110326 CANADA INC.

Address:
557 Avenue Lepine, Dorval, QC H9P 2R2

110326 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1203720. The registration start date is September 16, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1203720
Corporation Name 110326 CANADA INC.
Registered Office Address 557 Avenue Lepine
Dorval
QC H9P 2R2
Incorporation Date 1981-09-16
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RODRIGUE DESMARAIS 223 RUE ST-CHARLES, DORION QC J7V 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-15 1981-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-16 current 557 Avenue Lepine, Dorval, QC H9P 2R2
Name 1981-09-16 current 110326 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-01-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-16 1984-01-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-09-16 Incorporation / Constitution en société

Office Location

Address 557 AVENUE LEPINE
City DORVAL
Province QC
Postal Code H9P 2R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetements De Sport G. Di G. Inc. 557 Lepine, Dorval, QC H9P 2R2 1993-09-24
Emballages 411 Inc. 555 Lepine Ave., Dorval, QC H9P 2R2 1986-03-17
Duo Pac Inc. 555 Lepine, Dorval, QC H9P 2R2 1979-03-08
Patchco Inc. 571 Lepine Street, Dorval, QC H9P 2R2 1965-09-07
Love Cosmetics-cosmetiques Ltd-ltee 555 Lepine Avenue, Dorval Montreal, QC H9P 2R2 1979-01-16
116135 Canada Inc. 555 Lepine Avenue, Dorval, QC H9P 2R2 1982-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
RODRIGUE DESMARAIS 223 RUE ST-CHARLES, DORION QC J7V 2L6, Canada

Entities with the same directors

Name Director Name Director Address
L & W PACKAGING LTD. - RODRIGUE DESMARAIS 81 PROMENADE ST-LOUIS, NOTRE-DAME DE L'ILE PERROT QC J7V 7P2, Canada
411 PACKAGING INC. RODRIGUE DESMARAIS 223 ST CHARLES, DORION QC J7V 1L6, Canada
LES PLASTIQUES NORPAC INC. RODRIGUE DESMARAIS 81 PROMENADE ST-LOUIS, ILE PERROT QC J7V 7P2, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P2R2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 110326 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