108475 CANADA LTEE

Address:
3969 Forest, Montreal-nord, QC H1H 2N4

108475 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1172531. The registration start date is July 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1172531
Corporation Name 108475 CANADA LTEE
Registered Office Address 3969 Forest
Montreal-nord
QC H1H 2N4
Incorporation Date 1981-07-14
Dissolution Date 1995-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
IBRAHIM SALLALEH 155 RUE DE GUIRE APT. 1203, ST LAURENT QC H4L 1N9, Canada
FRANCOIS MALO 3969 RUE FOREST, MONTREAL NORD QC H1H 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-13 1981-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-14 current 3969 Forest, Montreal-nord, QC H1H 2N4
Name 1981-07-14 current 108475 CANADA LTEE
Status 1995-06-13 current Dissolved / Dissoute
Status 1983-11-04 1995-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-14 1983-11-04 Active / Actif

Activities

Date Activity Details
1995-06-13 Dissolution
1981-07-14 Incorporation / Constitution en société

Office Location

Address 3969 FOREST
City MONTREAL-NORD
Province QC
Postal Code H1H 2N4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
IBRAHIM SALLALEH 155 RUE DE GUIRE APT. 1203, ST LAURENT QC H4L 1N9, Canada
FRANCOIS MALO 3969 RUE FOREST, MONTREAL NORD QC H1H 2N4, Canada

Entities with the same directors

Name Director Name Director Address
La Chambre de commerce et de l'industrie Les Maskoutains FRANCOIS MALO 1995 RUE GIROUARD OUEST, SAINT-HYACINTHE QC J2S 3A5, Canada
PAU-BRAZIL CONSERVATION PROJECT FRANCOIS MALO 5046 CLARK STREET, MONTREAL QC H2T 2T8, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1H2N4

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
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 108475 CANADA LTEE 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