105474 CANADA INC.

Address:
666 Sherbrooke Street West, Suite 1501, Montreal, QC

105474 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1113941. The registration start date is March 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1113941
Corporation Name 105474 CANADA INC.
Registered Office Address 666 Sherbrooke Street West
Suite 1501
Montreal
QC
Incorporation Date 1981-03-27
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLAUDE LEMAY 666 SHERBROOKE ST. W. SUITE 1501, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-26 1981-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-27 current 666 Sherbrooke Street West, Suite 1501, Montreal, QC
Name 1981-03-27 current 105474 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-07-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-27 1983-07-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-27 Incorporation / Constitution en société

Office Location

Address 666 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94925 Canada Ltee Ltd. 666 Sherbrooke Street West, Suite 307, Montreal, QC H3A 1E7 1979-10-30
Emballage Strap-on Packaging Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1976-09-23
Thermax Systemes D'energie Ltee 666 Sherbrooke Street West, Suite 1501, Montreal, QC 1976-12-21
Bellevue Investments Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-06-20
Kronos Business and Accounting Services Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-10-17
Usp Media Corporation 666 Sherbrooke Street West, Suite 906, Montreal, QC 1977-12-19
You Ought To Be In Pictures Inc. 666 Sherbrooke Street West, Suite 906, Montreal, QC H3A 1E7 1977-12-29
2686635 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1991-02-01
3363961 Canada Inc. 666 Sherbrooke Street West, Suite 1200, Montreal, QC H3A 1E7 1997-04-11
Tidan Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1998-11-20
Find all corporations in the same location

Corporation Directors

Name Address
CLAUDE LEMAY 666 SHERBROOKE ST. W. SUITE 1501, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS ROC EPINES INC. CLAUDE LEMAY 666 RUE SHERBROOKE OUEST STE 1501, MONTREAL QC H3A 1E7, Canada
LES INVESTISSEMENTS BRISSAUGIL INC. CLAUDE LEMAY 666 OUEST RUE SHERBROOKE 1501, MONTREAL QC H3A 1E7, Canada
FOXTON & PETRELA INC. CLAUDE LEMAY 666 OUEST, RUE SHERBROOKE #1501, MONTREAL QC , Canada
3715931 CANADA INC. CLAUDE LEMAY 11 WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
ARABIC LATIN INFORMATION SYSTEMS INC. CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
REPONSE.DIRECT INCORPORÉE Claude Lemay 796 Des Bois-Francs, Boucherville QC J4B 8P8, Canada
2865726 CANADA INC. CLAUDE LEMAY 100 BOULEVARD ALEXIS NIHON, ST-LAURENT QC H4M 2P2, Canada
CORPORATION DE TECHNOLOGIE INFORMATIQUE ARABIC - CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
HOTSPOT MÉDIA INC. CLAUDE LEMAY 550 BOUL. DE MORTAGNE, 300, BOUCHERVILLE QC J4B 5E4, Canada
115601 CANADA INC. CLAUDE LEMAY 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada

Competitor

Search similar business entities

City MONTREAL

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 105474 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