102618 CANADA LTEE

Address:
6450 Victoria Avenue, Montreal, QC H3W 2S6

102618 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1035746. The registration start date is November 12, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1035746
Corporation Name 102618 CANADA LTEE
102618 CANADA LTD.
Registered Office Address 6450 Victoria Avenue
Montreal
QC H3W 2S6
Incorporation Date 1980-11-12
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH GUTTMAN 6260 NORTHCRESCT PLACE, APT 312, MONTREAL QC H3S 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-11 1980-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-12 current 6450 Victoria Avenue, Montreal, QC H3W 2S6
Name 1980-11-12 current 102618 CANADA LTEE
Name 1980-11-12 current 102618 CANADA LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-03-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-12 1984-03-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-12 Incorporation / Constitution en société

Office Location

Address 6450 VICTORIA AVENUE
City MONTREAL
Province QC
Postal Code H3W 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3048900 Canada Inc. 6460 Victoria Avenue, Montreal, QC H3W 2S6 1994-07-06
Lao Chamber of Commerce of Canada 6420 Ave Victoria, Bureau 3, Montreal, QC H3W 2S6 1990-12-17
Donda Inter Productions Inc. 6420 Avenue Victoria, Suite 3, Montreal, QC H3W 2S6 1989-06-21
161909 Canada Inc. 6434 Victoria Avenue, Montreal, QC H3W 2S6 1988-05-24
156546 Canada Inc. 6490 Victoria Avenue, Montreal, QC H3W 2S6 1987-07-03
Les Vetements Taj Mahal Inc. 6470 Victoria Street, Montreal, QC H3W 2S6 1987-03-27
Omni Tropical Plants Inc. 6484 Victoria, Suite 203, Montreal, QC H3W 2S6 1981-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
JOSEPH GUTTMAN 6260 NORTHCRESCT PLACE, APT 312, MONTREAL QC H3S 2T4, Canada

Entities with the same directors

Name Director Name Director Address
88166 CANADA LIMITEE - JOSEPH GUTTMAN 5362 LUCY PLACE, MONTREAL QC H3X 1L3, Canada
FOG INTERNATIONAL DESIGNERS INC. JOSEPH GUTTMAN 6260 NORTHCREST PLACE APT 312, MONTREAL QC , Canada
SAMUEL AND JOSEPH GUTTMAN FAMILY FOUNDATION JOSEPH GUTTMAN 4555 BONAVISTA VAE #803, MONTREAL QC , Canada
PARK HALL INC. JOSEPH GUTTMAN 455 BONA VISTA, #803, MONTREAL QC , Canada
116452 CANADA INC. JOSEPH GUTTMAN 4741 DE LA PELTRIE, MONTREAL QC H3W 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2S6

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
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
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
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 102618 CANADA LTEE 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