113602 CANADA INC.

Address: 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3

113602 CANADA INC. (Corporation# 1263901) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1982.

Corporation Overview

Corporation ID 1263901
Business Number 877814673
Corporation Name 113602 CANADA INC.
Registered Office Address 4634 Ste-catherine Street W.
Montreal
QC H3Z 1S3
Incorporation Date 1982-01-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN GALLERY 627 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-01-14 1982-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-01-15 current 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3
Name 1982-01-15 current 113602 CANADA INC.
Status 1994-08-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-08-18 1994-08-31 Active / Actif
Status 1988-05-02 1988-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1982-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1992-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-11-23 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 4634 STE-CATHERINE STREET W.
City MONTREAL
Province QC
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Television Trans World Inc. 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 1994-03-08
Marketing Direct Hill & Dale Inc. 4626 St-catherine Street W., Westmount, QC H3Z 1S3 1993-08-27
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
Garrigy Holding Group Ltd. 4606 St-catherine Street West, Westmount, QC H3Z 1S3 1986-12-16
176770 Canada Inc. 4628 Ste-catherine West, Montreal, ON H3Z 1S3 1984-08-29
Gestion Galbri Inc. 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 1983-06-23
Corporation De Developpement Tradax (canada) 4612 St Catherine St. West, Westmount, QC H3Z 1S3 1981-08-26
Les Photos D'hugo Inc. 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 1981-06-26
Belanger, Brochocka & Doleman Inc. 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 1981-04-21
Les Communications Grattan Internationales Ltee 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 1980-08-05
Find all corporations in postal code H3Z1S3

Corporation Directors

Name Address
BRIAN GALLERY 627 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S3

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 113602 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.