131675 CANADA INC.

Address: 1010 Ste-catherine West, Suite 501, Montreal, QC H3B 1G5

131675 CANADA INC. (Corporation# 1679007) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1984.

Corporation Overview

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

Directors

Director Name Director Address
ERIC BISSELL 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada

Corporation History

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

Activities

Date Activity Details
1989-04-11 Dissolution
1984-03-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1010 STE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3B 1G5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ERIC BISSELL 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G5

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 131675 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.