107679 CANADA LTEE

Address: 323 Chabanel Ouest, Montreal, QC H2N 2G1

107679 CANADA LTEE (Corporation# 1170643) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1981.

Corporation Overview

Corporation ID 1170643
Business Number 871436689
Corporation Name 107679 CANADA LTEE
Registered Office Address 323 Chabanel Ouest
Montreal
QC H2N 2G1
Incorporation Date 1981-07-09
Dissolution Date 1990-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
H. ALTER 99 DES CHENES, BROMONT QC H9A 1X4, Canada
H. ALTER 99 DES CHENES, BROMONT QC J0E 1L0, Canada
G. FALOCCO BATELLI 8997 EMILE NELLIGAN, ST LEONARD QC H1R 3C5, Canada
M. ALTER 122 LAURENT, DOL. ORMEAUX QC H9A 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-07-08 1981-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-07-09 current 323 Chabanel Ouest, Montreal, QC H2N 2G1
Name 1981-07-09 current 107679 CANADA LTEE
Status 1990-03-13 current Dissolved / Dissoute
Status 1981-07-09 1990-03-13 Active / Actif

Activities

Date Activity Details
1990-03-13 Dissolution
1981-07-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-06-16 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 323 CHABANEL OUEST
City MONTREAL
Province QC
Postal Code H2N 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits De Beaute Et De Sante Varennes Ltee 323 Chabanel Ouest, Montreal, QC H2N 2G1 1980-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modes Eclipse International Canada Inc. 353 Chabanel West, Montreal, QC H2N 2G1 1994-04-14
2896397 Canada Inc. 323 Chabanel St W, Montreal, QC H2N 2G1 1993-02-17
2699125 Canada Inc. 555 Rue Chabanel Ouest, Bureau 509, Montreal, QC H2N 2G1 1991-03-15
Knit-set Limitee 353 Chabanel Street West, Montreal, QC H2N 2G1 1959-08-19
Oronero Fashions Inc. 433 Chabanel St. West, Suite 400, Montreal, QC H2N 2G1 1986-04-02
Zaidy Dessin Inc. 433 Chabanel West, Suite 508, Montreal, QC H2N 2G1 1986-10-10
Blanche Scala Import-export Inc. 555 Chabanel Ouest, Suite M-34, Montreal, QC H2N 2G1 1984-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, MontrГ©al, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, MontrГ©al, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Acumen Factory Inc. 105, De Louvain Ouest, MontrГ©al, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
H. ALTER 99 DES CHENES, BROMONT QC H9A 1X4, Canada
H. ALTER 99 DES CHENES, BROMONT QC J0E 1L0, Canada
G. FALOCCO BATELLI 8997 EMILE NELLIGAN, ST LEONARD QC H1R 3C5, Canada
M. ALTER 122 LAURENT, DOL. ORMEAUX QC H9A 1X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2G1

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
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 107679 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.