103233 CANADA INC.

Address:
4980 Sherbrooke St W, Montreal, QC H3Z 1H3

103233 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1059998. The registration start date is December 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1059998
Business Number 105805345
Corporation Name 103233 CANADA INC.
Registered Office Address 4980 Sherbrooke St W
Montreal
QC H3Z 1H3
Incorporation Date 1980-12-23
Dissolution Date 1998-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
VALERIE MILLER 120 DE LA GRANDE ANSE, STE-DOROTHEE QC H7Y 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-22 1980-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-18 current 4980 Sherbrooke St W, Montreal, QC H3Z 1H3
Name 1980-12-23 current 103233 CANADA INC.
Status 1998-03-25 current Dissolved / Dissoute
Status 1997-04-18 1998-03-25 Active / Actif

Activities

Date Activity Details
1998-03-25 Dissolution
1997-04-18 Revival / Reconstitution
1980-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1989-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1989-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4980 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3Z 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nero & Oliva Design Inc. 4908 Sherbrooke St. W., 2nd Floor, Montreal, QC H3Z 1H3 1993-05-04
161325 Canada Inc. 4926 Sherbrooke Street West, Westmount, QC H3Z 1H3 1988-04-14
149327 Canada Inc. 4930 Sherbrooke West, Montreal, QC H3Z 1H3 1986-03-10
146555 Canada Inc. 4928 Sherbrooke St. West, Westmount, Montreal, QC H3Z 1H3 1985-08-05
144334 Canada Ltee 4914 Ouest Rue Sherbooke, Montreal, QC H3Z 1H3 1985-06-07
144154 Canada Inc. 4914 Ouest Rue Sherbrooke, Westmount, QC H3Z 1H3 1985-05-31
126466 Canada Inc. 4912 Sherbrooke Ouest, Montreal, QC H3Z 1H3 1983-09-12
Sphinx Foods Inc. 4914 Sherbrooke Street West, Westmount, QC H3Z 1H3 1983-08-29
Planchers Et Revetements Muraux Nite Ltee 4910 Sherbrooke West, Montreal, QC H3Z 1H3 1982-04-05
Centre Holistic Terre Etoile Inc. 4914 Sherbrooke Ouest, Westmount, QC H3Z 1H3 1981-12-24
Find all corporations in postal code H3Z1H3

Corporation Directors

Name Address
VALERIE MILLER 120 DE LA GRANDE ANSE, STE-DOROTHEE QC H7Y 1T8, Canada

Entities with the same directors

Name Director Name Director Address
PRYM NEWEY CANADA INC. VALERIE MILLER 204 SEIGNORY AVENUE, APP. 109, POINTE-CLAIRE QC H9R 1R1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1H3

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 103233 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