103896 CANADA LTEE/LTD.

Address:
400 St Jacques, Suite 500, Montreal, QC H2Y 1S1

103896 CANADA LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1082655. The registration start date is February 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1082655
Corporation Name 103896 CANADA LTEE/LTD.
Registered Office Address 400 St Jacques
Suite 500
Montreal
QC H2Y 1S1
Incorporation Date 1981-02-02
Dissolution Date 1996-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-01 1981-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-02 current 400 St Jacques, Suite 500, Montreal, QC H2Y 1S1
Name 1981-02-02 current 103896 CANADA LTEE/LTD.
Status 1996-06-06 current Dissolved / Dissoute
Status 1991-06-02 1996-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-02 1991-06-02 Active / Actif

Activities

Date Activity Details
1996-06-06 Dissolution
1981-02-02 Incorporation / Constitution en société

Office Location

Address 400 ST JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services De Controle Des Produits A & M (canada) Inc. 400 St Jacques, Suite 203, Montreal, QC 1981-03-17
Les Services Corporatifs Simon & Associes Inc. 400 St Jacques, Suite 500, Montreal, QC H2Y 1S1 1985-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES CORPORATIFS SIMON & ASSOCIES INC. HENRI SIMON 6584 KILDARE, COTE ST LUC QC H4W 1B5, Canada
IMPORTATION D'AUTOMOBILES SPORT MATRA INC. HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
PERRY INFORMATIC CANADA LTEE/LTD. HENRI SIMON 6596 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
102303 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada
160796 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC H4W 1B5, Canada
159833 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC , Canada
CHEMSI CANADA LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC 1201, MONTREAL QC , Canada
106565 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, COTE ST-LUC QC , Canada
166575 CANADA INC. HENRI SIMON 6500 MACKLE, APP 101, COTE ST-LUC QC H4W 3G7, Canada
102302 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 103896 CANADA LTEE/LTD. 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