103095 CANDA INC.

Address:
30 Lakeshore Rd., Suite 1001, Pte Claire, QC H9S 4H2

103095 CANDA INC. is a business entity registered at Corporations Canada, with entity identifier is 1047906. The registration start date is December 2, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1047906
Business Number 105804991
Corporation Name 103095 CANDA INC.
Registered Office Address 30 Lakeshore Rd.
Suite 1001
Pte Claire
QC H9S 4H2
Incorporation Date 1980-12-02
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN MARGARET 330 LAKESHORE ROAD, SUITE 1001, MONTREAL QC H9S 4H2, Canada
LAWRENCE S. MERRILL 330 LAKESHORE ROAD, SUITE 1001, MONTREAL QC H9S 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-02 current 30 Lakeshore Rd., Suite 1001, Pte Claire, QC H9S 4H2
Name 1980-12-02 current 103095 CANDA INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-15 2005-08-04 Active / Actif
Status 1986-04-05 1988-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
1980-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2002-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 LAKESHORE RD.
City PTE CLAIRE
Province QC
Postal Code H9S 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3365115 Canada Inc. 30 Lakeshore Road, Apt. 905, Pointe Claire, QC H9S 4H2 1997-04-16
2723832 Canada Inc. 30 Bord Du Lac, Suite 714, Pointe-claire, QC H9S 4H2 1991-06-21
L.b.i. Personnel Assistance Inc. 30 Chemin Bord Du Lac, Pointe-claire, QC H9S 4H2 1991-05-22
C & S Dickenson Distributors Inc. 30 Lakeshore Drive, Suite 1411, Pointe Claire, QC H9S 4H2 1983-11-01
Exrem International Exports Inc. 30 Lakeshore Road, Suite 1101, Pointe Claire, QC H9S 4H2 1984-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
JEAN MARGARET 330 LAKESHORE ROAD, SUITE 1001, MONTREAL QC H9S 4H2, Canada
LAWRENCE S. MERRILL 330 LAKESHORE ROAD, SUITE 1001, MONTREAL QC H9S 4H2, Canada

Competitor

Search similar business entities

City PTE CLAIRE
Post Code H9S4H2

Similar businesses

Corporation Name Office Address Incorporation
Gérance De Construction Canda Inc. 207 Av. Ballantyne Nord, MontrÉal-ouest, QC H4X 2C3
GÉrance De Construction Canda Inc. 4999, Rue Sainte-catherine Ouest, Bureau 460, Westmount, QC H3Z 1T3
Insha Canda, Inc. 49 Wynford Drive, Toronto, ON M3C 1K1 1995-10-20
J.p.l. Canda Import Inc. 312 St. Margarette, St. Henri, QC G0R 3E0 1986-05-26
156611 Canda Inc. 444 Avenue De Buckingham, Gatineau, QC J8L 2G7
V-canda Group Ltd. 8b-187 Park Street South, Hamilton, ON L8P 3E9 2006-03-15
93610 Canda Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1979-08-20
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
10558869 Canada Ltd. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9
10770221 Canada Inc. 36, Rue Lajeunesse, Kingsey Falls, QC J0A 1B0

Improve Information

Please provide details on 103095 CANDA 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