136966 CANADA INC.

Address: 800 Victoria Square, 44th Floor, Montreal, QC H4Z 1G8

136966 CANADA INC. (Corporation# 1791800) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 1984.

Corporation Overview

Corporation ID 1791800
Corporation Name 136966 CANADA INC.
Registered Office Address 800 Victoria Square
44th Floor
Montreal
QC H4Z 1G8
Incorporation Date 1984-10-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 3

Directors

Director Name Director Address
R. DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada
J.J. FRIDMAN 16 MALTA, DOLLARD DES ORMEAUX QC H9B 2J7, Canada
M.J. RYAN 451 PINE AVENUE, ST LAMBERT QC J4P 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-30 1984-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-31 current 800 Victoria Square, 44th Floor, Montreal, QC H4Z 1G8
Name 1984-10-31 current 136966 CANADA INC.
Status 1985-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-10-31 1985-01-01 Active / Actif

Activities

Date Activity Details
1984-10-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drapeau Capital Inc. 800 Square Victoira, Suite 310, Montreal, QC H4Z 1G8 1986-06-23
138504 Canada Inc. Stock Echange Tower, Ste 4504 Po Box 304, Montreal, QC H4Z 1G8 1984-12-27
Investissements Karben Inc. 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8 1977-01-21
Bontrad Inc. 800 Place Victoria, Montreal, QC H4Z 1G8 1980-04-21
Solice Securities Limited 800 Square Victoria, Suite 926 P.o.box 313, Montreal, QC H4Z 1G8 1974-01-25
K.h.r. Toys Canada Inc. 800 Place Victoria, Ste 4500 Po Box 304, Montreal, ON H4Z 1G8 1983-02-02
Jaritco Trading Inc. 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8 1985-04-02
Domaine Place Deux-montagnes (1985) Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1985-07-04
Agence De Distribution De Mode A.l.r. Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1985-07-04
Habitations Cinquante St-paul Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1986-01-14
Find all corporations in postal code H4Z1G8

Corporation Directors

Name Address
R. DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada
J.J. FRIDMAN 16 MALTA, DOLLARD DES ORMEAUX QC H9B 2J7, Canada
M.J. RYAN 451 PINE AVENUE, ST LAMBERT QC J4P 2N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1G8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 136966 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.