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 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 |
Director Name | Director Address |
---|---|
ABRAHAM MAYER | 6880 NORWALK RD, COTE ST-LUC QC H4W 2X6, Canada |
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) |
Date | Activity | Details |
---|---|---|
1999-12-16 | Dissolution | Section: 210 |
1981-06-17 | Incorporation / Constitution en société |
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 |
Address | 6880 NORWALK RD |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 2X6 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
ABRAHAM MAYER | 6880 NORWALK RD, COTE ST-LUC QC H4W 2X6, Canada |
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 |
City | COTE ST-LUC |
Post Code | H4W2X6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |