80875 CANADA LTEE
80875 CANADA LTD.

Address: 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9

80875 CANADA LTEE (Corporation# 174726) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1976.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1255 Peel Street
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Herb Cobrin 4555 Bonavista Avenue, Apt. 706, Montreal QC H3W 2C7, Canada
ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 80875 CANADA LTEE.

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.