104963 CANADA INC.

Address:
2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5

104963 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1111809. The registration start date is March 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1111809
Business Number 871419883
Corporation Name 104963 CANADA INC.
Registered Office Address 2000 Mansfield Street
Suite 800
Montreal
QC H3A 2Z5
Incorporation Date 1981-03-23
Dissolution Date 1988-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOS JEKKEL 1260 SEVILLE CRESCENT, BROSSARD QC J4X 1J4, Canada
DON LEWIS 47 BANSTEAD, MONTREAL QC H4X 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-22 1981-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-23 current 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5
Name 1981-03-23 current 104963 CANADA INC.
Status 1988-02-01 current Dissolved / Dissoute
Status 1981-03-23 1988-02-01 Active / Actif

Activities

Date Activity Details
1988-02-01 Dissolution
1981-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-23 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 MANSFIELD STREET
City MONTREAL
Province QC
Postal Code H3A 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Julia-paolo Inc. 2000 Mansfield Street, Suite 1600, Montreal, QC H3A 3A4 1991-02-20
Rodmar Graphics Limited 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1971-04-13
98712 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-05-28
Italco-import Gcc Ltee 2000 Mansfield Street, Suite 1600, Montreal, QC H3A 3A4 1979-07-06
175017 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-11-17
119255 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1982-12-10
119254 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1982-12-10
Applied High Technology Aht Ltd. 2000 Mansfield Street, Suite 506, Montreal, QC H3A 2Z2 1983-02-01
124063 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1983-06-01
140238 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1985-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MusÉatex Audio Inc. 2000 Mansfield Square, Montreal, QC H3A 2Z5 1986-06-26
Roger Bourassa Holdings Inc. 200 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1984-06-28
100968 Canada Inc. 2,000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1980-10-17
Gestion Mastar Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1978-02-08
Premar Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1980-04-28
Neyom Company, Ltd. 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5 1951-12-15
120512 Canada Inc. 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5 1983-01-07
Foxton & Petrela (1984) Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1984-01-01
143790 Canada Inc. 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5 1985-05-27
A. E. Barbeau Real Estate Services Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1986-11-10
Find all corporations in postal code H3A2Z5

Corporation Directors

Name Address
JOS JEKKEL 1260 SEVILLE CRESCENT, BROSSARD QC J4X 1J4, Canada
DON LEWIS 47 BANSTEAD, MONTREAL QC H4X 1P1, Canada

Entities with the same directors

Name Director Name Director Address
TRIGLOBAL CAPITAL MANAGEMENT INC. DON LEWIS 1080 ST-MATHIEU ST., APT 503, MONTREAL QC H3H 2S8, Canada
113573 CANADA INC. DON LEWIS 47 BANSTEAD, MONTREAL QC H4X 1P1, Canada
AQUA VITAE CHARITABLE FOUNDATION DON LEWIS 4537 W. 14TH AVE., VANCOUVER BC V6R 2Y5, Canada
SEAWAY CAMPUS COMMUNITY RADIO STATION DON LEWIS R.R.#5, SPENCERVILLE ON K0E 1X0, Canada
DONALD LEWIS INSURANCE AGENCY LTD. DON LEWIS 47 BANSTEAD ROAD, MONTREAL QC H4X 1P1, Canada
HELICOPTER INSTITUTE OF CANADA DON LEWIS BOX 127, HUSSAR AB T0J 1S0, Canada
ACTION SET MEDICS INC. Don Lewis 5753 Buttercup Lane, Osgoode ON K0A 2W0, Canada
113573 CANADA INC. JOS JEKKEL 1260 SEVILLE CRES., BROSSARD QC J4X 1J4, Canada
CANOVA PROPERTY DEVELOPMENTS AND HOLDINGS INC. JOS JEKKEL 1260 SEVILLE CRESCENT, BROSSARD QC J4X 1J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Z5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 104963 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