101452 CANADA INC.

Address:
4060 St-catherine Street West, Suite 660, Montreal, QC H3Z 2Z3

101452 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1066013. The registration start date is December 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1066013
Corporation Name 101452 CANADA INC.
Registered Office Address 4060 St-catherine Street West
Suite 660
Montreal
QC H3Z 2Z3
Incorporation Date 1980-12-23
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY KLODA 158 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC H9B 2E3, Canada
ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, 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 1980-12-23 current 4060 St-catherine Street West, Suite 660, Montreal, QC H3Z 2Z3
Name 1980-12-23 current 101452 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 1980-12-23 1989-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4060 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cartier Acceptance Corp. Ltd. 4060 St-catherine Street West, Suite 650, Montreal, QC H3Z 2Z3 1955-11-04
107963 Canada Inc. 4060 St-catherine Street West, Suite 660, Montreal, QC 1981-06-23
Clinique De Greffe De Cheveux Quebec Inc. 4060 St-catherine Street West, Montreal, QC H3Z 1P2 1981-06-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2971062 Canada Inc. 4060 Rue Ste-catherine O., Bureau 730, Montreal, QC H3Z 2Z3 1993-11-09
162568 Canada Inc. 4060 Ste-catherine West, Suite 750, Montreal, QC H3Z 2Z3 1988-07-28
149896 Canada Inc. 4060 St. Catherine Street W., Suite 660, Westmount, QC H3Z 2Z3 1986-04-09
149072 Canada Inc. 4060 Ste Catherine St. West, Suite 600, Montreal, QC H3Z 2Z3 1986-02-13
Hymar Medical Management Inc. 4060 St-catherine St West, Suite 740, Westmount, QC H3Z 2Z3 1986-02-03
E.w. Continents Travel Inc. 4060 Rue St-catherine Ouest, Suite 510, Montreal, QC H3Z 2Z3 1985-08-28
129108 Canada Inc. 4060 Ste-catherine Ouest, Suite 600, Westmount, QC H3Z 2Z3 1983-12-16
Filmoption Canada Inc. 4060 Ouest Rue Ste-catherine, Suite 315, Westmount, QC H3Z 2Z3 1982-06-25
Gilles F. Arcand & Ass. Inc. 4060 Rue Ste-catherine Ouest, Montreal, QC H3Z 2Z3 1980-07-23
Primel Motivations Inc. 4060 St Catherine St. West, Suite 606, Westmount, QC H3Z 2Z3 1980-03-26
Find all corporations in postal code H3Z2Z3

Corporation Directors

Name Address
HARRY KLODA 158 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC H9B 2E3, Canada
ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada

Entities with the same directors

Name Director Name Director Address
AVENUE VIDEO INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
BKR INTERNATIONAL ACCOUNTING INC. ERIC BORNSTEIN 34 TARBERT ROAD, TORONTO ON M2M 2Y2, Canada
128604 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC , Canada
160408 CANADA INC. ERIC BORNSTEIN 443 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
121061 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
139029 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
122130 CANADA INC. ERIC BORNSTEIN 443 VICTORIA AVE.,, WESTMOUNT QC H3Z 2R3, Canada
99237 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
128602 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
142292 CANADA INC. ERIC BORNSTEIN 4534 WILSON, MONTREAL QC H4A 2V4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Z3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 101452 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