136097 CANADA INC.

Address: 1010 Ste-catherine St. West, Suite 802, Montreal, QC H3B 3R5

136097 CANADA INC. (Corporation# 1775189) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1984.

Corporation Overview

Corporation ID 1775189
Business Number 877148866
Corporation Name 136097 CANADA INC.
Registered Office Address 1010 Ste-catherine St. West
Suite 802
Montreal
QC H3B 3R5
Incorporation Date 1984-10-10
Dissolution Date 1997-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
M. BOLD 192 BEACONHILL ROAD, BEACONSFIELD QC H9W 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-09 1984-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-10 current 1010 Ste-catherine St. West, Suite 802, Montreal, QC H3B 3R5
Name 1984-10-10 current 136097 CANADA INC.
Status 1997-12-02 current Dissolved / Dissoute
Status 1992-02-01 1997-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-10-10 1992-02-01 Active / Actif

Activities

Date Activity Details
1997-12-02 Dissolution
1984-10-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 STE-CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Calypso-caribda Foundation Inc. 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 1980-04-18
100157 Canada Ltee 1010 Ste-catherine St. West, Suite 941, Montreal, QC H3B 3R7 1980-08-26
Les Investissements Mildor Ltee 1010 Ste-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1980-12-30
109497 Canada Inc. 1010 Ste-catherine St. West, Montreal, QC 1981-08-26
Societe De Placements Asie Inc. 1010 Ste-catherine St. West, Suite 802, Montreal, QC H3B 3R5 1983-05-04
134708 Canada Inc. 1010 Ste-catherine St. West, Suite 802, Montreal, QC H3B 3R5 1984-08-10
Developpement Mitcobell Ltee 1010 Ste-catherine St. West, Suite 1035, Montreal, QC H3B 3R8 1984-11-13
155272 Canada Inc. 1010 Ste-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1987-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janus Directions Enterprises Corp. 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 1984-02-07
Corporation Wastcomtsa Stn. B Po Box 961, Montreal, QC H3B 3R5 1983-02-18
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
C.i.p. (commercial & Industrial Photographers) Studios Ltd. 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 1970-06-16
Les Consultants L. Flambert Ltee 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 1957-01-14
La Menara Restaurant Inc. 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1979-10-18
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Immeubles Mota Ltee 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 1977-06-20
M. A. C. E. P. Ltee 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 1972-09-14
Find all corporations in postal code H3B3R5

Corporation Directors

Name Address
M. BOLD 192 BEACONHILL ROAD, BEACONSFIELD QC H9W 1T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R5

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 136097 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.