127313 CANADA LTEE

Address: 5930 Iberville, Montreal, QC H2G 2C3

127313 CANADA LTEE (Corporation# 1579479) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1983.

Corporation Overview

Corporation ID 1579479
Business Number 876747262
Corporation Name 127313 CANADA LTEE
Registered Office Address 5930 Iberville
Montreal
QC H2G 2C3
Incorporation Date 1983-10-14
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIA C. BOROWSKY 3328 TROIE, SUITE 505, MONTREAL QC H3V 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-10-13 1983-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-10-14 current 5930 Iberville, Montreal, QC H2G 2C3
Name 1983-10-14 current 127313 CANADA LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-28 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-10-14 1993-01-28 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-05-31 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 5930 IBERVILLE
City MONTREAL
Province QC
Postal Code H2G 2C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Analystes De Vibration J.d. Lavigne Inc. 5996 Rue D'iberville, Montreal, QC H2G 2C3 1991-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, MontrГ©al, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, MontrГ©al, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue BГ©langer, D, MontrГ©al, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles IncorporГ©e 1332 Rue BГ©langer, MontrГ©al, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
MARIA C. BOROWSKY 3328 TROIE, SUITE 505, MONTREAL QC H3V 1B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G2C3

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 127313 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.