107257 CANADA INC.

Address:
1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9

107257 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1150928. The registration start date is May 28, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1150928
Business Number 105810451
Corporation Name 107257 CANADA INC.
Registered Office Address 1250 Rene Levesque Blvd West
Suite 1400
Montreal
QC H3B 5E9
Incorporation Date 1981-05-28
Dissolution Date 1998-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
A.S. KONIGSBERG 2333 SHERBROOKE ST.W., APT. 709, MONTREAL QC H3H 2T6, Canada
SU TZE WONG 41 A, STUBBS RD., HONG KONG , United States
PETER WONG 65 HARBOURSQUARE, STE. PH 2, TORONTO ON M5J 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-27 1981-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-28 current 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9
Name 1981-05-28 current 107257 CANADA INC.
Status 1998-10-22 current Dissolved / Dissoute
Status 1998-09-01 1998-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-28 1998-09-01 Active / Actif

Activities

Date Activity Details
1998-10-22 Dissolution
1981-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RENE LEVESQUE BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 5E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Air Liquide ProcÉdÉs & Construction Inc. 1250 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 5E6 1969-07-18
Les Placements Yedd Inc. 1250 Rene Levesque Blvd West, Suite 4100, Montreal, QC H3B 4W8 1991-09-25
3218511 Canada Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1996-01-12
3233758 Canada Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1996-03-01
3233791 Canada Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1996-03-01
3233804 Canada Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1996-03-01
Cleanstream Environnement Canada Inc. 1250 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 5E6 1996-05-22
3281116 Canada Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1996-07-24
3281132 Canada Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1996-07-24
3294412 Canada Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1996-09-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bungee Banner Signs Inc. 1250, Boul. Rene-levesque Ouest, Bur. 1400, Montreal, QC H3B 5E9 1998-08-27
Medalliance Consulting Inc. 1250 Rene-levesque Boul.west, Suite 1400, Montreal, QC H3B 5E9 1996-08-29
Felix & Norton (ontario) Inc. 1250 Rene-levesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1993-02-04
Club Premier P.C.i. Canada Inc. 1250 Rene Levesque Blvd W, Suite 1400, Montreal, QC H3B 5E9 1995-12-05
3278093 Canada Inc. 1250 Rene Levesque West, Suite 1400, Montreal, QC H3B 5E9 1996-07-10
3312062 Canada Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1996-11-06
3399150 Canada Inc. 1250 Boul Rene Levesque Ouest, Bur 1400, Montreal, QC H3B 5E9 1997-08-05
3410595 Canada Inc. 1250 Rene-levesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1997-09-10
3431452 Canada Inc. 1250 Rene Levesque West, Suite 1400, Montreal, QC H3B 5E9 1997-10-30
3431461 Canada Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1997-10-30
Find all corporations in postal code H3B5E9

Corporation Directors

Name Address
A.S. KONIGSBERG 2333 SHERBROOKE ST.W., APT. 709, MONTREAL QC H3H 2T6, Canada
SU TZE WONG 41 A, STUBBS RD., HONG KONG , United States
PETER WONG 65 HARBOURSQUARE, STE. PH 2, TORONTO ON M5J 2L4, Canada

Entities with the same directors

Name Director Name Director Address
E-Z-EM (CANADA) LTD. A.S. KONIGSBERG 360 STANSTEAD, MOUNT ROYAL QC H3R 1X9, Canada
POPEYES FAMOUS FRIED CHICKEN AND BISCUITS (CANADA) INC. A.S. KONIGSBERG 360 STANSTEAD, MONT-ROYAL QC H3R 1X9, Canada
3476839 CANADA INC. A.S. KONIGSBERG 2333 SHERBROOKE ST WEST APT 709, MONTREAL QC H3H 2T6, Canada
NORWESTIN DEVELOPMENT INC. PETER WONG 1296 THE CRESCENT, VANCOUVER BC V6H 1T4, Canada
NOTRE DAME PIETAS FOUNDATION PETER WONG 10088 - 102 AVENUE, #2107, EDMONTON AB T5J 2Z1, Canada
CITIBANK CANADA FACTORS INC. PETER WONG 40 MAYFIELD AVENUE, TORONTO ON M6S 1K3, Canada
SERVICES INFORMATIQUE VALUPLUS LTEE. PETER WONG 1 WESTFIELD, POINTE CLAIRE QC H9R 9Z7, Canada
Rich Mercy PETER WONG 100 SCOTTFIELD DRIVE, APT. D902, SCARBOROUGH ON M1S 5W4, Canada
ROTARY CLUB DU/OF VIEUX MONTREAL INC. PETER WONG 1 WESTFIELD, POINTE-CLAIRE QC H9R 5S6, Canada
ROTARY CLUB OF VIEUX MONTREAL WELFARE FUND PETER WONG 1 WESTFIELD, POINTE-CLAIRE QC H9R 5S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B5E9

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 107257 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