94104 CANADA LTEE
94104 CANADA LTD.

Address: 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2

94104 CANADA LTEE (Corporation# 211681) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1977.

Corporation Overview

Corporation ID 211681
Business Number 119921351
Corporation Name 94104 CANADA LTEE
94104 CANADA LTD.
Registered Office Address 4770 Kent Avenue
Bur. 214
Montreal
QC H3W 1H2
Incorporation Date 1977-05-31
Dissolution Date 2014-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD DUBROVSKY 758 LEXINGTON AVE.,, WESTMOUNT QC H3Y 1K7, Canada
REUBEN CROLL 5657 QUEEN MARY RD.,, HAMPSTEAD QC H3X 1X2, Canada
HYMAN BLOOM 3980 COTE DES NEIGES, APT 18-C, MONTREAL QC H3H 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-05-30 1977-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-05-28 current 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2
Name 1979-09-17 current 94104 CANADA LTEE
Name 1979-09-17 current 94104 CANADA LTD.
Name 1977-05-31 1979-09-17 ALANCO (1977) LTEE
Name 1977-05-31 1979-09-17 ALANCO (1977) LTD -
Status 2014-07-01 current Dissolved / Dissoute
Status 2013-10-09 2014-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-05-31 2013-10-09 Active / Actif

Activities

Date Activity Details
2014-07-01 Dissolution Section: 212
1977-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-14 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 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Commercants Sar Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
2723891 Canada Inc. 4770 Kent Avenue, Suite 310, Montreal, QC H3W 1H1 1991-06-11
2829240 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H1 1992-06-16
Bureau De Change Inter-cite Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1992-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
Les Industries Sherbyco Inc. 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2 1983-06-03
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
2859068 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1992-10-07
Expo-sure 2000 Service De Personnel Inc. 4770 Kent Avenue, Suite 209, Montreal, QC H3W 1H2 1993-02-05
3234363 Canada Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1996-03-04
3270939 Canada Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1996-06-17
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
RICHARD DUBROVSKY 758 LEXINGTON AVE.,, WESTMOUNT QC H3Y 1K7, Canada
REUBEN CROLL 5657 QUEEN MARY RD.,, HAMPSTEAD QC H3X 1X2, Canada
HYMAN BLOOM 3980 COTE DES NEIGES, APT 18-C, MONTREAL QC H3H 1W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02

Improve Information

Please comment or provide details below to improve the information on 94104 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.