102356 CANADA INC.

Address:
4060 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2V6

102356 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1026909. The registration start date is October 29, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1026909
Business Number 123115966
Corporation Name 102356 CANADA INC.
Registered Office Address 4060 St. Catherine Street West
Suite 660
Montreal
QC H3Z 2V6
Incorporation Date 1980-10-29
Dissolution Date 1997-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOANNE STARKEY 8 HILLSIDE AVE, POINTE CLAIRE QC H9S 5E2, Canada
KENNETH STARKEY 8 HILLSIDE AVE, POINTE CLAIRE QC H9S 5E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-29 current 4060 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2V6
Name 1980-10-29 current 102356 CANADA INC.
Status 1997-07-10 current Dissolved / Dissoute
Status 1992-02-01 1997-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-29 1992-02-01 Active / Actif

Activities

Date Activity Details
1997-07-10 Dissolution
1980-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4060 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mivos Development Incorporated 4060 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2Z3 1977-09-29
Rat Sports Inc. 4060 St. Catherine Street West, Suite 650, Montreal, QC 1980-03-13
La Cie De Commerce Ferro-pan Ltee 4060 St. Catherine Street West, Suite 700, Montreal, QC H3Z 2Z3 1980-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
143572 Canada Inc. 4086 Ste-catherine West, Montreal, QC H3Z 2V6 1985-05-29
Investissement C.r. 3 Crowns Canada Inc. 4060 Ste Catherine St. West, Suite 315, Westmount, QC H3Z 2V6 1982-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
JOANNE STARKEY 8 HILLSIDE AVE, POINTE CLAIRE QC H9S 5E2, Canada
KENNETH STARKEY 8 HILLSIDE AVE, POINTE CLAIRE QC H9S 5E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2V6

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 102356 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