129700 CANADA INC.

Address: 4999 Ste.catherine Street West, Suite 102, Montreal, QC H3Z 1T3

129700 CANADA INC. (Corporation# 1630059) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 1984.

Corporation Overview

Corporation ID 1630059
Business Number 105863773
Corporation Name 129700 CANADA INC.
Registered Office Address 4999 Ste.catherine Street West
Suite 102
Montreal
QC H3Z 1T3
Incorporation Date 1984-01-13
Dissolution Date 2004-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GAIL BELANGER 1800 MCGILL COLLEGE, C/O BNS TRUST COMPANY, MONTREAL QC H3A 3K9, Canada
DARRELL MUNRO 838 NESBITT PLACE, OTTAWA ON K2C 0K1, Canada
CONSTANTINE CONSTANTINOU 1509 SHERBROOKE ST. WEST, MONTREAL QC H3G 1M1, Canada
STEPHEN WEINSTEIN 4999 ST. CATHERINE ST. WEST, SUITE 102, MONTREAL QC H3Z 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-01-12 1984-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-10-01 current 4999 Ste.catherine Street West, Suite 102, Montreal, QC H3Z 1T3
Address 2001-07-05 2001-10-01 1800 Mcgill College Avenue, Montreal, QC H3A 3H4
Address 1984-01-13 2001-07-05 1000 De La Gauchetiere St W, Suite 2600, Montreal, QC H3B 4W5
Name 1984-01-13 current 129700 CANADA INC.
Status 2004-05-27 current Dissolved / Dissoute
Status 1984-01-13 2004-05-27 Active / Actif

Activities

Date Activity Details
2004-05-27 Dissolution Section: 210
1984-01-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2001-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-05-08 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 4999 STE.CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
GAIL BELANGER 1800 MCGILL COLLEGE, C/O BNS TRUST COMPANY, MONTREAL QC H3A 3K9, Canada
DARRELL MUNRO 838 NESBITT PLACE, OTTAWA ON K2C 0K1, Canada
CONSTANTINE CONSTANTINOU 1509 SHERBROOKE ST. WEST, MONTREAL QC H3G 1M1, Canada
STEPHEN WEINSTEIN 4999 ST. CATHERINE ST. WEST, SUITE 102, MONTREAL QC H3Z 1T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1T3

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 129700 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.