111957 CANADA INC.

Address: 929 St-zotique, Montreal, QC H2S 1M9

111957 CANADA INC. (Corporation# 1226924) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1981.

Corporation Overview

Corporation ID 1226924
Corporation Name 111957 CANADA INC.
Registered Office Address 929 St-zotique
Montreal
QC H2S 1M9
Incorporation Date 1981-11-02
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ALBERT RAHAL 8417 LEVRARD, ST LEONARD QC H1R 2S7, Canada
EMILE DIB 1212 MCKENZIE, TERREBONNE QC J6W 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-01 1981-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-11-02 current 929 St-zotique, Montreal, QC H2S 1M9
Name 1981-11-02 current 111957 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-02-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-11-02 1985-02-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-11-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 929 ST-ZOTIQUE
City MONTREAL
Province QC
Postal Code H2S 1M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713021 Canada Inc. 915 St-zotique Street East, Montreal, QC H2S 1M9 1991-05-06
Atelier Decor L.b. Rigaud Ltee 923 St-zotique, Montreal, QC H2S 1M9 1985-01-21
Resto Traiteur Inc. 901 St-zotique Est, Montreal, QC H2S 1M9 1982-10-01
Les Peintures P. E. David Ltee 933 Est Rue St-zotique, Montreal, QC H2S 1M9 1980-12-30
Les Investissements Rene Bourassa Ltee 901 St-zotique Est, Montreal, QC H2S 1M9 1981-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, MontrГ©al, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, MontrГ©al, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Coalition M.Г‰.d.i.a. 5661, Ave De Chateaubriand, Unit 638, MontrГ©al, QC H2S 0B6 2020-11-17
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, MontrГ©al, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, QuГ©bec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, MontrГ©al, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
Find all corporations in postal code H2S

Corporation Directors

Name Address
ALBERT RAHAL 8417 LEVRARD, ST LEONARD QC H1R 2S7, Canada
EMILE DIB 1212 MCKENZIE, TERREBONNE QC J6W 3J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S1M9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 111957 CANADA INC..

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.