117055 CANADA INC.

Address: 955 Highway 2, Suite 20, Dorval, QC H9S 1A2

117055 CANADA INC. (Corporation# 1354116) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1982.

Corporation Overview

Corporation ID 1354116
Business Number 105827554
Corporation Name 117055 CANADA INC.
Registered Office Address 955 Highway 2
Suite 20
Dorval
QC H9S 1A2
Incorporation Date 1982-08-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
JUDITH KNOWLES 582 CHELSEA CRESCENT, BEACONSFIELD QC H9W 4N5, Canada
J. DEREK KNOWLES 582 CHELSEA CRESCENT, BEACONSFIELD QC H9W 4N5, Canada
DANIEL DESCOTEAUX 58 RANG ST-ISIDORE, OKA QC J0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-08-30 1982-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-08-31 current 955 Highway 2, Suite 20, Dorval, QC H9S 1A2
Name 1982-08-31 current 117055 CANADA INC.
Status 1994-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1982-08-31 1994-01-01 Active / Actif

Activities

Date Activity Details
1982-08-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-05-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-05-07 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 955 HIGHWAY 2
City DORVAL
Province QC
Postal Code H9S 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Krikel Inc. 955 Montreal-kingston Highway, Dorval, QC H9S 1A2 1989-09-19
Harland Automobiles Ltee 955 Montreal-toronto Blvd, Dorval, QC H9S 1A2 1952-11-12
150756 Canada Inc. 955 Montreal-toronto Boulevard, Dorval, QC H9S 1A2 1979-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
JUDITH KNOWLES 582 CHELSEA CRESCENT, BEACONSFIELD QC H9W 4N5, Canada
J. DEREK KNOWLES 582 CHELSEA CRESCENT, BEACONSFIELD QC H9W 4N5, Canada
DANIEL DESCOTEAUX 58 RANG ST-ISIDORE, OKA QC J0N 1E0, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S1A2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 117055 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.