124423 Canada Ltee

115 Boul. Des Laurentides, Suite 202, Pont-Viau, Laval, QC H7G2T2

Overview

124423 CANADA LTEE is a federal corporation in Pont-Viau, Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 13, 1983 with corporation #1517236, and dissolved on December 23, 2002. The current entity status is . The registered office location is at 115 Boul. Des Laurentides, Suite 202, Pont-Viau, Laval, QC H7G2T2. The directors of the corporation include L. Beaudry, L. Farand-Beaudry and C. Beaudry.

Corporation Information

ID 1517236
Current Name 124423 CANADA LTEE
Incorporation Date 1983-06-13
Dissolution Date 2002-12-23
Address 115 Boul. Des Laurentides
Suite 202
Pont-Viau, Laval
QC H7G2T2
Director Limits 1-5

Corporation Directors

Director NameDirector Address
L. BEAUDRYRR 3, GRANBY CTE SHEFFORD QC J2G 8C7, Canada
L. FARAND-BEAUDRYRR 3, GRANBY, CTE SHEFFORD QC J2G 8C7, Canada
C. BEAUDRY469 RUE PRINCIPALE, ST-BARNABE SUD QC J0H 1G0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2002-12-23currentDissolved / Dissoute
Activity2002-12-23currentDissolution - Section: 212.
Act1983-06-13currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1983-06-132002-12-23Active / Actif
Name1983-06-13current124423 CANADA LTEE
Address1983-06-13current115 BOUL. DES LAURENTIDES, SUITE 202, PONT-VIAU, LAVAL, QC H7G2T2
Activity1983-06-13currentIncorporation / Constitution en société - .
Act1983-06-121983-06-13Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19851984-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19841984-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
L. BEAUDRYRR 3, GRANBY CTE SHEFFORD QC J2G 8C7, Canada
L. FARAND-BEAUDRYRR 3, GRANBY, CTE SHEFFORD QC J2G 8C7, Canada
C. BEAUDRY469 RUE PRINCIPALE, ST-BARNABE SUD QC J0H 1G0, Canada

Corporations with the same officer (L. BEAUDRY)

Corporation NameAddressIncorporation Date
Societe De Design & Construction Panacon Inc. 5156 Transisland, Montreal, QC H3W 3A11984-09-26
Beaudry, St-Pierre Bernier Et Associes Ltee. 65 St-Jean-Baptiste Est, Mercier, QC J0L 1K01982-06-02
Societe D'Investissements Ger-Inter Ltee 5156 Rue Trans Island, Montreal, QC H3W 3A11984-02-29
Groupe Conseil Quadry Inc. 615 Boul. Dorchester Ouest, Suite 520, Montreal, QC H3B1P51983-03-15

Corporations with the same officer (C. BEAUDRY)

Corporation NameAddressIncorporation Date
A.s.b.e. Applied Spinal Biomechanical Engineering Canada Inc. 4421 Dupuis, Pierrefonds, QC H9H4M61984-11-08
108218 Canada Inc. 130 Rue Laflamme, St-Jerome, QC1981-07-10
129631 Canada Inc. 66-A Boul. Des Hauts Bois, Ste-Julie, QC J0L 2C01984-01-19
Gestion Vertebral Inc. 15704 Boul Pierrefonds, Pierrefonds, QC H9H3P61981-11-27
Piscines A.b.s. Inc. 1300 Boulevard Newton, Boucherville, QC J4B5H21984-10-15
165776 Canada Inc. 85 Rue St-Charles Ouest, Suite 201, Longueuil, QC J4H3W71984-01-25

Location Information

Street Address 115 BOUL. DES LAURENTIDES
SUITE 202
City PONT-VIAU, LAVAL
Province QC
Postal Code H7G2T2
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
94529 Canada Ltee 115 Boul. Des Laurentides, Suite 202, Pont-Viau, Laval, QC H7G2T21979-10-12
120015 Canada Inc. 115 Boul. Des Laurentides, Pont-Viau, Laval, QC H7G2T21982-12-24
103034 Canada Ltee 115 Boul. Des Laurentides, Suite 202, Pont-Viau, Laval, QC H7G2T21981-04-16
Decor J.a.r.y. (1983) Inc. 115 Boul. Des Laurentides, Laval, QC H7G2T21983-01-17
Les Distributions Chaufferettes Soleil Ltee 115 Boul. Des Laurentides, Suite 202, Pont-Viau, Laval, QC H7G2T21980-09-22
107078 Canada Ltee 115 Boul. Des Laurentides, Suite 202, Pont-Viau Laval, QC H7G2T21981-05-28

Corporations in the same postal code

Corporation NameAddressIncorporation Date
118520 Canada Inc. 115 Boulevard Des Laurentides, Pont-Viau, Laval, QC H7G2T21982-11-17
Trade Off Plus Distribution Services Limited 115 Boul Des Laurentides, Suite 202, Pont-Viau Laval, QC H7G2T21973-06-14
Service Vidange Des Mille-Iles Ltee 119 A Boul. Des Laurentides, Laval (pont-Viau), QC H7G2T21974-07-23
Senecal, Provost Et Associes Ltee 111 Boul. Des Laurentides, Suite 203, Pont-Viau, Laval, QC H7G2T21985-05-15
Procan Export Ltd. · Les Exportations Procan Ltee 115 Boul Des Laurentides, Suite 203, Pont-Viau Laval, QC H7G2T21974-01-24
163935 Canada Inc. 83 Boul Des Laurentides, Laval, QC H7G2T21988-10-05
L'Entrepot D'Audio E.e. Inc. · Audio Warehouse E.e. Inc. 121 Laurentide, Pont-Viau, Laval, QC H7G2T21981-04-22
Mmumm Electronic System Ltd. 115 Boul Des Laurentides, Ste 202, Laval, QC H7G2T21973-11-13
127779 Canada Inc. 111 Boul Des Laurentides, Ville De Laval, QC H7G2T21983-10-28
146288 Canada Inc. 111 Boul. Des Laurentides, Suite 203, Pont Viau, Laval, QC H7G2T21985-07-15
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C32002-10-01
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B42010-10-13
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E31999-11-02
T3C Combustec Inc. 209 Lafayette, Laval, QC H7G 1L92003-07-14
Rampe & Escalier Exclusif F.d. Inc. 206-1760 rue Notre-Dame de Fatima, Laval, QC H7G 0A12013-01-24
123797 Canada Ltee 190 Georges Vanier, Pont-Viau, Laval, QC H7G 1J31983-05-19
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B12002-06-07
138044 Canada Inc. 44 Place Juge-Desnoyers, Laval, QC H7G 1A21984-12-11
7295847 Canada Inc. 1795 Bd Cartier Est, Apt 204, Laval, QC H7G 1G12009-12-14
Oraki Clothing Inc. · Les VÊtements Oraki Inc. 208, rue Tourangeau Est, Laval, QC H7G 1L42018-02-14
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Les Appareils Électriques Combined LtÉe · Les Apapreils Électriques Combined LtÉe 1420, chemin Scaboro, Mont-Royal, QC H3P 2S1
Queen Pizzeria Ltee · Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M2Z71979-07-10
Granville Enterprises (canada) Ltee · Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B2M51967-11-29
Std of Canada Ltd./Ltee. 794 Auger Street, Sudbury, ON P3A4T21975-06-13
Les Caoutchoucs Mondo (canada) Ltee · Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B1P91974-06-21
Ladorber Ltee · 80324 Canada Ltee 50 O'Connor Street, Suite 300, Ottawa, ON K1P6L21976-06-25
Location Grosses Tentes G.g. Ltee · Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-Georges Est, QC G5Y1T71979-08-27
La Litiere Brunswick Ltee · Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W01989-06-22
Groupe Mode Importec Ltee · Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A2A51983-03-14
Salon Renovation Et Bricolage De L'Association Des Detaillants De Materiaux De Construction Du Quebec Ltee 474 Place Trans-Canada, Longueuil, QC J4G1N81978-08-18

Improve Information

Do you have more infomration about 124423 Canada Ltee? 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.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains 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.