133517 CANADA INC.

Address: 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9

133517 CANADA INC. (Corporation# 1718631) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1984.

Corporation Overview

Corporation ID 1718631
Business Number 877028464
Corporation Name 133517 CANADA INC.
Registered Office Address 1117 St Catherine St. West
Room 305
Montreal
QC H3B 1H9
Incorporation Date 1984-06-15
Dissolution Date 1995-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
SYDNEY TEBOUL 6600 RUE KILDARE, SUITE 1501, COTE ST-LUC QC H4W 1B7, Canada
JO-ANN MAURO 5627 BEAUVOIR, ST-LEONARD QC , 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 1984-06-15 current 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9
Name 1984-06-15 current 133517 CANADA INC.
Status 1995-06-15 current Dissolved / Dissoute
Status 1986-10-04 1995-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-15 1986-10-04 Active / Actif

Activities

Date Activity Details
1995-06-15 Dissolution
1984-06-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1117 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Cavaillon Inc. 1117 St Catherine St. West, Room 700, Montreal, QC H3B 1H9 1980-03-05
Fleuriste J. Boivin Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-22
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
Plastipro Canada Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1985-05-31
El Pedalo Bicycle Center Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-21
Ely Voyage Inc. 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9 1981-05-29
Stationnement 2021 Ltee 1117 St Catherine St. West, Suite 808, Montreal, QC H3B 1H9 1983-04-14
Exportation Hans Kaiser Inc. 1117 St Catherine St. West, Montreal, QC 1982-03-11
Koket Cosmetics Inc. 1117 St Catherine St. West, Suite 505, Montreal, QC H3B 1H9 1982-04-13
115283 Canada Inc. 1117 St Catherine St. West, Suite 506, Montreal, QC H3B 1H9 1982-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
SYDNEY TEBOUL 6600 RUE KILDARE, SUITE 1501, COTE ST-LUC QC H4W 1B7, Canada
JO-ANN MAURO 5627 BEAUVOIR, ST-LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

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 133517 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.