106958 CANADA INC.

Address:
1411 Du Fort Street, Suite 200, Montreal, QC H3H 2N6

106958 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1151100. The registration start date is June 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1151100
Business Number 120037031
Corporation Name 106958 CANADA INC.
Registered Office Address 1411 Du Fort Street
Suite 200
Montreal
QC H3H 2N6
Incorporation Date 1981-06-02
Dissolution Date 2016-04-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BENNIE YUCK 2340 VALADE STREET, ST LAURENT QC H4M 1N1, Canada
MINNIE YUCK 2340 VALADE STREET, ST LAURENT QC H4M 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-01 1981-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-02 current 1411 Du Fort Street, Suite 200, Montreal, QC H3H 2N6
Name 1981-06-02 current 106958 CANADA INC.
Status 2016-04-09 current Dissolved / Dissoute
Status 2015-11-11 2016-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-02 2015-11-11 Active / Actif

Activities

Date Activity Details
2016-04-09 Dissolution Section: 212
1981-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1411 DU FORT STREET
City MONTREAL
Province QC
Postal Code H3H 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6980465 Canada Inc. 200 - 1411 Fort Street, Montreal, QC H3H 2N6 2008-05-22
The Krilik Company Inc. 1411 Du Fort Street, Suite 200, Montreal, QC H3H 2N6 2002-06-12
3608492 Canada Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1999-06-29
175066 Canada Inc. 1411 Du Fort, 401, Montreal, QC H3H 2N6 1990-12-28
Les Investissements Gunther Marx Canada Inc. 1411 Fort St. #200, Montreal, QC H3H 2N6 1979-11-30
3271650 Canada Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1996-06-21
4348796 Canada Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 2006-03-02
Natalie Bishop International Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 2000-10-30
4121074 Canada Inc. 1411 Rue Du Fort, Bureau 200, MontrÉal, QC H3H 2N6 2002-11-25
6909728 Canada Inc. 1411 Du Fort Street, Suite 200, Montreal, QC H3H 2N6 2008-01-23
Find all corporations in postal code H3H 2N6

Corporation Directors

Name Address
BENNIE YUCK 2340 VALADE STREET, ST LAURENT QC H4M 1N1, Canada
MINNIE YUCK 2340 VALADE STREET, ST LAURENT QC H4M 1N1, Canada

Entities with the same directors

Name Director Name Director Address
MECHANICAL STEAM SPECIALTIES (CANADA) LTD. BENNIE YUCK 2340 VALADE ST.,, ST-LAURENT QC H4M 1N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2N6

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 106958 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