100438 CANADA LTEE

Address: 690 Jean Talon St. West, Montreal, QC H3N 1R8

100438 CANADA LTEE (Corporation# 1002899) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1980.

Corporation Overview

Corporation ID 1002899
Business Number 105801203
Corporation Name 100438 CANADA LTEE
Registered Office Address 690 Jean Talon St. West
Montreal
QC H3N 1R8
Incorporation Date 1980-09-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CHRIS PAPOULIS 7594 BIRNAM, MONTREAL QC H3N 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-11 1980-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-09-12 current 690 Jean Talon St. West, Montreal, QC H3N 1R8
Name 1980-09-12 current 100438 CANADA LTEE
Status 1980-09-12 current Active / Actif

Activities

Date Activity Details
1980-09-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1985-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1985-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 690 JEAN TALON ST. WEST
City MONTREAL
Province QC
Postal Code H3N 1R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
157237 Canada Inc. 670 Jean Talon West, Montreal, QC H3N 1R8 1987-08-24
H.u.s. Hellenic United Services Inc. 681 Jean Talon West, Suite 101, Montreal, QC H3N 1R8 1985-09-17
Restaurant Le Bouche-trou Ltee 692 Jean Talon Stree W., Suite 103, Montreal, QC H3N 1R8 1979-10-31
91671 Canada Ltee 694 Jean Talon West, Montreal, QC H3N 1R8 1979-04-25
85310 Canada Ltee 700 Jean-talon West, Montreal, QC H3N 1R8 1977-11-28
Lombardo Import Export Inc. 692 Rue Jean-talon Ouest, Suite 100, Montreal, QC H3N 1R8 1985-04-18
145057 Canada Inc. 692 Jean Talon West, Suite 102, Montreal, QC H3N 1R8 1985-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 CrГ©mazie Boulevard West, MontrГ©al, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
The Psbgm Cultural Heritage Foundation 700 Cremazie Blvd., Montreal, QC H3N 1A1 1980-05-23
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Find all corporations in postal code H3N

Corporation Directors

Name Address
CHRIS PAPOULIS 7594 BIRNAM, MONTREAL QC H3N 2T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1R8

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
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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 100438 CANADA LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.