107209 CANADA LTEE/LTD.

Address: 6835 Banting, Cote St Luc, Montreal, QC

107209 CANADA LTEE/LTD. (Corporation# 1145207) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1981.

Corporation Overview

Corporation ID 1145207
Corporation Name 107209 CANADA LTEE/LTD.
Registered Office Address 6835 Banting
Cote St Luc, Montreal
QC
Incorporation Date 1981-05-19
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. PINSKY 6835 BANTING, COTE ST LUC QC , Canada
M. ROSS 6836 EMERSON, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-18 1981-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-19 current 6835 Banting, Cote St Luc, Montreal, QC
Name 1981-05-19 current 107209 CANADA LTEE/LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-09-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-05-19 1987-09-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-05-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-01 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 6835 BANTING
City COTE ST LUC, MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
7334281 Canada Inc. 5601 Av Pinedale, Cote St Luc, Montreal, QC H4V 2Y1 2010-02-17
126797 Canada Inc. 7051 Rue Guelph, Cote St Luc, Montreal, QC H3X 2P8 1983-09-21
Les Placements Zolna Inc. 5597 Chamberland Cres., Cote St Luc, Montreal, QC H4W 1W5 1983-07-26
117710 Canada Inc. 5740 Hudson, Cote St Luc, Montreal, QC H4W 2K5 1982-10-14
Restaurant Moshe Inc. 5500 Westminster Ave. North, Cote St Luc, Montreal, QC 1982-05-27
Nadabon Packfreez Inc. 5478 Ave. Westminster Nord, Cote St Luc, Montreal, QC H4X 2A5 1980-09-16
Brian G. Chapman Enterprises Ltd. 5720 Rembrandt, Apt. 703, Cote St Luc, Montreal, QC H4W 3A1 1979-01-22
Studio Brian G. Chapman Inc. 5720 Rembrandt, Apt. 703, Cote St Luc, Montreal, QC H4W 3A1 1978-10-17
138439 Canada Inc. 5712 Lockwood Avenue, Cote St Luc, Montreal, QC H4W 1Y9 1985-01-11

Corporations in the same country

Corporation Name Office Address Incorporation
Abbotsford Chamber of Commerce 207 - 32900 South Fraser Way, Abbotsford, BC V2S 5A1 1947-01-10
Chambre De Commerce De La RГ©gion D'acton 980 Rue Boulay, Acton Vale, QC J0H 1A0 1953-12-15
Ajax-pickering Board of Trade 3 - 144 Old Kingston Rd, Ajax, ON L1T 2Z9 1955-10-24
Alberni Valley Chamber of Commerce 2533 Port Alberni Hwy, Port Alberni, BC V9Y 8P2 1966-12-12
Alberta Beach and District Chamber of Commerce P.o. Box: 280, Alberta Beach, AB T0E 0A0 1961-06-22
West Prince Chamber of Commerce Alberton, PE C0B 1B0 1903-05-27
Alder Flats and District Chamber of Commerce Alder Flats, AB T0C 0A0 1959-06-10
Aldergrove and District Chamber of Commerce 2989 265a Street, Aldergrove, BC V0X 1A0 1955-03-10
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
Alexandria & District Chamber of Commerce P.o. Box: 1058, Alexandria, ON K0C 1A0 1983-02-11
Find all corporations in CA

Corporation Directors

Name Address
S. PINSKY 6835 BANTING, COTE ST LUC QC , Canada
M. ROSS 6836 EMERSON, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City COTE ST LUC, MONTREAL

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 107209 CANADA LTEE/LTD..

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.