110347 CANADA LTEE

Address:
8493 Gouin Est, Montreal, QC H1E 2P6

110347 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1214756. The registration start date is October 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1214756
Business Number 120304464
Corporation Name 110347 CANADA LTEE
Registered Office Address 8493 Gouin Est
Montreal
QC H1E 2P6
Incorporation Date 1981-10-05
Dissolution Date 2016-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRETTE FRENIERE 8493 BOULEVARD GOUIN EST, MONTREAL QC H1E 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-04 1981-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-04 current 8493 Gouin Est, Montreal, QC H1E 2P6
Address 2003-12-16 2010-11-04 6210 Rue Papineau, Montreal, QC H2G 2W9
Address 1981-10-05 2003-12-16 6210 Rue Papineau, Montreal, QC H2G 2W9
Name 1981-10-05 current 110347 CANADA LTEE
Status 2016-01-07 current Dissolved / Dissoute
Status 2000-03-10 2016-01-07 Active / Actif
Status 2000-02-04 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-05 2000-02-04 Active / Actif

Activities

Date Activity Details
2016-01-07 Dissolution Section: 210(2)
2006-11-21 Amendment / Modification
1981-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8493 GOUIN EST
City MONTREAL
Province QC
Postal Code H1E 2P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Delizia Depot Inc. 203-8415 Gouin East Blvd, Montréal, QC H1E 2P6 2020-04-24
9780572 Canada Inc. 8485, Gouin Est, Montreal, QC H1E 2P6 2016-06-06
8701261 Canada Inc. 8415, Gouin Est, Appartement 105, Montréal, QC H1E 2P6 2013-11-19
7981082 Canada Inc. 8445, Gouin E, Montreal, QC H1E 2P6 2011-09-21
Edilinvest Inc. 8355 Boulevard Gouin Est, Montreal, QC H1E 2P6 2004-07-27
J.s. Dorep Inc. 8415, Boul. Gouin Est, App. 306, Montréal, QC H1E 2P6 1999-12-24
Alloworld Inc. 8655 Boulevard Gouin Est, Montréal, QC H1E 2P6 1994-02-17
2752514 Canada Inc. 8415 Gouin E., Apartment 105, Montreal, QC H1E 2P6 1991-09-20
Industries Oliver-mag Ltee. 8735 Gouin Blvd. East, MontrÉal, QC H1E 2P6 1991-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
PIERRETTE FRENIERE 8493 BOULEVARD GOUIN EST, MONTREAL QC H1E 2P6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 2P6

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 110347 CANADA LTEE 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