111654 CANADA INC.

Address:
P.o.box 53, Beaconsfield, QC H9W 5T6

111654 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1227530. The registration start date is November 4, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1227530
Corporation Name 111654 CANADA INC.
Registered Office Address P.o.box 53
Beaconsfield
QC H9W 5T6
Incorporation Date 1981-11-04
Dissolution Date 1998-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
S. GRECHUK 105 VIKING PLACE, DOLLARD ORMEAUX QC , Canada
SUSAN JENNINGS 105 VIKING PLACE, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-03 1981-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-04 current P.o.box 53, Beaconsfield, QC H9W 5T6
Name 1981-11-04 current 111654 CANADA INC.
Status 1998-07-03 current Dissolved / Dissoute
Status 1981-11-04 1998-07-03 Active / Actif

Activities

Date Activity Details
1998-07-03 Dissolution
1981-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 53
City BEACONSFIELD
Province QC
Postal Code H9W 5T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Tropibec (canada) Inc. P.o.box 12, Beaconsfield, QC H9W 5T6 1980-06-09
Process Piping (canada) Ltd/ltee 10461 Henault, Montreal, QC H9W 5T6 1980-05-08
Les Produits Smokey Mountain Limitee P.o.box 86, Beaconsfield, QC H9W 5T6 1978-02-14
Hama Consulting International Ltd. P.o. Box 85, Beaconsfield, QC H9W 5T6 1977-12-19
Infalco Consultants Inc. 186 Sutton Place, Beaconsfield, QC H9W 5T6 1979-12-24
Construction Future I. & E. Ltee 186 Sutton Place, P.o.box 62, Beaconsfield, QC H9W 5T6 1974-04-11
Conseillers En Produits Alimentaires Anne Borella Inc. P.o.box 72, Beaconsfield, QC H9W 5T6 1976-02-11
Exekor Consultants Ltee. 186 Sutton Place, Beaconsfield, QC H9W 5T6 1976-04-14
Routec Equipment Inc. 186 Sutton Place, Cp 64, Beaconsfield, QC H9W 5T6 1983-01-21
Services Financiers Oxley, Smith Inc. 186 Sutton Place, C.p. 427, Beaconsfield, QC H9W 5T6 1986-08-28
Find all corporations in postal code H9W5T6

Corporation Directors

Name Address
S. GRECHUK 105 VIKING PLACE, DOLLARD ORMEAUX QC , Canada
SUSAN JENNINGS 105 VIKING PLACE, DOLLARD ORMEAUX QC , Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA INDEPENDENT WRITERS SUSAN JENNINGS 909 GREENVIEW AVE, OTTAWA ON K2B 8G5, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W5T6

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 111654 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