141975 CANADA LTEE

Address:
290 R Maisonneuve, Hull, QC

141975 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 572675. The registration start date is October 10, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 572675
Business Number 871880886
Corporation Name 141975 CANADA LTEE
Registered Office Address 290 R Maisonneuve
Hull
QC
Incorporation Date 1972-10-10
Dissolution Date 1986-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
C. PARENT 175 BOUL. MONT-BLEU APT. 406, HULL QC , Canada
J. PARENT 295 BOUL. ST-JOSEPH, HULL QC , Canada
S. PARENT 57 1/2 ISABELLE, HULL QC , Canada
J-L PARENT 290 BOUL MAISONNEUVE, HULL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-24 1977-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-10-10 1977-10-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-10-10 current 290 R Maisonneuve, Hull, QC
Name 1985-05-02 current 141975 CANADA LTEE
Name 1972-10-10 1985-05-02 JEAN LOUIS PARENT LIMITED
Name 1972-10-10 1985-05-02 JEAN LOUIS PARENT LIMITEE
Status 1986-10-14 current Dissolved / Dissoute
Status 1977-10-25 1986-10-14 Active / Actif

Activities

Date Activity Details
1986-10-14 Dissolution
1977-10-25 Continuance (Act) / Prorogation (Loi)
1972-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 290 R MAISONNEUVE
City HULL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
11308262 Canada Inc. 23 Rue Roy, Hull, QC J8Y 4K9 2019-03-19
9608800 Canada Inc. 350 Boulevard Saint Joseph, Hull, QC J8Y 3Y8 2016-01-29
Oaks Boardshop Inc. 187 Eddy Street, Hull, QC J8X 2X2 2012-07-04
8180075 Canada Inc. 150 Ch Freeman Unit 103, Hull, QC J8Z 2B4 2012-05-01
Only Basements Inc. 12 Impasse Des Lilas, Suite#9, Hull, QC J9A 2T4 2010-05-09
Xphotography Inc. 19 Rue Becasseau, Hull, QC J9A 2V5 2010-04-26
6829988 Canada Inc. 1050 St Joseph, Hull, QC J8Z 1T3 2007-08-27
6715125 Canada Inc. 2-43 Kent Street, Hull, QC J8X 3J9 2007-02-06
Malik'art Design Inc. 233 Rue Champlain, Hull, QC J8X 3R7 2006-08-10
4357698 Canada Inc. 470 St Joseph, #424, Hull, QC J8Y 3Y7 2006-04-26
Find all corporations in HULL

Corporation Directors

Name Address
C. PARENT 175 BOUL. MONT-BLEU APT. 406, HULL QC , Canada
J. PARENT 295 BOUL. ST-JOSEPH, HULL QC , Canada
S. PARENT 57 1/2 ISABELLE, HULL QC , Canada
J-L PARENT 290 BOUL MAISONNEUVE, HULL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES GESTIONS PARENT-PERREAULT INC. C. PARENT 918 RUE MARSEILLE, ST HILAIRE QC J3H 3N4, Canada
TUILES DE BOIS PYRO INC. C. PARENT 1585 TRUDEL EST, ST-BONIFACE QC G0X 2L0, Canada
LES ENTREPRISES PHILPARE INC. C. PARENT 3953 DE BULLION #D, MONTREAL QC H2W 2E3, Canada
SOCIETE DE GESTION PABIC INC. C. PARENT 1890 ADONCOURT, LONGUEUIL QC , Canada
117578 CANADA LTEE J-L PARENT 106 RUE PRIVAT, TASCHEREAU QC , Canada
132563 CANADA INC. J. PARENT 1035 7E RANG, VAL-DAVID QC , Canada
CONSTRUCTION ALLARD & ROY LTEE J. PARENT 155 CHEMIN 22, N-D-D-PRAIRIES QC , Canada
PLACEMENTS THERAYGO LTEE J. PARENT 9 RUE ALBERT, SOREL QC J3P 3T9, Canada
LES CONSTRUCTIONS DAGAMO LTEE J. PARENT 155 CHEMIN 22, N-D DES PRAIRIES, JOLIETTE QC , Canada
LA MAISON DU TROPHEE (M.T.) INC. S. PARENT 1550 BOUL. ST-RENE EST, GATINEAU QC J8R 1C8, Canada

Competitor

Search similar business entities

City HULL

Similar businesses

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
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
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 141975 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches