101536 CANADA INC.

Address:
2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5

101536 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1082671. The registration start date is February 2, 1981. The current status is Active.

Corporation Overview

Corporation ID 1082671
Business Number 105802912
Corporation Name 101536 CANADA INC.
Registered Office Address 2000 Rue Peel
Bureau 753
Montreal
QC H3A 2W5
Incorporation Date 1981-02-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
HABIBOLLAH AMIRI 3455, RUE DRUMMOND, APT 405, MONTREAL QC H3G 1X6, 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 2014-08-15 current 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5
Address 2007-09-05 2014-08-15 630 Rue Sherbrooke Ouest, Bureau 610, Montreal, QC H3A 1E4
Address 2006-04-12 2007-09-05 630 Rue Sherbrooke Ouest, Bureau 610, Montreal, QC H3A 1E4
Address 1981-02-02 2006-04-12 1245 Rue Sherbrooke Ouest, Suite 2000, Montreal, QC H3G 1G2
Name 1981-02-02 current 101536 CANADA INC.
Status 1993-08-12 current Active / Actif
Status 1993-06-01 1993-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-09-05 Amendment / Modification RO Changed.
1981-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 rue Peel
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3567354 Canada Inc. 2000 Rue Peel, Bureau 5050, Montreal, QC H3A 2W5 1998-12-15
Myriap Inc. 2000 Rue Peel, Bureau 200, Montreal, QC H3A 2W5 2000-11-01
Centre Du Pardon National N.l.m.a. 2000 Rue Peel, Suite 650, Montreal, QC H3A 2W5 2002-09-06
Karka Realties Inc. 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5
7290454 Canada LtÉe 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2009-12-04
7503083 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2010-04-19
8408955 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-17
8419329 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-29
8762961 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2014-01-21
8735328 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
HABIBOLLAH AMIRI 3455, RUE DRUMMOND, APT 405, MONTREAL QC H3G 1X6, Canada

Entities with the same directors

Name Director Name Director Address
DISCONSIN CANADA INC. HABIBOLLAH AMIRI 3455 RUE DRUMMOND, #405, MONTREAL QC H3G 2R6, Canada
88729 CANADA LIMITEE HABIBOLLAH AMIRI 3455 RUE DRUMMOND APT.405, MONTREAL QC H3G 1X6, Canada
98233 CANADA LTD./LTEE HABIBOLLAH AMIRI 3001 CHEMIN PICQUET, MONTREAL QC H3H 1X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2W5

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 101536 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