128707 CANADA INC.

Address:
933 Simard Boulevard, Chambly, QC J3L 4B7

128707 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3101967. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3101967
Business Number 105861181
Corporation Name 128707 CANADA INC.
Registered Office Address 933 Simard Boulevard
Chambly
QC J3L 4B7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER ROBERTS 933 SIMARD BOULEVARD, CHAMBLY QC J3L 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-30 1994-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-31 current 933 Simard Boulevard, Chambly, QC J3L 4B7
Name 1994-12-31 current 128707 CANADA INC.
Status 1996-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-12-31 1996-12-31 Active / Actif

Activities

Date Activity Details
1994-12-31 Amalgamation / Fusion Amalgamating Corporation: 1440845.
1994-12-31 Amalgamation / Fusion Amalgamating Corporation: 1608771.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-24 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
128707 Canada Inc. 933 Boul Simard, Chambly, QC J3L 4B7 1983-12-02

Office Location

Address 933 SIMARD BOULEVARD
City CHAMBLY
Province QC
Postal Code J3L 4B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3240487 Canada Inc. 933 Simard Boulevard, Chambly, QC J3L 4L9 1996-03-20
Remtec Inc. 933 Simard Boulevard, Chambly, QC J3L 4B7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Robgroup Inc. 933 Boul Simard, Chambly, QC J3L 4B7 1995-11-14
Remtec Inc. 933 Simard Blvd, Chambly, QC J3L 4B7
128707 Canada Inc. 933 Boul Simard, Chambly, QC J3L 4B7 1983-12-02
138170 Canada Inc. 933 Boul Simard, Chambly, QC J3L 4B7 1984-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
PETER ROBERTS 933 SIMARD BOULEVARD, CHAMBLY QC J3L 4B7, Canada

Entities with the same directors

Name Director Name Director Address
COAST TO COAST WAREHOUSING DISTRIBUTORS CANADA LTD. PETER ROBERTS RR#1, LEDUC AB T9E 2X1, Canada
138170 CANADA INC. PETER ROBERTS 915 SHEFFORD ST, BROMONT QC J0E 1L0, Canada
121289 CANADA INC. PETER ROBERTS 915 SHEFFORD, BROMONT QC H0E 1L0, Canada
REMTEC INC. PETER ROBERTS 915 SHEFFORD ST, BROMONT QC J3L 4B7, Canada
COLUMBIA REMTEC INC. PETER ROBERTS 915 SHEFFORD ST., BROMONT QC J0E 1L0, Canada
Peter G. Roberts Consulting Inc. PETER ROBERTS 5-371 WALLACE AVE., TORONTO ON M6P 3N8, Canada
119069 CANADA INC. PETER ROBERTS 915 SHEFFORD ST, BROMONT QC J3L 4B7, Canada
PARCO BODY INC. PETER ROBERTS 915 SHEFFORD, BROMONT QC J0E 1L0, Canada
REMTEC INC. PETER ROBERTS 915 RUE SHEFFORD, BROMONT QC J0E 1L0, Canada
163896 CANADA INC. PETER ROBERTS 915 RUE SHEFFORD, BROMONT QC J0E 4A5, Canada

Competitor

Search similar business entities

City CHAMBLY
Post Code J3L4B7

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 128707 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