14523989 Canada Inc.

215, rue des Migrateurs, Terrebonne, QC J6V 0A8

Overview

14523989 Canada Inc. is a federal corporation in Terrebonne incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 11, 2022 with corporation #14523989. The current entity status is . The registered office location is at 215, rue des Migrateurs, Terrebonne, QC J6V 0A8. The directors of the corporation include Émile-Pierre Houle, Denise L. Dagenais, Isabelle Dagenais, Lucie Dagenais, Jimmy-Jacques Houle and Sylvie Dagenais.

Corporation Information

ID14523989
Business Number752893941
Current Name14523989 Canada Inc.
Address215, rue des Migrateurs
Terrebonne
QC J6V 0A8
ActCanada Business Corporations Act (CBCA)
Incorporation Date2022-11-11
Director Limits1-10

Corporation Directors

Director NameDirector Address
Émile-Pierre Houle8820 Rang Saint Vincent, Mirabel QC J7N 2W5, Canada
Denise L. Dagenais288 Rue des Roseaux, Laval QC H7X 4H3, Canada
Isabelle Dagenais800 Croissant Verneau, Laval QC H7X 3H9, Canada
Lucie Dagenais8820 Rang Saint Vincent, Mirabel QC J7N 2W5, Canada
Jimmy-Jacques Houle45 Rue de l'Anse-Pleureuse, Laval QC H7Y 1V3, Canada
Sylvie Dagenais3 Place de Mailly, Lorraine QC J6Z 4L5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2022-11-28currentAmendment / Modification - Section: 178.
Status2022-11-112022-12-01Active / Actif

Officer Information

Officers

Director NameDirector Address
Émile-Pierre Houle8820 Rang Saint Vincent, Mirabel QC J7N 2W5, Canada
Denise L. Dagenais288 Rue des Roseaux, Laval QC H7X 4H3, Canada
Isabelle Dagenais800 Croissant Verneau, Laval QC H7X 3H9, Canada
Lucie Dagenais8820 Rang Saint Vincent, Mirabel QC J7N 2W5, Canada
Jimmy-Jacques Houle45 Rue de l'Anse-Pleureuse, Laval QC H7Y 1V3, Canada
Sylvie Dagenais3 Place de Mailly, Lorraine QC J6Z 4L5, Canada

Corporations with the same officer (Émile-Pierre Houle)

Corporation NameAddressIncorporation Date
Lallier Automobile (Repentigny) Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A8
Lallier Automobile (Montréal) Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J2
14524063 Canada Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J22022-11-11

Corporations with the same officer (Jimmy-Jacques Houle)

Corporation NameAddressIncorporation Date
Lallier Automobile (Montréal) Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J2
Lallier Automobile (Repentigny) Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A8
Cabinet ADQ inc. 1955 Chem. de la Côte-de-Liesse, 201, Montréal, QC H4N 3A82024-09-13
14524063 Canada Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J22022-11-11

Corporations with the same officer (Isabelle Dagenais)

Corporation NameAddressIncorporation Date
Lallier Automobile (Hull) Inc. 981 Boul. Saint-Joseph, Gatineau, QC J8Z 1W81980-10-10
Lallier Automobile (Montréal) Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J2
Gestion S.L.I. Inc. 1700, Boulevard Chomedey, Laval, QC H7T 2W31999-06-30
3348814 Canada Inc. 1700 boul. Chomedey, Laval, QC H7T 2W31997-02-10
Lallier Automobile (Repentigny) Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A8
14524063 Canada Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J22022-11-11

Corporations with the same officer (Denise L. Dagenais)

Corporation NameAddressIncorporation Date
Lallier Automobile (Repentigny) Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A8
14524063 Canada Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J22022-11-11
Gestion Vilusa Inc. 1700, Boulevard Chomedey, Laval, QC H7T 2W3
Lallier Automobile (Montréal) Inc. 12 435 Boulevard Laurentien, Montreal, QC H4K 2J2
Lallier Automobile (Repentigny) Inc. 215 rue des Migrateurs, Terrebonne, QC J6V 0A81980-10-10
3348814 Canada Inc. 1700 boul. Chomedey, Laval, QC H7T 2W31997-02-10
Gestion Vilusa Inc. 110 Rue Notre-Dame, Repentigny, QC J6A 2P3
Lallier Automobile (Hull) Inc. 981 Boul. Saint-Joseph, Gatineau, QC J8Z 1W81980-10-10
Lallier Automobile (Montréal) Inc. 12 435 boulevard Laurentien, Montréal, QC H4K 2J2

Location Information

Street Address 215, rue des Migrateurs
CityTerrebonne
ProvinceQC
Postal CodeJ6V 0A8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Lallier Automobile (Repentigny) Inc. 215, rue des Migrateurs, Terrebonne, QC J6V 0A8

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Lallier Automobile (Repentigny) Inc. 215 rue des Migrateurs, Terrebonne, QC J6V 0A81980-10-10

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8150290 Canada Inc. 296, avenue des Grands-Prés, Terrebonne, QC J6V 0A22012-03-26
L'Accompagner Inc. 641 Avenue des Grands Pès, Terrebonne, QC J6V 0A42022-04-06
Services Ouiplé Inc. 677, ave. des Grands-Près , Terrebonne, QC J6V 0A42013-05-07
Galilea Building Products & Technologies Inc. 647, Ave Des Grands-Pres, Terrebonne, QC J6V 0A42009-08-25
Nettoyeur D.L. Fortin #1 Inc. 700 Boul. Lucille-Teasdale, Porte 200, Terrebonne, QC J6V 0A51985-08-01
Agence De Ventes Andre Tremblay Inc. 1075 Yves-Blais, App 302, Terrebonne, QC J6V 0A91995-12-27
7223463 Canada Inc. 701 avenue des grands-pres, Terrebonne, QC J6V 0A42009-08-13
10297330 Canada IncorporÉE 604-1121 Boul. Lucille Teasdale, Terrebonne, QC J6V 0B12017-06-27
Equisens Osteopathy Clinic inc. · Clinique d'ostéopathie Equisens inc. 725, avenue des Grands Prés, Lachenaie, QC J6V 0A42017-10-03
VitaKare Inc. 725, avenue des Grands Prés, Lachenaie, QC J6V 0A42015-02-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Intelligent Transportation Systems Society of Canada (ITS Canada) 5888 Cozumel Dr, Mississauga, ON L5M 6Y61997-06-27
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08

Improve Information

Do you have more infomration about 14523989 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.