1985-05-10
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE RICHARD 1077 RUE DUVET, C.P. 452, HARVE SAINT-PIERRE QC G0G 1P0, Canada
NELSON BOUDREAU 1641 1ERE RUE, C.P. 781, HARVE SAINT-PIERRE QC G0G 1P0, Canada
MAURICE RICHARD 864 RUE BATELET, C.P. 553, HARVE SAINT-PIERRE QC G0G 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-09 1985-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-10 current 1071 Rue Duvet, Havre St-pierre, QC G0G 1P0
Name 1985-05-10 current 143127 CANADA INC.
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-09-04 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-10 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1985-05-10 Incorporation / Constitution en société

Office Location

Address 1071 RUE DUVET
City HAVRE ST-PIERRE
Province QC
Postal Code G0G 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3461581 Canada Inc. 1355 Rue Du Canot, Havre St-pierre, QC G0G 1P0 1998-02-20
119030 Canada Inc. 1121 Rue Boreale, Havre St-pierre, QC G0G 1P0 1982-12-08
Les Entreprises Yvon Petitpas Inc. 1369 De La Digue, Cte Duplessis, Havre St-pierre, QC G0G 1P0 1982-06-17
115827 Canada Inc. 1303 De La Digue, St-pierre, Cte Duplessis, QC G0G 1P0 1982-06-07
115828 Canada Inc. 1303 De La Digue, Comte Duplessis, QC G0G 1P0 1982-06-07
115274 Canada Inc. 1121 Rue Boreal, Suite 201, Havre St-pierre, QC G0G 1P0 1982-04-30
114580 Canada Inc. 1197 Promenade Des Anciens, Cte Duplessis, Havre St-pierre, QC G0G 1P0 1982-03-16
Restaurant L'etoile De Mer Havre St-pierre Inc. 1535 Rue Boreale, Havre St-pierre, QC G0G 1P0 1981-01-26
96566 Canada Limitee 1259 Rue Boreale, Cte Duplessi, Havre St-pierre, QC G0G 1P0 1980-02-22
Les Entreprises D.r.r.c. Ltee 1339 De La Digue, Havre St-pierre, QC G0G 1P0 1979-08-14
Find all corporations in postal code G0G1P0

Corporation Directors

Name Address
ANDRE RICHARD 1077 RUE DUVET, C.P. 452, HARVE SAINT-PIERRE QC G0G 1P0, Canada
NELSON BOUDREAU 1641 1ERE RUE, C.P. 781, HARVE SAINT-PIERRE QC G0G 1P0, Canada
MAURICE RICHARD 864 RUE BATELET, C.P. 553, HARVE SAINT-PIERRE QC G0G 1P0, Canada

Entities with the same directors

Name Director Name Director Address
QUEBEC SON INC. ANDRE RICHARD 22 RUE MONETTA, NOTRE DAME DES PRAIRIES QC J6E 1A9, Canada
RAILCON INC. ANDRE RICHARD 645 PLACE CATALOGNE, ILE BIZARD, ROXBORO QC H9C 1X2, Canada
132270 CANADA INC. ANDRE RICHARD 1187 BOUL MARIE-VICTORIN, VERCHERES QC , Canada
CRUSTACES ADM DU QUEBEC INC. ANDRE RICHARD 356, 4IEME AVENUE, LASALLE QC H8T 2J6, Canada
CATHOLIC HEALTH PARTNERS INC. ANDRE RICHARD 452 RUE AMIRAULT, DIEPPE NB E1A 1G3, Canada
3213129 CANADA INC. ANDRE RICHARD 22 AVENUE MONETTA, NOTRE-DAME-DES-PRAIRIES QC J6E 1A9, Canada
3366758 CANADA INC. ANDRE RICHARD 275 BOULEVARD MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
115274 CANADA INC. ANDRE RICHARD 1071 DUVET, HAVRE ST PIERRE QC G0G 1P0, Canada
MECANIQUE CRO-MEX INC. ANDRE RICHARD 101 CHEMIN D'AMOUR, AYLMER QC J9H 5V3, Canada
CRO-MEX PLOMBERIE ET CHAUFFAGE LTEE ANDRE RICHARD ROUTE 148, LUSKVILLE QC J8X 2G0, Canada

Competitor

Search similar business entities

City HAVRE ST-PIERRE
Post Code G0G1P0

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 143127 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