112123 CANADA LTEE

Address: 3455, Rue Jarry Est, MontrГ©al, QC H1Z 2G1

112123 CANADA LTEE (Corporation# 1234382) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 1981.

Corporation Overview

Corporation ID 1234382
Business Number 895478469
Corporation Name 112123 CANADA LTEE
Registered Office Address 3455, Rue Jarry Est
MontrГ©al
QC H1Z 2G1
Incorporation Date 1981-11-13
Dissolution Date 2015-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LUCIA MONACO 11981 PLACE BEAUBOIS, MONTREAL QC H4K 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-12 1981-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-08 current 3455, Rue Jarry Est, MontrГ©al, QC H1Z 2G1
Address 1981-11-13 2013-03-08 2500 Boul. Daniel Johnson, Suite 1102, Laval, QC H7T 2P6
Name 1981-11-13 current 112123 CANADA LTEE
Status 2015-12-31 current Dissolved / Dissoute
Status 1989-05-23 2015-12-31 Active / Actif
Status 1989-03-03 1989-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2015-12-31 Dissolution Section: 210(3)
2007-09-13 Amendment / Modification
1981-11-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-11-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-09 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 3455, rue Jarry Est
City MontrГ©al
Province QC
Postal Code H1Z 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12141582 Canada Inc. 206-3565 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2020-06-19
Milo Animal Licensing Inc. 3565 Rue Jarry Est, Suite 310, MontrГ©al, QC H1Z 2G1 2019-10-08
2155 Crescent Holdings Inc. 3701 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2017-11-14
Monaco Kenauk Inc. 3455 Jarry Street East, Montreal, QC H1Z 2G1 2014-12-24
8916918 Canada Inc. 3701, Jarry Street East, MontrГ©al, QC H1Z 2G1 2014-06-06
Preisler Coffee Inc. 8211 17e Avenue, Suite 202, MontrГ©al, QC H1Z 2G1 2013-06-10
Lkm Canada Inc. 3565 Jarry Est, Suite 304, Montreal, QC H1Z 2G1 2009-07-10
4446739 Canada Inc. H1z 2g1 3701, Jarry Street East, Montreal, QC H1Z 2G1 2009-01-13
4457315 Canada Inc. 3901 Rue Jarry, Bureau 250, Montreal, QC H1Z 2G1 2007-12-14
Intercultural Immigration Services Inc. 3733 Jarry E, 2e Étage, MontrÉal, QC H1Z 2G1 2006-11-23
Find all corporations in postal code H1Z 2G1

Corporation Directors

Name Address
LUCIA MONACO 11981 PLACE BEAUBOIS, MONTREAL QC H4K 2Y1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1Z 2G1

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 112123 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.