124452 CANADA INC.

Address:
689, Boul. Marie-victorin, Boucherville, QC J4B 1X6

124452 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2824787. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2824787
Business Number 105849327
Corporation Name 124452 CANADA INC.
Registered Office Address 689, Boul. Marie-victorin
Boucherville
QC J4B 1X6
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
NORMAND GAGNON 689 MARIE VICTORIN, BOUCHERVILLE QC J4B 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-31 1992-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-13 current 689, Boul. Marie-victorin, Boucherville, QC J4B 1X6
Address 2009-05-11 2011-09-13 630, Boul. René-lévesque Ouest, Bureau 2800, Montréal, QC H3B 1S6
Address 2002-06-12 2009-05-11 615 Boul RenÉ LÉvesque Ouest, Bureau 1010, Montreal, QC H3B 1P9
Address 1999-09-09 2002-06-12 615 Boul Rene Levesque Ouest, Bureau 1010, Montreal, QC H3B 1P9
Address 1992-06-01 1999-09-09 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
Name 1992-06-01 current 124452 CANADA INC.
Status 1995-10-17 current Active / Actif
Status 1995-09-01 1995-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1992-06-01 Amalgamation / Fusion Amalgamating Corporation: 2666286.
1992-06-01 Amalgamation / Fusion Amalgamating Corporation: 2823527.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
124452 Canada Inc. 615 Ouest Rene Levesque Boul, Suite 1010, Montreal, QC H3B 1P9
124452 Canada Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1983-08-12

Office Location

Address 689, Boul. Marie-Victorin
City Boucherville
Province QC
Postal Code J4B 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10385409 Canada Inc. 649 Boul Marie-victorin, Apt 6, Boucherville, QC J4B 1X6 2017-08-29
9425969 Canada Inc. 669, Boul. Marie-victorin, Boucherville, QC J4B 1X6 2015-09-01
8789029 Canada Inc. 735 Marie Victorin, Boucherville, QC J4B 1X6 2014-02-13
Les Editions J.j.m. Inc. 649 Marie-victorin, Bureau 5, Boucherville, QC J4B 1X6 1997-09-04
Gestion Brigitte Jalbert Inc. 671 Boulevard Marie-victorin, Boucherville, QC J4B 1X6 1997-06-27
3379787 Canada Inc. 669 Boulevard Marie-victorin, Boucherville, QC J4B 1X6 1997-06-03
173036 Canada Inc. 711, Boulevard Marie-victorin, Boucherville, QC J4B 1X6 1990-04-26
B.h.l.n. Marine Services Inc. 685, Marie-victorin, Cp 183, Boucherville, QC J4B 1X6 1982-04-16
Soleil Communication-marketing LtÉe 637-2 Boul. Marie-victorin, Boucherville, QC J4B 1X6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
NORMAND GAGNON 689 MARIE VICTORIN, BOUCHERVILLE QC J4B 1X6, Canada

Entities with the same directors

Name Director Name Director Address
LES INDUSTRIES SIGNALCO INC. SIGNALCO INDUSTRIES INC. NORMAND GAGNON B.P. 66, CHAMBLY QC J3L 4B1, Canada
ACIER ORMSTOWN INC. NORMAND GAGNON 1471 ROUTE 201 SUD, ORMSTOWN QC J0S 1K0, Canada
COMPTE + M.G. INC. NORMAND GAGNON 34 GIGUERE, LAVAL QC H7L 1G9, Canada
PROOMIT INC. Normand Gagnon 505 Verlaine, Saguenay QC G7J 4C3, Canada
BATIMENTS ORMSTOWN INC. NORMAND GAGNON 1471 ROUTE 201 KSUD, ORMSTOWN QC J0S 1K0, Canada
LES INVESTISSEMENTS NORMAND GAGNON INC. NORMAND GAGNON 1471 ROUTE 201 SUD, ORMSTOWN QC J0S 1K0, Canada
2724871 CANADA INC. NORMAND GAGNON 4320 BOISBRILLAND, CAP ROUGE QC G1Y 2M5, Canada
2823527 CANADA INC. NORMAND GAGNON 689 MARIE VICTORIN, BOUCHERVILLE QC J4B 1X6, Canada
LE FILS DE MAMMA PIZZERIA INC. NORMAND GAGNON 301 RUE TACHE, JOLIETTE QC , Canada
2901595 CANADA INC. NORMAND GAGNON RR 1, ROBICHAUD NB E0A 2S0, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 1X6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 124452 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