108855 CANADA INC.

Address:
3485 Redpath, Montreal, QC H3G 2G7

108855 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1180941. The registration start date is July 31, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1180941
Business Number 105812408
Corporation Name 108855 CANADA INC.
Registered Office Address 3485 Redpath
Montreal
QC H3G 2G7
Incorporation Date 1981-07-31
Dissolution Date 2012-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JACK SHORE 6880 BANTING RD, COTE ST-LUC QC H4W 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-30 1981-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-14 current 3485 Redpath, Montreal, QC H3G 2G7
Address 1998-02-03 2006-06-14 5025 Sherbrooke St West, Montreal, QC H4A 1S9
Name 1981-07-31 current 108855 CANADA INC.
Status 2012-10-22 current Dissolved / Dissoute
Status 2002-03-19 2012-10-22 Active / Actif
Status 1999-11-08 2002-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-03 1999-11-08 Active / Actif
Status 1989-08-31 1998-02-03 Dissolved / Dissoute
Status 1988-11-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-10-22 Dissolution Section: 210(2)
2007-01-24 Amendment / Modification
1998-02-03 Revival / Reconstitution
1981-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3485 REDPATH
City MONTREAL
Province QC
Postal Code H3G 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8147167 Canada Inc. 3485 Redpath, Montreal, QC H3G 2G7 2012-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keiylikko Inc. 3521 Redpath Street, Montréal, QC H3G 2G7 2012-10-12
N. Cook Holdings Inc. 3545 Redpath, Montreal, QC H3G 2G7 2010-12-02
Guidestone Inc. 3455 Redpath Street, Suite 309, MontrÉal, QC H3G 2G7 2003-07-04
Taxlab Inc. 209-3455 Redpath Street, Montreal, QC H3G 2G7 1986-02-21
Businaro Inc. 3505 Rue Redpath, MontrÉal, QC H3G 2G7 1984-02-15
Gormeta Inc. 3521 Redpath, MontrÉal, QC H3G 2G7 1983-12-29
97098 Canada Inc. 3495 Redpath Avenue, Montreal, QC H3G 2G7 1980-03-03
8258317 Canada Inc. 209-3455 Redpath Street, Montreal, QC H3G 2G7 2012-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
JACK SHORE 6880 BANTING RD, COTE ST-LUC QC H4W 1G2, Canada

Entities with the same directors

Name Director Name Director Address
MONCAN PHARMACEUTICAL LTD. - JACK SHORE 6880 BANTING, COTE ST-LUC QC H4W 1G2, Canada
FIEP RESEARCH LTD. JACK SHORE 207 626 2ND AVE N.E., CALGARY AB T2E 0E8, Canada
AJANTA CHEMICALS INC. JACK SHORE 6880 BANTING ROAD, COTE ST LUC QC H4W 1G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2G7

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 108855 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