112053 CANADA INC.

Address:
5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5

112053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1226835. The registration start date is October 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1226835
Corporation Name 112053 CANADA INC.
Registered Office Address 5465 Queen Mary Road
Suite 495
Montreal
QC H3X 1V5
Incorporation Date 1981-10-27
Dissolution Date 1985-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEAL FITCH 4814 ISABELLA, MONTREAL QC H3W 1S5, Canada
IVAN MELYNK 4829 CHATEAU PIERREFOND, PIERREFOND QC H9K 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-26 1981-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-27 current 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5
Name 1981-10-27 current 112053 CANADA INC.
Status 1985-02-21 current Dissolved / Dissoute
Status 1984-02-03 1985-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-27 1984-02-03 Active / Actif

Activities

Date Activity Details
1985-02-21 Dissolution
1981-10-27 Incorporation / Constitution en société

Office Location

Address 5465 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H3X 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.t. Dessinateur Associes Ltee 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1979-09-25
A.d. Harfield & Associes Ltee 5465 Queen Mary Road, Suite 350, Montreal, QC 1979-10-12
Pcc Performance Contracting Consultants Ltd. 5465 Queen Mary Road, Suite 350 Hampstead Tower, Montreal, QC H3X 1V5 1977-08-19
Corporation De Soins MÉdicaux Baron 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1998-04-29
90317 Canada Inc. 5465 Queen Mary Road, Suite 510, Montreal, QC 1979-08-13
B.k.r. Management Services Inc. 5465 Queen Mary Road, Suite 595, Montreal, QC H3X 1V5 1977-01-14
Barry Beloff Et Associes Ltee 5465 Queen Mary Road, Suite 460, Montreal, QC H3X 1V5 1970-07-13
Comsec Engineering Ltd. 5465 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1985-05-31
175283 Canada Inc. 5465 Queen Mary Road, Suite 340, Montreal, QC H3X 1V5 1990-10-03
Powernet Communications Tega Inc. 5465 Queen Mary Road, 485, Montreal, QC H3X 1V5 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assistance, Formation Et DÉveloppement International A.f.d.i. Inc. 5465 Chemin Queen Mary, 495, Montreal, QC H3X 1V5 1998-08-24
3324109 Canada Inc. 5465 Queen Mary Rd, Suite 485, Montreal, QC H3X 1V5 1996-12-13
Marche Medical R.n. Inc. 4565 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1984-06-14
132987 Canada Inc. 2465 Queen Mary Road, Montreal, QC H3X 1V5 1984-06-14
Les Films Pierka Inc. 5465 Ch Queen Mary, Suite 310, Montreal, QC H3X 1V5 1982-03-08
Boutique K Et S Ltee 5465 Queen Mary, Suite 201, Montreal, QC H3X 1V5 1979-10-23
Cer-facts Gl Ltd. 5465 Queen Mary Rd., Suite 350, Montreal, QC H3X 1V5 1979-05-22
Vantmark Limited 5465 Queen Mary Rd, Suite 540, Montreal, QC H3X 1V5 1974-04-01
Esquisse J.v. Inc. 5465 Queen Mary Rd, Suite 350, Montreal, QC H3X 1V5 1979-04-27
Les Metaux Baron Limitee 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1974-05-23
Find all corporations in postal code H3X1V5

Corporation Directors

Name Address
MICHEAL FITCH 4814 ISABELLA, MONTREAL QC H3W 1S5, Canada
IVAN MELYNK 4829 CHATEAU PIERREFOND, PIERREFOND QC H9K 1G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X1V5

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 112053 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