102839 CANADA INC.

Address:
275 B Saint Antoine Ouest, Montreal, QC H2Z 1H5

102839 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1051695. The registration start date is December 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1051695
Business Number 876229865
Corporation Name 102839 CANADA INC.
Registered Office Address 275 B Saint Antoine Ouest
Montreal
QC H2Z 1H5
Incorporation Date 1980-12-11
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
GILLES DAVID 75 MARTEL, CHATEAUGUAY QC , Canada
ARTHUR DACID 8833 GIROUX, LASALLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-11 current 275 B Saint Antoine Ouest, Montreal, QC H2Z 1H5
Name 1980-12-11 current 102839 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-11 1989-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 275 B SAINT ANTOINE OUEST
City MONTREAL
Province QC
Postal Code H2Z 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2744741 Canada Inc. 275 A St-antoine O, Montreal, QC H2Z 1H5 1991-08-23
Trio Personnalise David Ltee 275b St Antoine Ouest, Montreal, QC H2Z 1H5 1984-06-04
Cartier Building (canada) Incorporated 5015 Sherbrooke Street West, Westmount, QC H2Z 1H5 1976-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
GILLES DAVID 75 MARTEL, CHATEAUGUAY QC , Canada
ARTHUR DACID 8833 GIROUX, LASALLE QC , Canada

Entities with the same directors

Name Director Name Director Address
144059 CANADA LTEE GILLES DAVID 119 RUE MERRY SUD, MAGOG QC J1X 3L2, Canada
111532 CANADA INC. GILLES DAVID 119 RUE MERRY SUD, MAGOG QC J1K 3L2, Canada
LES ACIERS INDUSTRIELS DE SHERBROOKE INC. GILLES DAVID 119 RUE MERRY SUD, MAGOG QC J1X 3L2, Canada
Aciers Simmonds Ltée GILLES DAVID 119 RUE MERRY SUD, MAGOG QC J1X 3L2, Canada
LES ACIERS DE SHERBROOKE INC. GILLES DAVID 119 RUE MERRY SUD, MAGOG QC J1X 3L2, Canada
11245996 CANADA INC. Gilles David 970, rue Musset, Sherbrooke QC J1J 4J3, Canada
GROUPE GILLES DAVID CANADA INC. Gilles David 970, rue Musset, Sherbrooke QC J1J 4J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1H5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 102839 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