94180 CANADA LTEE/LTD.

Address: 3565 Jarry Street East, Suite 600, Montreal, QC H1Z 2G1

94180 CANADA LTEE/LTD. (Corporation# 47899) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 1979.

Corporation Overview

Corporation ID 47899
Business Number 106669963
Corporation Name 94180 CANADA LTEE/LTD.
Registered Office Address 3565 Jarry Street East
Suite 600
Montreal
QC H1Z 2G1
Incorporation Date 1979-09-21
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
GIUSEPPE MESSINA 86 KENWOOD, BEACONSFIELD QC H9W 5K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-09-20 1979-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-09-21 current 3565 Jarry Street East, Suite 600, Montreal, QC H1Z 2G1
Name 1979-09-21 current 94180 CANADA LTEE/LTD.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1993-06-03 1996-01-01 Active / Actif
Status 1989-01-03 1993-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1979-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1993-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-08-20 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 3565 JARRY STREET EAST
City MONTREAL
Province QC
Postal Code H1Z 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Communications Interactives Cassine Corp. 3565 Jarry Street East, Montreal, QC H1Z 2G1 1994-03-17
Marketing Avant-garde International Corporation (magic) 3565 Jarry Street East, Suite 102, Montreal, QC H1Z 2G1 1994-09-26
158329 Canada Inc. 3565 Jarry Street East, Suite 500, Montreal, QC H1Z 2G1 1987-10-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
North-east Knitting Mills Inc. 3565 Jarry East, 3rd Floor, Montreal, QC H1Z 2G1 1999-01-12
Performa Knitting Mills Inc. 3565 Jarry East, 3rd Fl., Montreal, QC H1Z 2G1 1998-11-19
3400603 Canada Inc. 3565 Jarry Est, Suite 222, Montreal, QC H1Z 2G1 1997-08-12
3034135 Canada Inc. 3455 Jarry Est, Montreal, QC H1Z 2G1 1994-05-18
Ferblungit Inc. 3565 Jarry St Est, Suite 600, Montreal, QC H1Z 2G1 1989-08-28
Creations K.t.m. International Inc. 3701 Jarry Street East, Montreal, QC H1Z 2G1 1987-06-17
Modes Shirmax Ltee 3901 Jarry St East, Montreal, QC H1Z 2G1 1983-07-25
Hamilton Lingerie (1978) Ltd. 3565 Jarry Street Est, Suite 600, Montreal, QC H1Z 2G1 1978-05-26
Locations Shirmax LtÉe 3901 Est, Rue Jarry, Montreal, QC H1Z 2G1 1971-09-10
Lingerie Bellina Inc. 3565 Jarry St East, Suite 600, Montreal, QC H1Z 2G1 1985-05-22
Find all corporations in postal code H1Z2G1

Corporation Directors

Name Address
GIUSEPPE MESSINA 86 KENWOOD, BEACONSFIELD QC H9W 5K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2G1

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
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
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 94180 CANADA LTEE/LTD..

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.