147722 CANADA INC.

Address:
2290 Brebeuf, Suite 4, Longueuil, QC J4J 3P8

147722 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1997696. The registration start date is November 13, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1997696
Business Number 105915946
Corporation Name 147722 CANADA INC.
Registered Office Address 2290 Brebeuf
Suite 4
Longueuil
QC J4J 3P8
Incorporation Date 1985-11-13
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES ROY 2290 BREBEUF SUITE 4, LONGUEUIL QC J4J 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-12 1985-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-13 current 2290 Brebeuf, Suite 4, Longueuil, QC J4J 3P8
Name 1985-11-13 current 147722 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-03-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-13 1992-03-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2290 BREBEUF
City LONGUEUIL
Province QC
Postal Code J4J 3P8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
JACQUES ROY 2290 BREBEUF SUITE 4, LONGUEUIL QC J4J 3P8, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT MAJA INC. JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
3065740 CANADA INC. JACQUES ROY 3695 RUE LAVAL, MONTREAL QC H2X 3E1, Canada
LE GROUPE DE PRODUITS TELEMATIC INC. JACQUES ROY 82 CROISSANT AGATHE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
PRECI-TECH LTEE JACQUES ROY 3362 JEAN CABOT, STE-FOY QC , Canada
150561 CANADA INC. JACQUES ROY 2997 BRIGHTON, MONTREAL QC H3S 1T7, Canada
COMMERSULT LTEE JACQUES ROY 3055, RUE PARE, ST-HUBERT QC J3Y 4R6, Canada
LESSARD, BEAUCAGE, LEMIEUX INC. JACQUES ROY 371 ROBIN, BEACONSFIELD QC H9W 1R9, Canada
CycleBooster Incorporated Jacques Roy 41 St. Tropez, Kirkland QC H9J 2K7, Canada
SERVICES MÉDICAUX JACQUES ROY INC. JACQUES ROY 45, 2E RUE SARTIGAN, ST-GEORGES QC G5Y 5B8, Canada
7816596 Canada Inc. Jacques Roy 1 de l'Horizon, Bromont QC J2L 2M6, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J3P8

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 147722 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