133695 CANADA INC.

Address: 555 Chabanel Street Ouest, Suite M-38, Montreal, QC H2N 2H7

133695 CANADA INC. (Corporation# 1721291) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1984.

Corporation Overview

Corporation ID 1721291
Business Number 877038661
Corporation Name 133695 CANADA INC.
Registered Office Address 555 Chabanel Street Ouest
Suite M-38
Montreal
QC H2N 2H7
Incorporation Date 1984-06-22
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
ORLY LEVY 7489 PINVIEW ROAD, COTE ST-LUC QC H4W 1K2, Canada
SAMY LEVY 7489 PINVIEW ROAD, COTE ST-LUC QC H4W 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-21 1984-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-22 current 555 Chabanel Street Ouest, Suite M-38, Montreal, QC H2N 2H7
Name 1984-06-22 current 133695 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-10-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-11-19 1992-10-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1984-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-08-03 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 555 CHABANEL STREET OUEST
City MONTREAL
Province QC
Postal Code H2N 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unigrain Canada Inc. 8055 Bloomfield, Suite 11, Montreal, QC H2N 2H7 1992-02-27
2716593 Canada Inc. 555 Chabanel Ouest, Suite 306, Montreal, QC H2N 2H7 1991-05-10
Les Placements Gleason Viens Inc. 555 Chabanel, Mezzanine 58, Montreal, QC H2N 2H7 1987-10-28
157138 Canada Inc. 555 Chabanel, Ouest, Ste M-53-b, Montreal, QC H2N 2H7 1987-07-24
Agence De Vente Wanda Sales Agency Inc. 555, Chabanel Ouest, Suite 41 M, Montreal, QC H2N 2H7 1986-10-14
Diffusion Toucuir Inc. 555 Chanbanel Ouest, Ste M-61b, Montreal, QC H2N 2H7 1985-05-24
Diffusion Jacques Benan Inc. 555 Chabanel Mezzanine 34, Montreal, QC H2N 2H7 1983-10-06
100018 Canada Ltd. 555 Chanabel West, Suite 1206, Montreal, QC H2N 2H7 1980-08-21
Les Industries De Vetement Samara Ltee 555 Chabanel West, Montreal, QC H2N 2H7 1976-10-08
La Maison De Velour Ltee 555 Chabanel West, Suite 1206, Montreal, QC H2N 2H7 1977-11-07
Find all corporations in postal code H2N2H7

Corporation Directors

Name Address
ORLY LEVY 7489 PINVIEW ROAD, COTE ST-LUC QC H4W 1K2, Canada
SAMY LEVY 7489 PINVIEW ROAD, COTE ST-LUC QC H4W 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2H7

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 133695 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.