133518 CANADA INC.

Address: 830 Place Stewart, St. Laurent, QC H4M 2X2

133518 CANADA INC. (Corporation# 1718622) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1984.

Corporation Overview

Corporation ID 1718622
Business Number 105875504
Corporation Name 133518 CANADA INC.
Registered Office Address 830 Place Stewart
St. Laurent
QC H4M 2X2
Incorporation Date 1984-06-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 4

Directors

Director Name Director Address
IRWIN FRUCHTER 830 PLACE STUWART, ST.LAURENT QC H4R 2T5, Canada
ANNA FRUCHTER 830 PLACE STUWART, ST.LAURENT QC H4R 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-14 1984-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-05-15 current 830 Place Stewart, St. Laurent, QC H4M 2X2
Address 1984-12-14 2002-05-15 562 Orly Street, Dorval, QC H9P 1E9
Name 1984-06-15 current 133518 CANADA INC.
Status 2010-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-06-15 2010-09-01 Active / Actif

Activities

Date Activity Details
1984-06-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-09-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
133518 Canada Inc. 830 Carre Stewart, Saint-laurent, QC H4M 2X2
133518 Canada Inc. 830 Carre Stewart, Montreal, QC H4M 2X2

Office Location

Address 830 PLACE STEWART
City ST. LAURENT
Province QC
Postal Code H4M 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
120010 Canada Inc. 830 Place Stewart, St-laurent, QC H4M 2X2 1982-12-24
Hyroglifex International Inc. 830 Place Stewart, Saint Laurent, QC H4M 2X2 2000-08-31
Anna Fruchter & Associes Inc. 830 Place Stewart, St.laurent, QC H4M 2X2 1987-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elkess Consulting Inc. 780 Carre Stewart, Saint-laurent, QC H4M 2X2 2017-11-20
Slick & Sly Inc. 780 Place Stewart, Montreal, QC H4M 2X2 2016-02-17
Yalco Management Corporation 775 Place Stewart, Montreal, QC H4M 2X2 2014-10-06
True Pride Gear Inc. 785 Place Stewart, Montreal, QC H4M 2X2 2013-05-03
Cfkr Investment Group Ltd. 820 Place Stewart, Ville St. Laurent, QC H4M 2X2 2000-09-07
Les Investissements Farber Inc. 795 Place Stewart, St. Laurent, QC H4M 2X2 1981-06-25
Jack & Co Fashion Enterprises Inc. 775 Car. Stewart, MontrÉal, QC H4M 2X2
133518 Canada Inc. 830 Carre Stewart, Saint-laurent, QC H4M 2X2
6014500 Canada Inc. 795 Place Stewart, Saint-laurent, QC H4M 2X2 2002-08-27
7272227 Canada Inc. 795 Place Stewart, Saint-laurent, QC H4M 2X2 2010-01-01
Find all corporations in postal code H4M 2X2

Corporation Directors

Name Address
IRWIN FRUCHTER 830 PLACE STUWART, ST.LAURENT QC H4R 2T5, Canada
ANNA FRUCHTER 830 PLACE STUWART, ST.LAURENT QC H4R 2T5, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4M 2X2

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 133518 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.