107068 CANADA INC.

Address: 6800 Macdonald, Apartment 812, Cote St. Luc, QC H3X 3Z2

107068 CANADA INC. (Corporation# 557625) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1980.

Corporation Overview

Corporation ID 557625
Business Number 120048772
Corporation Name 107068 CANADA INC.
Registered Office Address 6800 Macdonald
Apartment 812
Cote St. Luc
QC H3X 3Z2
Incorporation Date 1980-04-29
Dissolution Date 2018-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Shirley Weber 6800 Macdonald, Apt. 812, Cote St. Luc QC H3X 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-28 1980-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-17 current 6800 Macdonald, Apartment 812, Cote St. Luc, QC H3X 3Z2
Address 1988-12-19 2018-04-17 5790 Rembrandt Ph 6, Cote St. Luc, Montreal, QC H4W 2V2
Address 1980-04-29 1988-12-19 261 Queen Street, Montreal, QC H3C 2N7
Name 1981-06-04 current 107068 CANADA INC.
Name 1980-04-29 1981-06-04 PUNCHMASTER INDUSTRIES INC.
Status 2018-09-04 current Dissolved / Dissoute
Status 1980-04-29 2018-09-04 Active / Actif

Activities

Date Activity Details
2018-09-04 Dissolution Section: 210(2)
2010-03-29 Amendment / Modification
1980-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-17 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 6800 Macdonald
City Cote St. Luc
Province QC
Postal Code H3X 3Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3588068 Canada Inc. 6800 Macdonald, App. 504, CГґte Saint-luc, QC H3X 3Z2 1999-04-01
Les Investissements Molly Sam Gandell Ltee 6800 Macdonald, Suite 412, Cote St-luc, QC H3X 3Z2 1974-08-14
Les Gestions Majaco Inc. 6800 Macdonald, Apt. 302, Montreal, QC H3X 3Z2 1980-06-09
3880591 Canada Inc. 6800 Macdonald, Suite 401, Montreal, QC H3X 3Z2 2001-04-01
Majaco Holdings Inc. 6800 Macdonald, Suite 302, Montreal, QC H3X 3Z2
7773951 Canada Inc. 6800 Macdonald, Suite #605, Montreal, QC H3X 3Z2 2011-02-08
9701117 Canada Corporation 6800 Macdonald, Cote St Luc, QC H3X 3Z2 2016-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mld Sales Incorporated 6800 Avenue Macdonald, 600, CГґte Saint-luc, QC H3X 3Z2 2020-04-06
Wenkan Services Inc. 6800 Macdonald Avenue, Unit 1007, Montreal, QC H3X 3Z2 2017-09-24
Gestions Lorly Inc. 6800 Av Macdonald, # 1001, CГґte-saint-luc, QC H3X 3Z2 2017-09-20
8948500 Canada Inc. 401-6800 Macdonald, Montreal, QC H3X 3Z2 2014-07-09
Silkybay Corp. 6800 Ave Macdonald, Ste 902, Cote Saint-luc, QC H3X 3Z2 2006-06-22
4296958 Canada Inc. 6800 Macdonald Avenue, Penthouse 2, Montreal, QC H3X 3Z2 2005-04-15
Mld Corporate Uniforms Ltd. 6800 Macdonald Avenue #600, Cote St-luc, QC H3X 3Z2 2003-08-25
3944271 Canada Inc. 6800 Macdonald Ave., Apt. 1603, Cote Saint-luc, QC H3X 3Z2 2001-09-18
3197441 Canada Inc. 6800 Macdonald Ave., Ph 15, Cote Saint-luc, QC H3X 3Z2 1995-11-01
2891000 Canada Inc. 6800 Av. Macdonald, #ph 6, Cote St-luc, QC H3X 3Z2 1993-01-29
Find all corporations in postal code H3X 3Z2

Corporation Directors

Name Address
Shirley Weber 6800 Macdonald, Apt. 812, Cote St. Luc QC H3X 3Z2, Canada

Competitor

Search similar business entities

City Cote St. Luc
Post Code H3X 3Z2

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 107068 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.