107663 CANADA INC.

Address:
2115 Closse St., Montreal, QC H3B 1Z7

107663 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1155415. The registration start date is June 10, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1155415
Business Number 871436887
Corporation Name 107663 CANADA INC.
Registered Office Address 2115 Closse St.
Montreal
QC H3B 1Z7
Incorporation Date 1981-06-10
Dissolution Date 1987-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 15

Directors

Director Name Director Address
D. ABRAMS 2115 LAMBERT CLOSSE ST., SUITE 1, MONTREAL QC H3H 1Z7, Canada
W. ABRAMS 2115 LAMBERT CLOSSE ST., SUITE 1, MONTREAL QC H3H 1Z7, Canada
M.A. LOUIS 4846 SHERBROOKE ST. WEST, MONTREAL QC H3H 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-09 1981-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-10 current 2115 Closse St., Montreal, QC H3B 1Z7
Name 1981-06-10 current 107663 CANADA INC.
Status 1987-11-24 current Dissolved / Dissoute
Status 1981-06-10 1987-11-24 Active / Actif

Activities

Date Activity Details
1987-11-24 Dissolution
1981-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1984-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2115 CLOSSE ST.
City MONTREAL
Province QC
Postal Code H3B 1Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
164808 Canada Inc. 2060 Rue De La Montagne, Montreal, QC H3B 1Z7 1988-11-08
Beausud Ltd. 1 Pla Ce Ville Marie, Suite 750, Montreal, ON H3B 1Z7 1974-04-01
Canadian Construction Equipment Leasing Ltd. 1 Place De Ville, Montreal, QC H3B 1Z7 1965-04-21
Canentco, Limited 1 Pl Ville Marie Rb Bldg, Suite 700, Montreal 113, QC H3B 1Z7 1954-06-23
Italian Line, Ltd. 715 The Royal Bank Bldg., Suite 700, Montreal, QC H3B 1Z7 1933-01-28
L.t.c. Management Limited 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 1973-11-15
Compagnie D'assurance Du Home Canadien 1 Place Ville Marie, Montreal, QC H3B 1Z7 1949-04-13
Les Ventes Intercontinentales De Cellulose (canada) Limitee 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 1977-04-25
Aegus Investments Limited 1 Place Ville Marie, Room 700, Montreal 113, ON H3B 1Z7 1967-10-30
International Transportation Limited 1 Place Ville Marie, Suite 700, Montreal, QC H3B 1Z7 1968-06-29
Find all corporations in postal code H3B1Z7

Corporation Directors

Name Address
D. ABRAMS 2115 LAMBERT CLOSSE ST., SUITE 1, MONTREAL QC H3H 1Z7, Canada
W. ABRAMS 2115 LAMBERT CLOSSE ST., SUITE 1, MONTREAL QC H3H 1Z7, Canada
M.A. LOUIS 4846 SHERBROOKE ST. WEST, MONTREAL QC H3H 1G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1Z7

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 107663 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