106040 CANADA INC.

Address:
4115 Sherbrooke St. West, Westmount, QC H3Z 1K9

106040 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1121057. The registration start date is April 7, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1121057
Business Number 871427480
Corporation Name 106040 CANADA INC.
Registered Office Address 4115 Sherbrooke St. West
Westmount
QC H3Z 1K9
Incorporation Date 1981-04-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
SIBLIN E. HERBERT 55 ABERDEEN AVENUE, WESMOUNT QC H3Y 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-06 1981-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-07 current 4115 Sherbrooke St. West, Westmount, QC H3Z 1K9
Name 1981-04-07 current 106040 CANADA INC.
Status 1991-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-04-07 1991-05-01 Active / Actif

Activities

Date Activity Details
1981-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4115 SHERBROOKE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Excel Linen Supplies Ltd. 4115 Sherbrooke St. West, Montreal, QC H3Z 1K9 1967-03-28
Melangerie I Ltee 4115 Sherbrooke St. West, 6th Floor, Montreal, QC H3Z 1B1 1975-08-19
146644 Canada Inc. 4115 Sherbrooke St. West, 6th Floor, Westmount, QC H3Z 1B1 1985-08-15
148268 Canada Inc. 4115 Sherbrooke St. West, 6th Floor, Montreal, QC H3Z 1B1 1985-12-17
Les Gestions H.e. Siblin Inc. 4115 Sherbrooke St. West, 5th Floor, Montreal, QC H3Z 1K9 1980-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Indecan Inc. 4115 Sherbrooke O, Bur 102, Westmount, QC H3Z 1K9 1986-07-14
Gestion Placevic Inc. 800 Vicotira Square, Suite 2122, Montreal, QC H3Z 1K9 1983-06-15
A.t. Bond Holdings Limited 4115 Sherbrooke St. W., Montreal, ON H3Z 1K9 1979-11-22
Pagalomer Holdings Limited 4115 Sherbrooke St. W., 6th Floor, Montreal, QC H3Z 1K9 1972-05-01
Brunet, Boyle & Associates Ltd. 4115 Sherbrooke Street West, Suite 620, Westmount, QC H3Z 1K9 1973-04-02
Serge Murray & AssociÉs Inc. 4115 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1K9 1995-05-01
Roston Associates Ltd. 4115 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1K9 1967-06-21
Somerville House Productions Ltd. 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1K9 1976-08-16
Exploitation De Proprietes Zoran Ltee 4115 Sherbrooke Street West, 5th Floor, Westmount, QC H3Z 1K9 1982-11-24
Importations Poncel Inc. 4115 Sherbrooke St. W., Suite 210, Westmount, QC H3Z 1K9 1982-12-07
Find all corporations in postal code H3Z1K9

Corporation Directors

Name Address
SIBLIN E. HERBERT 55 ABERDEEN AVENUE, WESMOUNT QC H3Y 3A6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1K9

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 106040 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