108226 CANADA INC.

Address:
5125 Rue Du Trianon, Suite 300, Montreal, QC H1M 2S5

108226 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1173847. The registration start date is July 16, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1173847
Business Number 105811517
Corporation Name 108226 CANADA INC.
Registered Office Address 5125 Rue Du Trianon
Suite 300
Montreal
QC H1M 2S5
Incorporation Date 1981-07-16
Dissolution Date 2014-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM JOHN GREGORY 380 AVE MORRISON, MT-ROYAL QC H3R 1K9, Canada
CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-15 1981-07-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-16 current 5125 Rue Du Trianon, Suite 300, Montreal, QC H1M 2S5
Name 1981-07-16 current 108226 CANADA INC.
Status 2014-02-11 current Dissolved / Dissoute
Status 1997-06-02 2014-02-11 Active / Actif
Status 1996-11-01 1997-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-02-11 Dissolution Section: 210(3)
1981-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5125 RUE DU TRIANON
City MONTREAL
Province QC
Postal Code H1M 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96145 Canada Inc. 5125 Rue Du Trianon, Suite 260, Montreal, QC 1979-12-31
Centre Dentaire Place Versailles Inc. 5125 Rue Du Trianon, Suite 550, Montreal, QC H1M 2S5 1979-10-15
144452 Canada Inc. 5125 Rue Du Trianon, Suite 280, Montreal, QC H1M 2S5 1985-05-31
167012 Canada Inc. 5125 Rue Du Trianon, Suite 330, Montreal, QC H1M 2S5 1989-07-11
167011 Canada Inc. 5125 Rue Du Trianon, Suite 330, Montreal, QC H1M 2S5 1989-07-11
Loumont Technologies Inc. 5125 Rue Du Trianon, Bureau 330, Montreal, QC H1M 2S5 1990-05-15
Socafic Inc. 5125 Rue Du Trianon, Suite 510 Pl Versaille, Montreal, QC H1M 2S5 1984-03-13
Etnodel Inc. 5125 Rue Du Trianon, Suite 510 Pl Versaille, Montreal, QC H1M 2S5 1984-03-13
131500 Canada Inc. 5125 Rue Du Trianon, Montreal, QC H1M 2S5 1984-03-12
Omnicourtage Inc. 5125 Rue Du Trianon, Suite 210, Montreal, QC H1M 2S5 1984-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
18 Karat Montreal Inc. 5125 Du Talanon St, Suite 410, Montreal, QC H1M 2S5 1984-10-31
Sogefadel Ltee 5215 Du Trianon, Suite 510, Montreal, QC H1M 2S5 1981-12-17
Argentor 18 Karat Inc. 5125 Du Trianon St, Suite 410, Montreal, QC H1M 2S5 1977-08-10
Conscriptus Enterprises Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1988-08-10
Assurance Richard Major Inc. 5125 Du Trianon, Suite 310, Montreal, QC H1M 2S5 1980-05-05
Services D'assurances Lachance-lalumiere Inc. 5125 Du Trianon, Suite 213, Montreal, QC H1M 2S5 1976-01-21
144312 Canada Inc. 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5 1985-05-30
144313 Canada Inc. 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5 1985-05-30
138702 Canada Inc. 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5 1984-12-31
164363 Canada Inc. 5125 Du Trianon, Montreal, QC H1M 2S5 1988-10-19
Find all corporations in postal code H1M2S5

Corporation Directors

Name Address
WILLIAM JOHN GREGORY 380 AVE MORRISON, MT-ROYAL QC H3R 1K9, Canada
CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada

Entities with the same directors

Name Director Name Director Address
2696185 CANADA INC. CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
88721 CANADA INC. CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
113500 CANADA INC. CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
116704 CANADA INC. CAROL SHORE 5021 CIRCLE ROAD, MONTREAL QC H3W 1Z9, Canada
W.J. Gregory Consulting Inc. WILLIAM JOHN GREGORY 6470 Bilberry Dr Apt 102, Orleans ON K1C 4P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M2S5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 108226 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