85126 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 247227. The registration start date is November 1, 1977. The current status is Dissolved.
Corporation ID | 247227 |
Business Number | 106659295 |
Corporation Name |
85126 CANADA LTEE 85126 CANADA LTD. - |
Registered Office Address |
47 Boulevard St-joseph Lachine QC H8S 2K9 |
Incorporation Date | 1977-11-01 |
Dissolution Date | 2000-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
HYMAN SOLOWAY | 196 ACACIA AVE, ROCKCLIFFE ON , Canada |
BRENT THOMAS | APT. 2306 1115 SHERBROOKE ST. W, MONTREAL QC , Canada |
NORMAN ZAGERMAN | 208 ISLAND PARK DRIVE, OTTAWA ON , Canada |
GEORGE THOMAS | APT. 2306 1115 SHERBROOKE ST. W., MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-10-31 | 1977-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1977-11-01 | current | 47 Boulevard St-joseph, Lachine, QC H8S 2K9 |
Name | 1977-11-01 | current | 85126 CANADA LTEE |
Name | 1977-11-01 | current | 85126 CANADA LTD. - |
Status | 2000-03-01 | current | Dissolved / Dissoute |
Status | 1994-02-01 | 2000-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1990-06-07 | 1994-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1977-11-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1988-12-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3242781 Canada Inc. | 561 St-joseph Boulevard, Lachine, QC H8S 2K9 | 1996-03-26 |
2789493 Canada Inc. | 561 St-joseph Blvd, Lachine, QC H8S 2K9 | 1992-01-23 |
Keham Mechanical Inc. | 21 St-joseph Boulevard, Lachine, QC H8S 2K9 | 1990-06-20 |
165062 Canada Inc. | 561 St-joseph Blvd., Lachine, QC H8S 2K9 | 1988-11-17 |
161417 Canada Inc. | 333 St-joseph Blvd, Lachine, QC H8S 2K9 | 1988-04-14 |
160505 Canada Inc. | 561 St Joseph Blvd, Lachine, QC H8S 2K9 | 1988-02-10 |
Til Cintreurs De Tubes Int'l Ltee. | 333 St Joseph Blvd, Lachine, QC H8S 2K9 | 1987-05-25 |
Sca Ventes Internationales De Pates A Papier (canada) Limitee | 45 St Joseph Road, Lachine, QC H8S 2K9 | 1985-01-09 |
A-c Compresseurs Canada Inc. | 125a St-joseph Boulevard, Lachine, QC H8S 2K9 | 1984-12-19 |
135236 Canada Inc. | 561 St Joseph Blvd., Lachine, QC H8S 2K9 | 1984-08-31 |
Find all corporations in postal code H8S2K9 |
Name | Address |
---|---|
HYMAN SOLOWAY | 196 ACACIA AVE, ROCKCLIFFE ON , Canada |
BRENT THOMAS | APT. 2306 1115 SHERBROOKE ST. W, MONTREAL QC , Canada |
NORMAN ZAGERMAN | 208 ISLAND PARK DRIVE, OTTAWA ON , Canada |
GEORGE THOMAS | APT. 2306 1115 SHERBROOKE ST. W., MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
85183 CANADA LTD. | BRENT THOMAS | HABITAT 67, APT. 242, CITE DU HAVRE MONTREAL QC H3C 3R6, Canada |
THE SIBERIAN HUSKY CLUB OF CANADA | BRENT THOMAS | 21042 DEMEYER RD, 55N, LORETTE MB R0A 0Y0, Canada |
FIRST BAPTIST CHURCH, ORILLIA | BRENT THOMAS | 194 ROSSLYN ROAD, Orillia ON L3V 5W3, Canada |
G. Thomas Enterprises Inc. | George Thomas | 1005 - 610 Granville St., Vancouver BC V6C 3T3, Canada |
AXISPAN GENERAL CORP. | GEORGE THOMAS | 271 WINDERMERE ROAD, SUITE K, LONDON ON N6G 2J7, Canada |
COALITION OF PROVINCIAL ORGANIZATIONS OF THE HANDICAPPED | GEORGE THOMAS | 11 DUNN PLACE, REGINA SK S4S 4J4, Canada |
85183 CANADA LTD. | GEORGE THOMAS | HABITAT 67, APT. 242, CITE DU HAVRE MONTREAL QC H3C 3R6, Canada |
170118 CANADA INC. | GEORGE THOMAS | 1545 DR PENFIELD AVE, APT PH-2B, MONTREAL QC H3G 1C7, Canada |
Hydro Herbal Ltd. | GEORGE THOMAS | 94 MONTREAL ROAD, OTTAWA ON K1L 6E6, Canada |
MARATHON HEATING & COOLING SUPPLIES INC. | GEORGE THOMAS | 2444 MISSISSAUGA RD, MISSISSAUGA ON L5H 2L5, Canada |
City | LACHINE |
Post Code | H8S2K9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
124211 Canada Ltee | 1545 Socrate, Brossard, QC J4X 1L6 | 1983-06-02 |
Please provide details on 85126 CANADA LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |