94104 CANADA LTEE (Corporation# 211681) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1977.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2014-07-01 | Dissolution | Section: 212 |
1977-05-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W1H2 |
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 |
Please comment or provide details below to improve the information on 94104 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.