109306 CANADA INC.

Address:
2 Complexe Desjardins, Bur. 2600, Montreal, QC H5B 1E8

109306 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1183168. The registration start date is August 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1183168
Business Number 105813000
Corporation Name 109306 CANADA INC.
Registered Office Address 2 Complexe Desjardins
Bur. 2600
Montreal
QC H5B 1E8
Incorporation Date 1981-08-05
Dissolution Date 1995-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHANNE LAVOIE 657 MARSEILLE, REPENTIGNY QC J6A 2G4, Canada
LIETTE OUIMET 7109 PONTOISE, ST LEONARD QC H1S 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-04 1981-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-05 current 2 Complexe Desjardins, Bur. 2600, Montreal, QC H5B 1E8
Name 1981-08-05 current 109306 CANADA INC.
Status 1995-10-25 current Dissolved / Dissoute
Status 1994-12-01 1995-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-05 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-25 Dissolution
1981-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fabert Pools Ltd. 2 Complexe Desjardins, Suite 3100, Montreal, QC H5B 1G4 1979-11-27
R. & R. Taxi Inc. 2 Complexe Desjardins, 31e Etage C.p. 156, Montreal, QC H5B 1G4 1977-03-11
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
Agti Consulting Services Inc. 2 Complexe Desjardins, Bur 3218 C P 536, Montreal, QC H5B 1B6 1996-01-05
88906 Canada Ltd/ltee 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1979-12-21
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
81727 Canada Limited 2 Complexe Desjardins, 31st Floor P.o.box 56, Montreal, QC H5B 1G4 1977-05-31
Tetko Canada Inc. 2 Complexe Desjardins, Suite 3100 P.o.box 156, Montreal, QC H5B 1G4 1978-04-11
Gerance De Risques Specialises Du Quebec Inc. 2 Complexe Desjardins, Suite 3100 C.p. 156, Montreal, QC H5B 1G4 1980-01-30
Maheu, Noiseux Inc. 2 Complexe Desjardins, Suite 2600, Montreal, ON H5B 1E8 1980-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Societe De Gestion Robert Benoit Inc. 2 Complexe Desjardens, Suite 2600, Montreal, QC H5B 1E8 1977-08-11
T.m.l. Techniques Maritimes Ltee 2 Complexe Desjardins, Suite 2600, Montreal, QC H5B 1E8 1978-08-30
146141 Canada Inc. 2 Complexe Desjardins, Bur. 2600, Montreal, QC H5B 1E8 1985-05-31
Bianchini, Ferier (canada) Inc. 2 Complexe Desjardins, Ch. 2600 C.p. 153, Montreal, QC H5B 1E8 1935-12-07
Moreau Fabrics Canada Ltd. 2 Complexe Desjardins, Bureau2600 Maheu Noiseux &, Montreal, QC H5B 1E8 1971-01-04
92027 Canada Ltee 2 Complexe Desjardins, Bur. 2600 C.p.153, Montreal, QC H5B 1E8 1979-05-08
Maheu, Noiseux and Company Ltd. 2 Complexe Desjardins, Bur. 2600, Montreal, ON H5B 1E8 1980-10-06
118366 Canada Inc. 2 Complexe Desjardins, Suite 2600, Montreal, QC H5B 1E8 1982-11-03
La Societe D'informatique Logimatic Inc. 2 Complexe Desjardins, C.p. 153, Montreal, QC H5B 1E8 1982-12-07
146222 Canada Inc. 2 Complexe Desjardins, Suite 2525, Montreal, QC H5B 1E8 1985-07-12
Find all corporations in postal code H5B1E8

Corporation Directors

Name Address
JOHANNE LAVOIE 657 MARSEILLE, REPENTIGNY QC J6A 2G4, Canada
LIETTE OUIMET 7109 PONTOISE, ST LEONARD QC H1S 2B1, Canada

Entities with the same directors

Name Director Name Director Address
LES FORESTIERS MARCEL TREMBLAY & FILS INC. JOHANNE LAVOIE 699 RANG 3, ST-EUGENE D'ARGENTENAY QC G0W 1B0, Canada
SCORPION CREEK RANCH INCORPORATED JOHANNE LAVOIE 1659, ROUTE 364, ROCKWAY VALLEY QC J0T 2L0, Canada
6227112 CANADA INC. JOHANNE LAVOIE 699 RANG 3, ST-EUGENE D'ARGENTENAY QC G0W 1B0, Canada
GESTION 3 RDML INC. JOHANNE LAVOIE 657 MARSEILLE, REPENTIGNY QC J6A 2G4, Canada
LES FORESTIERS MARCEL TREMBLAY & FILS INC. Johanne Lavoie 699, 3e rang, Sainte-Eugène d'Argentenay QC G0W 1B0, Canada
AUTOCARS ORLEANS EXPRESS INC. - ORLEANS EXPRESS COACH LINES INC. LIETTE OUIMET 522 RUE CHATELET, ST-LEONARD QC H1R 2W5, Canada
AMF TECHNOTRANSPORT MANAGEMENT INC. - LIETTE OUIMET 4280 BEAUSEJOUR ST, ST HUBERT QC J3Y 6N9, Canada
POURVOIRIE ETAMAMIOU INC. LIETTE OUIMET 4280 RUE BEAUSEJOUR, SAINT-HUBERT QC J3Y 6N9, Canada
FOUNTAINHEAD TRADING GROUP (FTG) INC.- LIETTE OUIMET 5222 CHATELET STREET, ST-LEONARD QC H1R 1W5, Canada
CANADIAN ASSOCIATION FOR ENVIRO-PRODUCTS & SERVICES LIETTE OUIMET 5222 RUE CHATELET, ST-LEONARD QC H1R 1W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1E8

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 109306 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