Canadian Companies Directory

121352 CANADA INC.

Corporation Number:144874-9
Business Number:105839856RC0001
Corporate Name:121352 CANADA INC.
Status:Inactive - Amalgamated into 121352 CANADA INC. on 2016-06-01
Governing Legislation:Canada Business Corporations Act - 1983-02-11
Office Address:Care of: Pierre Pilon 1156 AVENUE LARIVIERE ROUYN NORANDA QC J9X 4K8 Canada
Office Address in Map
Directors
Full name: YVAN BLAIS
Address: 10, HÉLÈNE, ROUYN-NORANDA QC J9X 6C9, Canada
Full name: BRYAN COATES
Address: 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
Full name: PATRICK MARTEL
Address: 931 RUE LAVALLÉE, ROUYN-NORANDA QC J9Y 6X5, Canada
Full name: BENOÎT DESORMEAUX
Address: 15 RUE D'ARMAGMAC, CANDIAC QC J5R 6E2, Canada
Full name: HÉLÈNE CARTIER
Address: 184, avenue du Béarn, Saint-Lambert QC J4S 1L1, Canada
Full name: GAÉTAN LANGLOIS
Address: 200-545 boulevard Crémazie Est, Montréal QC H2M 2W4, Canada
Full name: LÉANDRE GERVAIS
Address: 291 PONT CHAMPAGNE, VAL D'OR QC J9P 0C1, Canada
Annual Filings
Anniversary Date (MM-DD)
02-11
Date of Last Annual Meeting
2015-04-15
Annual Filing Period (MM-DD)
02-11 to 04-12
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2016 - Filed 2015 - Filed 2014 - Filed
Corporate History

1983-02-11 to 2001-12-06

121352 CANADA INC.

2001-12-06 to 2007-02-13

TECHNOSUB INC.

2007-02-13 to Present

121352 CANADA INC.

Certificates and Filings
Certificate of Incorporation
1983-02-11

Certificate of Amendment

2001-12-06
Amendment details: Corporate name

Certificate of Amendment

2003-01-16
Amendment details: Number of directors

Certificate of Amendment

2007-02-13
Amendment details: Corporate name
Back to Home page

Other Companies