102323 CANADA INC.

Address:
465 Rue St-jean, 8e Etage, Montreal, QC H2Y 2R6

102323 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1022971. The registration start date is October 27, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1022971
Corporation Name 102323 CANADA INC.
Registered Office Address 465 Rue St-jean
8e Etage
Montreal
QC H2Y 2R6
Incorporation Date 1980-10-27
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-27 current 465 Rue St-jean, 8e Etage, Montreal, QC H2Y 2R6
Name 1980-10-27 current 102323 CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-27 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-10-27 Incorporation / Constitution en société

Office Location

Address 465 RUE ST-JEAN
City MONTREAL
Province QC
Postal Code H2Y 2R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Denac Shipping Ltd. 465 Rue St-jean, Suite 610, Montreal, QC 1978-01-26
102309 Canada Inc. 465 Rue St-jean, 8e Etage, Montreal, QC H2Y 2R6 1980-10-27
F. I. Marine Forwarding Inc. 465 Rue St-jean, Suite 506, Montreal, QC H2Y 2R6 1981-01-16
107503 Canada Inc. 465 Rue St-jean, 8th Floor, Montreal, QC H2Y 2R6 1981-05-28
Les Consultants En Transport National Vabalco Inc. 465 Rue St-jean, Suite 302, Montreal, QC H2Y 2R6 1985-05-22
Alipia Exportations Inc. 465 Rue St-jean, Suite 607, Montreal, QC H2Y 2R6 1986-12-22
B.a.i. Boutique Ambiance Inc. 465 Rue St-jean, Suite 603, Montreal, QC 1978-06-27
Le Troquet A Lina Ltee 465 Rue St-jean, Montreal, QC H2Y 2R6 1978-08-11
Communications Accutel Inc. 465 Rue St-jean, Suite 800, Montreal, QC 1981-06-19
Sogelfruit International Inc. 465 Rue St-jean, Suite 800, Montreal, QC H2Y 2R6 1982-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kelly + Aylen Marketing & Communications Inc. 465 St-jean, Suite 303, Montreal, QC H2Y 2R6 1992-12-01
Iannelli-merulla Inc. 465 St-jean St., Suite 400, Montreal, QC H2Y 2R6 1989-03-17
Contimar Maritime Inc. 465 St Jean, Suite 1001, Montreal, QC H2Y 2R6 1988-10-20
Laurental Terminal & Transport Inc. 465 St.jean, Room 303, Montreal, QC H2Y 2R6 1986-05-20
Falconship Ltee 465 St. Jean St., Suite 1005, Montreal, QC H2Y 2R6 1982-09-02
100521 Canada Inc. 465 Saint-jean, Bur. 303, Montreal, QC H2Y 2R6 1980-09-12
Fonds Executif Du Canada Ltee 465 St John St, Ste 409, Montreal, QC H2Y 2R6 1962-05-14
I.c.i. International Container Inspection Ltd. 465 St. Jean Street, Suite 309, Montreal, QC H2Y 2R6 1977-01-18
Les Expediteurs Internationaux A. & K. Limitee 465 St-jean, Suite 604, Montreal, QC H2Y 2R6 1980-03-11
Developpement & Gestion Milleniumgest Inc. 465 St-jean, Suite 306, Montreal, QC H2Y 2R6 1990-06-27
Find all corporations in postal code H2Y2R6

Corporation Directors

Name Address
CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
CORONATION METAL (1979) CANADA LTD. METAUX CORONATION (1979) CANADA LTEE CLIFFORD S POSTELNIK 60 ST-JACQUES WEST, SUITE 618, MONTREAL QC , Canada
87347 CANADA LTD. 87347 CANADA LTEE CLIFFORD S POSTELNIK 3620 RIDGEWOOD APT 407, MONTREAL QC H3V 1C3, Canada
GSC ELECTRONIC SALES LTD. CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada
102309 CANADA INC. CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada
102749 CANADA INC. CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada
99665 CANADA INC. CLIFFORD S POSTELNIK 105 SUNNYSIDE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2R6

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 102323 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches