131675 CANADA INC. (Corporation# 1679007) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1984.
Corporation ID | 1679007 |
Corporation Name | 131675 CANADA INC. |
Registered Office Address |
1010 Ste-catherine West Suite 501 Montreal QC H3B 1G5 |
Incorporation Date | 1984-03-30 |
Dissolution Date | 1989-04-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ERIC BISSELL | 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-03-29 | 1984-03-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-03-30 | current | 1010 Ste-catherine West, Suite 501, Montreal, QC H3B 1G5 |
Name | 1984-03-30 | current | 131675 CANADA INC. |
Status | 1989-04-11 | current | Dissolved / Dissoute |
Status | 1988-07-04 | 1989-04-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1984-03-30 | 1988-07-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-04-11 | Dissolution | |
1984-03-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1986-03-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.i.p. (commercial & Industrial Photographers) Studios Ltd. | 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 | 1970-06-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Factoring and Commercial Financing Conference of Canada Inc. | 1010 St. Catherine Street West, Suite 501, Montreal, QC H3B 1G5 | 1974-07-17 |
Les Investissments F.f. Duffield Ltee | 1010 Ste Catherine St. West, Suite 501, Montreal, QC H3B 1G5 | 1982-11-01 |
Les Investissements G.f. Newcastle Ltee | 1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5 | 1982-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Lmb Experts-conseils Inc. | 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1 | |
Mistior Inc. | 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 | 2006-09-27 |
9332073 Canada Inc. | 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 | 2017-12-22 |
8504741 Canada Inc. | 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 | 2014-08-28 |
Plaza Des Seigneurs Holdings Inc. | 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 | 2011-12-22 |
Place Desormeaux Holdings Inc. | 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 | 2011-08-22 |
Monaxxion Enterprises Corporation | 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 | 2010-07-06 |
Planet Finance Canada | 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 | 2007-10-15 |
Savage Canac Corporation | Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 | 2004-04-23 |
2906864 Canada Inc. | 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 | 1993-03-26 |
Find all corporations in postal code H3B |
Name | Address |
---|---|
ERIC BISSELL | 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada |
City | MONTREAL |
Post Code | H3B1G5 |
Please comment or provide details below to improve the information on 131675 CANADA INC..
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.