109725 CANADA INC.

Address:
1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7

109725 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1197061. The registration start date is September 2, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1197061
Corporation Name 109725 CANADA INC.
Registered Office Address 1 Westmount Square
Suite 1200
Westmount, Montreal
QC H3Z 2Z7
Incorporation Date 1981-09-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MONIQUE GOSSELIN 235 PLACE CANDIAC, #9, SHERBROOKE QC , Canada
PIERRETTE GRONDIN C.P. 597, MAGOG QC J1X 4W3, Canada
LEONA KOSTINER 1420 FRANKLIN DRIVE, CHOMEDEY, LAVAL QC , Canada
SUZANNE LECLERC R.R. NO. 1, LENNOXVILLE QC , Canada
MONIQUE L'ESPERANCE 2350 RUE DES CASCADES, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-01 1981-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-02 current 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7
Name 1981-09-02 current 109725 CANADA INC.
Status 1983-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-09-02 1983-06-30 Active / Actif

Activities

Date Activity Details
1981-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT, MONTREAL
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sima Unisexe Inc. 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-05-16
Alu Graphics (quebec) Inc. 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-08-27
Les Investissements Argenteuil Inc. 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-02-19
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Gin Jeans Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1976-10-15
Les Provisions Frost Plus Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 1977-02-17
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-12
85406 Canada Ltd./ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-12-07
Boucherie Atwater Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-12-22
Come & Go Modes Boutique Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-06-13
Find all corporations in postal code H3Z2Z7

Corporation Directors

Name Address
MONIQUE GOSSELIN 235 PLACE CANDIAC, #9, SHERBROOKE QC , Canada
PIERRETTE GRONDIN C.P. 597, MAGOG QC J1X 4W3, Canada
LEONA KOSTINER 1420 FRANKLIN DRIVE, CHOMEDEY, LAVAL QC , Canada
SUZANNE LECLERC R.R. NO. 1, LENNOXVILLE QC , Canada
MONIQUE L'ESPERANCE 2350 RUE DES CASCADES, SHERBROOKE QC , Canada

Entities with the same directors

Name Director Name Director Address
LEONA KOSTINER HOLDINGS INC. LEONA KOSTINER 1420 FRANKLIN DRIVE, CHOMEDEY LAVAL QC , Canada
COFFRAGE VIC INC. MONIQUE GOSSELIN 1458 WEST RD., MASCOUCHE QC J0N 1T0, Canada
LES INSTALLATIONS ELECTRIQUES P.G.R. (1986) INC. MONIQUE GOSSELIN 332 ROUTE DE LA MER, STE-FLAVIE QC G0J 2L0, Canada
SYSTEME DE SECURITE STOP SECURITY SYSTEM LTEE MONIQUE L'ESPERANCE 141 RUE MONTERREY, POINTE-CLAIRE QC H9R 3W3, Canada
PIERDIN HOLDINGS INC. PIERRETTE GRONDIN CP 597, MAGOG QC J1X 4W3, Canada
3099652 CANADA INC. PIERRETTE GRONDIN 235 ROUTE 271, ST-EPHREM DE BEAUCE QC G0M 1R0, Canada
EMROC EXPRESS INC. PIERRETTE GRONDIN 312 HARVIE BOARD, BARRIE ON L4N 8H1, Canada
GROUPE ASSOCIE - IMMEUBLES SUZANNE LECLERC INC. SUZANNE LECLERC 1625 RUE DES RIGOLLES, LENNOXVILLE QC J1M 2A2, Canada

Competitor

Search similar business entities

City WESTMOUNT, MONTREAL
Post Code H3Z2Z7

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 109725 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