109551 CANADA INC.

Address:
307 Benjamin-hudon, St-laurent, Montreal, QC H4N 1J1

109551 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1199935. The registration start date is September 10, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1199935
Business Number 871449286
Corporation Name 109551 CANADA INC.
Registered Office Address 307 Benjamin-hudon
St-laurent, Montreal
QC H4N 1J1
Incorporation Date 1981-09-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LEO BRUNELLE 711 BOUL. MILLE ILES OUEST, STE-THERESE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-09 1981-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-10 current 307 Benjamin-hudon, St-laurent, Montreal, QC H4N 1J1
Name 1981-09-10 current 109551 CANADA INC.
Status 1992-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-09-10 1992-08-01 Active / Actif

Activities

Date Activity Details
1981-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 307 BENJAMIN-HUDON
City ST-LAURENT, MONTREAL
Province QC
Postal Code H4N 1J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2963698 Canada Inc. 301 Benjamin Hudon, Suite 299, St-laurent, QC H4N 1J1 1993-10-15
Gestion Energetique Total Ltee 317 Benjamin Hudon, St Lambert, QC H4N 1J1 1978-11-29
Les Placements Jean-claude Mackels Inc. 331 Rue Benjamin Hudon, St-laurent, QC H4N 1J1 1978-09-21
Press-import Leo Brunelle Inc. 307 Rue Benjamin-hudon, St-laurent, QC H4N 1J1 1977-11-08
Dargaud Canada Limitee 307 Rue Benjamin-hudon, St-laurent, QC H4N 1J1 1972-08-10
Les Placements Robert Mcgregor Inc. 331 Rue Benjamin Hudon, Saint-laurent, QC H4N 1J1 1978-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
LEO BRUNELLE 711 BOUL. MILLE ILES OUEST, STE-THERESE QC , Canada

Entities with the same directors

Name Director Name Director Address
PRESSE-IMPORT LÉO BRUNELLE INC. LEO BRUNELLE 795 MUIR, SUITE 301, VILLE ST-LAURENT QC H4L 5H8, Canada
PRESSE-IMPORTATION LEO BRUNELLE INC. LEO BRUNELLE 771 BOUL. MILLE-ILES, STE-THERESE-HAU QC , Canada

Competitor

Search similar business entities

City ST-LAURENT, MONTREAL
Post Code H4N1J1

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
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 109551 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