110744 CANADA INC.

Address:
765 Jean Talon West, 2nd Floor, Montreal, QC H3N 1S3

110744 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1218697. The registration start date is October 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1218697
Business Number 105815120
Corporation Name 110744 CANADA INC.
Registered Office Address 765 Jean Talon West
2nd Floor
Montreal
QC H3N 1S3
Incorporation Date 1981-10-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANANIAS ANANIADIS 3185 ALFRED LALIBERTE, MONTREAL QC , Canada
IOANNIS KOURTIDIS 5889 HUDSON ROAD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-07 1981-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-08 current 765 Jean Talon West, 2nd Floor, Montreal, QC H3N 1S3
Name 1981-10-08 current 110744 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-02-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-08 1985-02-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 765 JEAN TALON WEST
City MONTREAL
Province QC
Postal Code H3N 1S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
100957 Canada Ltd/ltee 765 Jean Talon West, Montreal, QC H2N 1S3 1980-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
2854171 Canada Inc. 765 Jean Talon O., Montreal, QC H3N 1S3 1992-09-22
2698269 Canada Inc. 765 Jean Talon O., Montreal, QC H3N 1S3 1991-03-14
Les Industries D'emballages Plenti-pac Inc. 765 Jean-talon West, Montreal, QC H3N 1S3 1990-10-16
169724 Canada Inc. 765 Jean Talon O, Montreal, QC H3N 1S3 1989-11-10
165068 Canada Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1988-11-18
157580 Canada Inc. 790 Jean Talon Street West, Montreal, QC H3N 1S3 1987-12-16
Boutique Anna Et Sophia Inc. 789 Jean Talon St. West, Montreal, QC H3N 1S3 1979-03-07
Restaurant Le Gourmet Grec Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-04-09
Gouvopoulos Holdings Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-04-09
146783 Canada Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-09-04
Find all corporations in postal code H3N1S3

Corporation Directors

Name Address
ANANIAS ANANIADIS 3185 ALFRED LALIBERTE, MONTREAL QC , Canada
IOANNIS KOURTIDIS 5889 HUDSON ROAD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
147540 CANADA INC. ANANIAS ANANIADIS 2185 ALFRED LALIBERTE AVENUE, MONTREAL QC H3M 1Y1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1S3

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 110744 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