107978 CANADA LTEE/LTD.

Address:
6880 Norwalk Rd, Cote St-luc, QC H4W 2X6

107978 CANADA LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1161008. The registration start date is June 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1161008
Business Number 876277864
Corporation Name 107978 CANADA LTEE/LTD.
Registered Office Address 6880 Norwalk Rd
Cote St-luc
QC H4W 2X6
Incorporation Date 1981-06-17
Dissolution Date 1999-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABRAHAM MAYER 6880 NORWALK RD, COTE ST-LUC QC H4W 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-16 1981-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-17 current 6880 Norwalk Rd, Cote St-luc, QC H4W 2X6
Name 1981-06-17 current 107978 CANADA LTEE/LTD.
Status 1999-12-16 current Dissolved / Dissoute
Status 1986-05-22 1999-12-16 Active / Actif
Status 1984-10-04 1986-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-16 Dissolution Section: 210
1981-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6880 NORWALK RD
City COTE ST-LUC
Province QC
Postal Code H4W 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sheldon Zimmerman's Whbcc Worlds Human Beings Communications Centers Inc. 6878 Norwalk Street, Cote St-luc, QC H4W 2X6 1995-08-18
Scomar Computer Systems Inc. 6876a Norwalk, Cote St Luc, QC H4W 2X6 1985-07-10
Metropharm Inc. 6878 Norwalk, Cote St.luc, QC H4W 2X6 1979-12-12
Les Agences E.j.l. Limitee 6876 Norwalk Road, Cote St.luc, QC H4W 2X6 1978-04-06
Les Gestions Hartov Limitee 6875 Norwalk, Suite 2, Cote St-luc, QC H4W 2X6 1974-12-11
Jupiter Textiles Ltd. 6874 Norwalk Road, Cote St. Luc, QC H4W 2X6 1972-11-10
Mirata Construction Inc. 6870 Norwalk, Cote St-luc, QC H4W 2X6 1981-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
ABRAHAM MAYER 6880 NORWALK RD, COTE ST-LUC QC H4W 2X6, Canada

Entities with the same directors

Name Director Name Director Address
SIMA CONSTRUCTION LTD. ABRAHAM MAYER 6870 NORWALK, COTE ST LUC QC , Canada
88891 CANADA LTD. ABRAHAM MAYER 6870 NORWALK RAOD, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W2X6

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 107978 CANADA LTEE/LTD. 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