102878 CANADA LTEE

Address:
5768 Royalmount Ave., Montreal, QC H4P 1K5

102878 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1049011. The registration start date is November 27, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1049011
Business Number 876230467
Corporation Name 102878 CANADA LTEE
102878 CANADA LTD.
Registered Office Address 5768 Royalmount Ave.
Montreal
QC H4P 1K5
Incorporation Date 1980-11-27
Dissolution Date 1996-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DAVID MALKA 7022 WAVELL ROAD, COTE ST. LUC QC H4W 1Y7, Canada
BOB ORE ABITBOL 1115 SHERBROOKE ST. W. #1806, MONTREAL QC H2L 1L4, Canada
CHARLES MALKA 2 GAYTON ROAD, HAMPSTEAD QC H3X 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-27 current 5768 Royalmount Ave., Montreal, QC H4P 1K5
Name 1980-11-27 current 102878 CANADA LTEE
Name 1980-11-27 current 102878 CANADA LTD.
Status 1996-05-28 current Dissolved / Dissoute
Status 1991-03-01 1996-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-27 1991-03-01 Active / Actif

Activities

Date Activity Details
1996-05-28 Dissolution
1980-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1984-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5768 ROYALMOUNT AVE.
City MONTREAL
Province QC
Postal Code H4P 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies MÉdicales I-image Inc. 5756 Royalmount Avenue, Mount Royal, QC H4P 1K5 1997-05-29
La Promotion Des Droits Des Citoyens Ayant Une Deficience Intellectuelle (p.r.o.e.e.i.d.) 5768 Avenue Royalmount, Mont Royal, QC H4P 1K5 1996-11-29
Aditus Inc. 5756 Royalmount, Montreal, QC H4P 1K5 1992-12-24
Communications Internet Aed Inc. 5756 Royalmount Ave, Montreal, QC H4P 1K5 1992-05-07
2779943 Canada Inc. 5750 Royalmount, Suite 101, Mount Royal, QC H4P 1K5 1991-12-17
Les Tissus T.o.t. Inc. 5770 Royal-mount, Montreal, QC H4P 1K5 1990-12-13
175229 Canada Inc. 5796 Royalmount Avenue, Montreal, QC H4P 1K5 1990-09-27
Produits MÉdicaux Medpride Inc. 5750 Royalmount Ave, Mount-royal, QC H4P 1K5 1989-11-17
165861 Canada Inc. 5768 Ave. Royalmount, Mont-royal, QC H4P 1K5 1989-01-09
164630 Canada Inc. 5780 Royalmount, Town of Mount Royal, QC H4P 1K5 1988-10-28
Find all corporations in postal code H4P1K5

Corporation Directors

Name Address
DAVID MALKA 7022 WAVELL ROAD, COTE ST. LUC QC H4W 1Y7, Canada
BOB ORE ABITBOL 1115 SHERBROOKE ST. W. #1806, MONTREAL QC H2L 1L4, Canada
CHARLES MALKA 2 GAYTON ROAD, HAMPSTEAD QC H3X 1K7, Canada

Entities with the same directors

Name Director Name Director Address
142165 CANADA INC. BOB ORE ABITBOL 1410 REDPATH CRESCENT, MONTREAL QC H3G 1A2, Canada
BOB ORE INTERNATIONAL IMPORTS INC. BOB ORE ABITBOL 5999 AVENUE MONKLAND, APT 1009, MONTREAL QC H4A 1H1, Canada
UNITRUST COMMODITIES CANADA INC. BOB ORE ABITBOL 1410 REDPATH CRES., MONTREAL QC H3G 1A2, Canada
LES PRODUCTIONS DE SPECTACLE BOA INC. BOB ORE ABITBOL 1410 REDPATH CRESCENT, MONTREAL QC H3G 1A2, Canada
7563159 Canada Inc. Bob Ore Abitbol 1321, Sherbrooke ouest, apt d110, Montréal QC H3G 1J4, Canada
119268 CANADA INC. BOB ORE ABITBOL 1410 REDPATH CRESCENT, MONTREAL QC H3G 1A2, Canada
142165 CANADA INC. CHARLES MALKA 2 GAYTON ROAD, HAMPSTEAD QC H3X 1K7, Canada
LES ENTREPRISES SODAG CANADA LTEE CHARLES MALKA 2407 LOCKHART, MONTREAL QC , Canada
MALSTAR INVESTMENTS INC. DAVID MALKA 814 DORAIS STREET, ST-LAURENT QC H4M 2P9, Canada
LES DISTRIBUTIONS MICAL LTEE DAVID MALKA 3270, ELLENDALE, APP 511, MONTREAL QC H3S 1W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1K5

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 102878 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