142976 CANADA INC.

Address:
3306 Boul St-francois, Jonquiere, QC G7X 2W9

142976 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1923218. The registration start date is May 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1923218
Business Number 105904379
Corporation Name 142976 CANADA INC.
Registered Office Address 3306 Boul St-francois
Jonquiere
QC G7X 2W9
Incorporation Date 1985-05-17
Dissolution Date 2009-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES MALENFANT 960 ST-LOUIS, TERREBONNE QC J6W 1K2, Canada
RÉJEAN GOULET 884 RUE ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-16 1985-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-21 current 3306 Boul St-francois, Jonquiere, QC G7X 2W9
Name 1985-05-17 current 142976 CANADA INC.
Status 2009-10-08 current Dissolved / Dissoute
Status 1985-05-17 2009-10-08 Active / Actif

Activities

Date Activity Details
2009-10-08 Dissolution Section: 210
1985-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3306 BOUL ST-FRANCOIS
City JONQUIERE
Province QC
Postal Code G7X 2W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marche Aux Puces Du Royaume Ltee 3388 Boul. St-francois, Jonquiere, QC G7X 2W9 1982-12-07
102059 Canada Inc. 3297 Boul Du Royaume, Ville De Jonquiere, QC G7X 2W9 1980-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
G-teck Chauffage Inc. 3419, Rue Du Transport, Saguenay, QC G7X 0B6 2016-07-05
Voltam Inc. 3455, Rue Du Transport, JonquiÈre, QC G7X 0B6 2003-12-17
6576524 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2006-05-30
6192785 Canada LtÉe 3499, Rue De L'Énergie, Saguanay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltée 3499 Rue De L'Énergie, Saguenay, QC G7X 0C1
6192815 Canada LtÉe 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltee 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2002-06-18
6484026 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2005-12-01
Essor - Tech Inc. 3780, Rue Panet, Jonquière, QC G7X 0E5 2011-03-01
Industrivel Inc. 3780 Rue Panet, Jonquiere, QC G7X 0E5 1988-04-05
Find all corporations in postal code G7X

Corporation Directors

Name Address
CHARLES MALENFANT 960 ST-LOUIS, TERREBONNE QC J6W 1K2, Canada
RÉJEAN GOULET 884 RUE ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada

Entities with the same directors

Name Director Name Director Address
COENTREPRISE ENVIROCONSULT-SEDAC-ECO INC. CHARLES MALENFANT 960 ST-LOUIS, TERREBONNE QC J6N 1K2, Canada
QUEFORMAT LTEE CHARLES MALENFANT 960 ST-LOUIS, TERREBONNE QC J6W 1K2, Canada
SAUDI NATIONAL CONTRACTING INC. GILLES LARAMÉE 1610 SHEDLEUR STREET, SAINT BRUNO QC J3V 6G5, Canada
GEOMAR INTERNATIONAL INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
3221075 CANADA INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, ST-BRUNO QC J3V 6G5, Canada
4364902 CANADA INC. GILLES LARAMÉE 1610 SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
SNC-LAVALIN CAPITAL INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
7557957 CANADA INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada
3155871 CANADA INC. Gilles Laramée 1610 rue Shedleur, Saint-Bruno-de-Montarville QC J3V 6G5, Canada
SNC-LAVALIN POWER INC. GILLES LARAMÉE 1610 RUE SHEDLEUR, SAINT-BRUNO QC J3V 6G5, Canada

Competitor

Search similar business entities

City JONQUIERE
Post Code G7X2W9

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 142976 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