80875 CANADA LTEE (Corporation# 174726) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1976.
Corporation ID | 174726 |
Business Number | 106657208 |
Corporation Name |
80875 CANADA LTEE 80875 CANADA LTD. |
Registered Office Address |
1255 Peel Street Suite 1000 Montreal QC H3B 2T9 |
Incorporation Date | 1976-12-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
Herb Cobrin | 4555 Bonavista Avenue, Apt. 706, Montreal QC H3W 2C7, Canada |
ROBERT RAICH | 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-12-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-12-12 | 1976-12-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-04-24 | current | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 |
Address | 2007-12-13 | 2018-04-24 | 10303 Jasper Avenue, Edmonton, AB T5J 3N6 |
Address | 2005-06-21 | 2007-12-13 | 10303 Jasper Avenue, Edmonton, AB T5J 3N6 |
Address | 1976-12-13 | 2005-06-21 | 400 - Third Avenue S.w., Calgary, AB T2P 4H2 |
Address | 1976-12-13 | 1976-12-13 | 400 3rd Avenue S W, Calgary, AB T2P 4H2 |
Name | 1976-12-13 | current | 80875 CANADA LTEE |
Name | 1976-12-13 | current | 80875 CANADA LTD. |
Status | 1976-12-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-24 | Amendment / Modification |
RO Changed. Section: 178 |
2007-12-13 | Amendment / Modification | RO Changed. |
2000-05-08 | Amendment / Modification | Directors Changed. |
1976-12-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2016-12-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-12-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-09-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2830167 Canada Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 1992-06-18 |
Montarvest Inc. | 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 | 1996-03-11 |
3269965 Canada Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 1996-06-18 |
Immersence Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 1997-12-17 |
Technologies Escher-grad Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | |
96844 Canada Ltd. | 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 | 1980-02-13 |
Acypol Productions Inc. | 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 | |
Avoman Ltd. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 1976-08-10 |
David Colman & Associates Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 2007-03-06 |
Linosa Management Ltd. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 1980-12-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biospective Holdings Inc. | 560-1255 Rue Peel, MontrГ©al, QC H3B 2T9 | 2019-03-26 |
Ronald Toledano Legal Services Inc. | Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 | 2019-01-30 |
Protocole FantГґme Inc. | 1255 Rue Peel, Bureau 1000, MontrГ©al, QC H3B 2T9 | 2017-10-17 |
Js First Inc. | 1000-1255 Peel Street, MontrГ©al, QC H3B 2T9 | 2017-09-07 |
Dynamicly Inc. | 550-1255 Peel Street, Montreal, QC H3B 2T9 | 2017-03-21 |
Seacrest Communications Inc. | 632 Avenue Murray Hill, Westmount, QC H3B 2T9 | 2010-07-23 |
Morris Jacobson Legal Services Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 2007-01-09 |
6586970 Canada Inc. | 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 | 2006-06-20 |
China Xin Network (canada) Inc. | 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 | 2001-04-10 |
Biospective Inc. | #560, 1255 Rue Peel, Montreal, QC H3B 2T9 | 2000-10-13 |
Find all corporations in postal code H3B 2T9 |
Name | Address |
---|---|
Herb Cobrin | 4555 Bonavista Avenue, Apt. 706, Montreal QC H3W 2C7, Canada |
ROBERT RAICH | 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada |
City | Montreal |
Post Code | H3B 2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
124211 Canada Ltee | 1545 Socrate, Brossard, QC J4X 1L6 | 1983-06-02 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
Please comment or provide details below to improve the information on 80875 CANADA LTEE.
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.