107209 CANADA LTEE/LTD. (Corporation# 1145207) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1981.
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 |
Director Name | Director Address |
---|---|
S. PINSKY | 6835 BANTING, COTE ST LUC QC , Canada |
M. ROSS | 6836 EMERSON, COTE ST LUC QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-05-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 6835 BANTING |
City | COTE ST LUC, MONTREAL |
Province | QC |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
S. PINSKY | 6835 BANTING, COTE ST LUC QC , Canada |
M. ROSS | 6836 EMERSON, COTE ST LUC QC , Canada |
City | COTE ST LUC, MONTREAL |
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 |
Please comment or provide details below to improve the information on 107209 CANADA LTEE/LTD..
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.