101898 CANADA INC.

Address:
606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9

101898 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1091522. The registration start date is February 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1091522
Corporation Name 101898 CANADA INC.
Registered Office Address 606 Cathcart Street
Suite 505
Montreal
QC H3B 1K9
Incorporation Date 1981-02-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRIAN L LOVIG 9853 - 90TH AVENUE, EDMONTON AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-16 1981-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-17 current 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9
Name 1981-02-17 current 101898 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-06-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-02-17 Incorporation / Constitution en société

Office Location

Address 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cookchell Enterprises Ltd. 606 Cathcart Street, Suite 505, Montreal, QC 1979-10-19
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Les Denrees Eurotrade (canada) Ltee 606 Cathcart Street, Suite 1010, Montreal, QC 1977-08-18
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Meunerie Brandon Inc. 606 Cathcart Street, Suite 505, Montreal, QC 1977-12-05
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
BRIAN L LOVIG 9853 - 90TH AVENUE, EDMONTON AB , Canada

Entities with the same directors

Name Director Name Director Address
101897 CANADA INC. BRIAN L LOVIG 9853-90TH AVENUE, EDMONTON AB , Canada
104101 CANADA INC. BRIAN L LOVIG 9853 90TH AVE, EDMONTON AB , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

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 101898 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