133460 CANADA INC.

Address: 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8

133460 CANADA INC. (Corporation# 1715712) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1984.

Corporation Overview

Corporation ID 1715712
Business Number 105875314
Corporation Name 133460 CANADA INC.
Registered Office Address 1010 De La Gauchetiere Street West
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1984-06-12
Dissolution Date 2015-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
W. YARROW 5060 GLENCAIRN, MONTREAL QC H3W 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-11 1984-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-27 current 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8
Address 2005-02-01 2007-09-27 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8
Address 2002-07-31 2005-02-01 1440 Towers Street, Suite 100, Montreal, QC H3H 2C9
Address 1998-05-22 2002-07-31 2312 4 Street S W, Suite 200, Calgary, AB T2S 1X2
Address 1984-06-12 1998-05-22 1167 Kensington Cres N.w., Suite 405, Calgary, QC T2N 1X7
Name 1984-06-12 current 133460 CANADA INC.
Status 2015-06-17 current Dissolved / Dissoute
Status 2014-11-20 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-03-13 2014-11-20 Active / Actif
Status 2012-11-14 2013-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-09-30 2012-11-14 Active / Actif
Status 1986-10-04 1988-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2015-06-17 Dissolution Section: 212
2007-09-27 Amendment / Modification RO Changed.
1984-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-29 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 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2755271 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1991-09-26
Genie Long-aboud Limitee 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1946-03-07
L.a.r.t. Industrial Resources Inc. - 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1999-12-13
Gestion Itpanda Inc. 1010 De La Gauchetiere Street West, Suite 200, Montreal, QC H3B 2N2 1999-12-31
Danash Investments Inc. 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 2001-11-02
3979342 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 2001-12-13
3993876 Canada Inc. 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 2002-01-28
4352785 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 2006-10-05
Socrom Realties Inc. 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 2006-03-02
4397690 Canada Inc. 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 2006-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Di Menna Holdings Inc. 1010, De La GauchetiГ€re West, Suite 900, Montrea., QC H3B 2P8 2008-02-12
Galleriagalerie Gg Inc. 1010 De La GauchetiÈre Blvd. West, Suite 900, MontrÉal, QC H3B 2P8 2005-07-13
Booth Bay Trading Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8 2000-03-08
Brymag Leasing Inc. 1010 De La GaichetiГ€re Ouest, Suite 900, Montreal, QC H3B 2P8 2000-01-31
3587550 Canada Inc. 1010 De La Gauchieticre West, Suite 900, Montreal, QC H3B 2P8 1999-04-29
Dsi Dispensing Systems International Inc. 1010 De La GauchetiГ€re O., Suite 900, Montreal, QC H3B 2P8 1998-05-12
Tony Lombardi Holdings Inc. 1010 De La Guachetiere Ouest, Suite 900, Montreal, QC H3B 2P8 1997-10-31
Transport Brymag Inc. 1010 Rue De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1997-04-04
Les Productions Kiri Inc. 1010 De La GauchetiÈre West, Suite 900, MontrÉal, QC H3B 2P8 1978-09-29
Les Agences Hallin Ltee 1010 De La Gauchetiere West, Suite 900, Montreal, Quebec, QC H3B 2P8 1977-01-31
Find all corporations in postal code H3B 2P8

Corporation Directors

Name Address
W. YARROW 5060 GLENCAIRN, MONTREAL QC H3W 2B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2P8

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 133460 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.