144281 CANADA INC.

Address:
1940 Rue St-georges Apt. 3, Longueuil, QC J4H 4A4

144281 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1935593. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1935593
Business Number 122751043
Corporation Name 144281 CANADA INC.
Registered Office Address 1940 Rue St-georges Apt. 3
Longueuil
QC J4H 4A4
Incorporation Date 1985-05-31
Dissolution Date 1995-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JEAN-GUY TREMBLAY 1940 RUE ST-GEORGES APT. 3, LONGUEUIL QC J4H 4A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 1940 Rue St-georges Apt. 3, Longueuil, QC J4H 4A4
Name 1985-05-31 current 144281 CANADA INC.
Status 1995-12-01 current Dissolved / Dissoute
Status 1987-09-04 1995-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-01 Dissolution
1985-05-31 Incorporation / Constitution en société

Office Location

Address 1940 RUE ST-GEORGES APT. 3
City LONGUEUIL
Province QC
Postal Code J4H 4A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Societe De Promotions Mark-tech Inc. 1940 Rue St-georges, App. 3, Longueuil, QC J4H 4A4 1985-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
JEAN-GUY TREMBLAY 1940 RUE ST-GEORGES APT. 3, LONGUEUIL QC J4H 4A4, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JGH TREMBLAY INC. JEAN-GUY TREMBLAY 813, BOULEVARD DU LOIRET, CHARLESBOURG QC G2L 2Z2, Canada
7203551 CANADA INC. JEAN-GUY TREMBLAY 575, RUE DU ROI, APP. 514, QUÉBEC QC G1K 8A4, Canada
LES ENTREPRISES BELANGER & TREMBLAY INC. JEAN-GUY TREMBLAY 615 BOUL. TASOUSSAC, CANTON TREMBLAY QC G7H 5A8, Canada
Fondation québécoise de la santé Reiki JEAN-GUY TREMBLAY 657 RUE BEAUPORT, REPENTIGNY QC J6A 2E9, Canada
DECORATION AUTOMOBILE TRIM-LINE MONTREAL ET RIVE-SUD INC. JEAN-GUY TREMBLAY 10 RUE BELLEVUE, SAINT-MARC-SUR-RICHELIEU QC J0L 2E0, Canada
3584623 CANADA INC. JEAN-GUY TREMBLAY 160 RUE DES CYPRES, VILLE DE LA BAIE QC G8B 3Y4, Canada
CONSTRUCTION MIGUY INC. JEAN-GUY TREMBLAY 645 RUE GUYART, SHERBROOKE QC J1J 2W5, Canada
8729930 CANADA INC. JEAN-GUY TREMBLAY 160, rue Des Cyprès, Saguenay (La Baie) QC G7B 3Y4, Canada
CHIASSON & THOMAS INC. JEAN-GUY TREMBLAY 160 RUE DES CYPRES, LA BAIE QC G8B 3Y4, Canada
LES PLACEMENTS BELANGER ET TREMBLAY INC. JEAN-GUY TREMBLAY 615 BOULEVARD TADOUSSAC, CANTON TREMBLAY QC G7H 5A8, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H4A4

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 144281 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