147267 CANADA INC.

Address:
3535 Grande Ligne, Saint-luc, QC J0J 1A0

147267 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1981161. The registration start date is October 2, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1981161
Corporation Name 147267 CANADA INC.
Registered Office Address 3535 Grande Ligne
Saint-luc
QC J0J 1A0
Incorporation Date 1985-10-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
MARIO BEAUREGARD 3539 GRANDE LIGNE, ST-LUC QC J0J 1A0, Canada
NORMAND BEAUREGARD 189 RANG 10, BONSECOURS QC J0E 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-01 1985-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-02 current 3535 Grande Ligne, Saint-luc, QC J0J 1A0
Name 1985-10-02 current 147267 CANADA INC.
Status 1985-11-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-10-02 1985-11-07 Active / Actif

Activities

Date Activity Details
1985-10-02 Incorporation / Constitution en société

Office Location

Address 3535 GRANDE LIGNE
City SAINT-LUC
Province QC
Postal Code J0J 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2691698 Canada Ltee 3535 Grande Ligne, St-luc, QC J0J 2A0 1991-02-20
Equipement De Forage Hydrair Inc. 3535 Grande Ligne, St-luc, QC J0J 2L0
Distribution Grande Ligne Inc. 3535 Grande Ligne, St-luc, QC J0J 2A0 1989-03-22
Gérard Carmel & Fils (1994) Inc. 3535 Grande Ligne, St-luc, QC J4W 2H5 1994-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Major-hyd Machinery Inc. 36 Wheeler Street, Bedford, QC J0J 1A0 1998-09-15
Raymond Kyling Compressors Inc. 11 Wheeler St., Bedford, QC J0J 1A0 1998-09-11
Communications Co-assyst Inc. 271 Rue Couture, Bedford, QC J0J 1A0 1997-07-14
Yvonne E Caprin Products Inc. 452 Duhamel, Bedford, QC J0J 1A0 1996-10-08
3185630 Canada Inc. 42 Plaisance, Bedford, QC J0J 1A0 1995-09-21
MÉca-dom International LtÉe 40 Rue Plaisance, Bedford, QC J0J 1A0 1994-06-01
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Sheltus & Picard Inc. 592 Dutch Road, Bedford, QC J0J 1A0 1992-07-10
2744104 Canada Inc. 2 Clayes Avenue, Bedford, QC J0J 1A0 1991-08-20
Les Moteurs Masseau Canada Ltee 58 Rue Elizabeth, C.p. 148, Bedford, QC J0J 1A0 1989-10-23
Find all corporations in postal code J0J1A0

Corporation Directors

Name Address
MARIO BEAUREGARD 3539 GRANDE LIGNE, ST-LUC QC J0J 1A0, Canada
NORMAND BEAUREGARD 189 RANG 10, BONSECOURS QC J0E 1H0, Canada

Entities with the same directors

Name Director Name Director Address
Expanding Reality Inc. Mario Beauregard 24 rue de Chenonceau, Blainville QC J7B 1P6, Canada
Noetika Inc. Mario Beauregard 24, rue de Chenonceau, Blainville QC J7B 1P6, Canada
MAT-AGRI CANADA INC. MARIO BEAUREGARD 315 RANG ARGENTEUIL, ST-DAMASE QC J0H 1J0, Canada
4445279 CANADA INC. MARIO BEAUREGARD 24, RUE DE CHENONCEAU, BLAINVILLE QC J7B 1P6, Canada
LES HUILES THUOT INC. MARIO BEAUREGARD 1150 NADEAU, APT. 19, IBERVILLE QC , Canada
147287 CANADA INC. MARIO BEAUREGARD 3535 GRANDE LIGNE, ST-LUC QC J0J 2A0, Canada
EQUIPEMENTS DE FORAGE CUBEX INC. MARIO BEAUREGARD 3539 GRANDE LIGNE, ST-LUC QC , Canada
Canadian National Ground Water Association Mario Beauregard Memorial Hall Room 203, 401 Sunset Avenue, Windsor ON N9B 3P4, Canada
ASSOCIATION LIAISON DESIGN INC. NORMAND BEAUREGARD 555 RENE-LEVESQUE O., MONTREAL QC H2Z 1B1, Canada
CLEMEX (SYSTEMES D'ANALYSES D'IMAGES) INC. NORMAND BEAUREGARD 682 MONTARVILLE, LONGUEUIL QC J4J 2M2, Canada

Competitor

Search similar business entities

City SAINT-LUC
Post Code J0J1A0

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 147267 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