116927 CANADA LIMITED

Address: 100 Alexis Nihon Blvd, Suite 205, Ville St-laurent, QC H4M 2N6

116927 CANADA LIMITED (Corporation# 1348523) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1982.

Corporation Overview

Corporation ID 1348523
Corporation Name 116927 CANADA LIMITED
Registered Office Address 100 Alexis Nihon Blvd
Suite 205
Ville St-laurent
QC H4M 2N6
Incorporation Date 1982-08-23
Dissolution Date 1986-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
G. EFRAIMIDIS 4906 CIRCLE ROAD, MONTREAL QC H3W 1Z7, Canada
R. LABELLE 4830 COTE ST. CATHERINE #24, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-08-22 1982-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-08-23 current 100 Alexis Nihon Blvd, Suite 205, Ville St-laurent, QC H4M 2N6
Name 1982-08-23 current 116927 CANADA LIMITED
Status 1986-07-22 current Dissolved / Dissoute
Status 1985-12-01 1986-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-08-23 1985-12-01 Active / Actif

Activities

Date Activity Details
1986-07-22 Dissolution
1982-08-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-09-09 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 100 ALEXIS NIHON BLVD
City VILLE ST-LAURENT
Province QC
Postal Code H4M 2N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lafleche, Wyndham Courtier D'assurance Inc. 100 Alexis Nihon Blvd, Suite 102, St-laurent, QC H4M 2N6 1990-06-29
Valar Importing Ltd. 100 Alexis Nihon Blvd, Suite 936, St-laurent, QC 1974-10-31
Informatique Res Ltee 100 Alexis Nihon Blvd, Suite 920, St Laurent, QC 1975-08-15
Technologies Alis Inc. 100 Alexis Nihon Blvd, Suite 600, St-laurent, QC H4M 2P2 1981-02-02
St-hubert Construction Ltee 100 Alexis Nihon Blvd, Suite 410, St Laurent, QC H4M 2P4 1994-09-29
Services D'assurances Wyndham Norin Weiser Inc. 100 Alexis Nihon Blvd, Suite 102, St-laurent, QC H4M 2N6 1981-09-11
155788 Canada Inc. 100 Alexis Nihon Blvd, Suite 582, St-laurent, QC 1987-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
SystГ€mes Informatiques Amerval Inc. 100 Alexis Nihon St, Suite 150, Ville St-laurent, QC H4M 2N6 1991-07-12
Maj Coiffure Inc. 100 Boulevard Alexi-nihon, Suite 103, St-laurent, QC H4M 2N6 1985-03-15
Gesdev Construction Inc. 100 Boulevard Alexis-nihon, Suite 576, Ville St-laurent, QC H4M 2N6 1982-09-15
Caspo Foods Limited 100 Alexis Nihon Boulevard, Suite 600, St-laurent, QC H4M 2N6 1974-05-30
Video Plus Corporation Ltd. 100 Alexis Nihon Boulevard, Suite 260, Montreal, QC H4M 2N6 1973-03-01
Mecanique Adnaco Inc. 100 Alexis Nihon Blvd., St. Laurent, QC H4M 2N6 1976-07-05
Autonova Inc. 100 Boulevard Alexis Nihon, Suite 209, Ville St-laurent, QC H4M 2N6 1981-01-08
Imi Impacts International Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1982-09-15
Elie Roffe Agence D'assurances Inc. 100 Boul. Alexis-nihon, Suite 265, Ville St. Laurent, QC H4M 2N6 1983-05-12
La Societe De Construction Et D'amenagement Paysager Mirex Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1985-04-15
Find all corporations in postal code H4M2N6

Corporation Directors

Name Address
G. EFRAIMIDIS 4906 CIRCLE ROAD, MONTREAL QC H3W 1Z7, Canada
R. LABELLE 4830 COTE ST. CATHERINE #24, MONTREAL QC , Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4M2N6

Similar businesses

Corporation Name Office Address Incorporation
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3

Improve Information

Please comment or provide details below to improve the information on 116927 CANADA LIMITED.

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.