121985 CANADA INC.

Address:
1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L 4E8

121985 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 598402. The registration start date is April 28, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 598402
Business Number 876537663
Corporation Name 121985 CANADA INC.
Registered Office Address 1717 Boul Rene Levesque Est
Suite 405
Montreal
QC H2L 4E8
Incorporation Date 1967-04-28
Dissolution Date 1996-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
NORMAND BEEAUCHAMP 139 FRANCOIS RIVE, ILE DES SOEURS QC H3E 1E3, Canada
GEROGE ROSSI 675 AURIOL, DUVERNAY QC H7E 4J7, Canada
MICHEL ARPIN 4208 WEST HILL, MONTREAL QC H4B 2S7, Canada
PAUL-EMILE BEAULNE 152 DU BEARN, ST-LAMBERT QC J4S 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-11 1980-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-04-28 1980-11-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-04-28 current 1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L 4E8
Name 1983-03-09 current 121985 CANADA INC.
Name 1974-07-05 1983-03-09 TELECOMEX CORPORATION LIMITED
Name 1974-07-05 1983-03-09 CORPORATION TELCOMEX LIMITEE
Name 1967-04-28 1974-07-05 NORTEL ELECTRONICS COMPANY LIMITED
Name 1967-04-28 1974-07-05 SOCIETE D'ELECTRONIQUE NORTEL LIMITEE
Status 1996-08-22 current Dissolved / Dissoute
Status 1980-11-12 1996-08-22 Active / Actif

Activities

Date Activity Details
1996-08-22 Dissolution
1980-11-12 Continuance (Act) / Prorogation (Loi)
1967-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1717 BOUL RENE LEVESQUE EST
City MONTREAL
Province QC
Postal Code H2L 4E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3387755 Canada Inc. 1717 Boul Rene Levesque Est, 2e Etage, Montreal, QC H2L 4T3 1997-06-27
3489582 Canada Inc. 1717 Boul Rene Levesque Est, Bur 405, Montreal, QC H2L 4E8 1998-05-05
Les Promotions Mutuelles Inc. 1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L 4E8 1971-08-06
165561 Canada Inc. 1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L 4E8 1989-01-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consortium Ipsat Inc. 1717 Blvd. Rene-levesque Est, Suite 460, Montreal, QC H2L 4E8 1997-12-16
3349853 Canada Inc. 1717 Boulevard Rene-levesque E, Bur 460, Montreal, QC H2L 4E8 1997-02-27
Omni, The National Poster Company (1992) Inc. 1717 Est Boul Dorchester, Montreal, QC H2L 4E8 1987-08-26
149251 Canada Inc. 1717 Rene-levesque Est, Montreal, QC H2L 4E8 1986-02-27
Radiomutuel (1985) Limited 1717 Est Boul. Dorchester, Montreal, QC H2L 4E8
Radiomutuel (1985) Limited 1717 Boulevard Dorchester Est, Montreal, QC H2L 4E8
Radiomutuel Inc. 1717 Boul. Dorchester Est, Montreal, QC H2L 4E8 1969-10-14
Cine-mutual Enterprises Limited 1717 Est, Boul. Dorchester, Suite 105, Montreal, QC H2L 4E8 1982-03-04

Corporation Directors

Name Address
NORMAND BEEAUCHAMP 139 FRANCOIS RIVE, ILE DES SOEURS QC H3E 1E3, Canada
GEROGE ROSSI 675 AURIOL, DUVERNAY QC H7E 4J7, Canada
MICHEL ARPIN 4208 WEST HILL, MONTREAL QC H4B 2S7, Canada
PAUL-EMILE BEAULNE 152 DU BEARN, ST-LAMBERT QC J4S 1K7, Canada

Entities with the same directors

Name Director Name Director Address
FIXATIONS TROIS-RIVIERES INC. MICHEL ARPIN 370 DES PRES, TROIS-RIVIERES QC G9A 5P3, Canada
RADIOMUTUEL (1985) LIMITEE MICHEL ARPIN 4208 WEST HILL, MONTREAL QC H4B 2S7, Canada
CJRS RADIO-MEDIA INC. MICHEL ARPIN 4208 AVENUE WEST HILL, MONTREAL QC H4B 2S7, Canada
Specialty and Premium Television Association MICHEL ARPIN 2100 RUE SAINTE-CATHERINES OUEST, BUREAU 1000, MONTREAL QC H3H 2T3, Canada
DIFFUSION CIMO INC. MICHEL ARPIN 4208 AVENUE WEST HILL, MONTREAL QC H4B 2S7, Canada
INTER-TRACTEURS LIMITEE MICHEL ARPIN 4208 WEST HILL, MONTREAL QC H4B 2S7, Canada
165561 CANADA INC. MICHEL ARPIN 4208 AVE. WEST HILL, NOTRE-DAME-DE-GRACE QC H4B 2S7, Canada
130170 CANADA INC. MICHEL ARPIN 4208 WESTHILL, NOTRE-DAME-DE-GRACE QC H4B 2S7, Canada
157700 CANADA INC. MICHEL ARPIN 4208 AVE WEST HILL, NOTRE DAME DE GRACE QC H4B 2S7, Canada
148690 CANADA INC. MICHEL ARPIN 4208 WESTHILL, MONTREAL QC H4B 2S7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4E8

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 121985 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