112114 CANADA INC.

Address:
615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7

112114 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1229834. The registration start date is November 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1229834
Corporation Name 112114 CANADA INC.
Registered Office Address 615 Boul. Dorchester Ouest
Bur. 630
Montreal
QC H3B 1P7
Incorporation Date 1981-11-09
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R. COHEN 5501 ADALBERT, APT. 1614, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-08 1981-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-09 current 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7
Name 1981-11-09 current 112114 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-03-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-09 1988-03-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 BOUL. DORCHESTER OUEST
City MONTREAL
Province QC
Postal Code H3B 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91492 Canada Ltd./ltee 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1979-04-11
Stemat Marketing Inc. 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1979-04-10
102517 Canada Inc. 615 Boul. Dorchester Ouest, Suite 1200, Montreal, QC H3B 1P5 1980-11-24
101773 Canada Inc. 615 Boul. Dorchester Ouest, Suite 500, Montreal, QC 1981-01-21
120680 Canada Inc. 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1983-01-25
Groupe Conseil Quadry Inc. 615 Boul. Dorchester Ouest, Suite 520, Montreal, QC H3B 1P5 1983-03-15
Corporation De Developpement Des Mineraux & Brevets Cross-canadiennes 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1983-03-24
S.p.r. Peinture - Internationale Ltee 615 Boul. Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1983-11-09
Cotes Levees Roosters Inc. 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1983-12-06
Canaset International Import Export Inc. 615 Boul. Dorchester Ouest, Suite 630, Montreal, QC H3B 1P7 1985-04-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
151081 Canada Inc. 615 Dorchester, West, Suite 620, Montreal, QC H3B 1P7 1986-07-22
149159 Canada Inc. 615 Dorhcester Blvd. West, Suite 630, Montreal, QC H3B 1P7 1986-02-27
139944 Canada Inc. 615 Dorcheste Blvd. West, Suite 630, Montreal, QC H3B 1P7 1985-02-22
132629 Canada Inc. 615 Boul. Dorchester O., Bur. 630, Montreal, QC H3B 1P7 1984-05-09
102503 Canada Inc. 615 Boul Dorchester Ouest, Suite 630, Montreal, QC H3B 1P7 1980-11-17
Les Experts-conseils Poisan Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1980-04-09
93947 Canada Limited 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B 1P7 1979-09-21
94155 Canada Ltd. Ltee. 615 Dorchester Blvd. West, Suite 630, Montreal, QC H3B 1P7 1979-09-19
Anglophoto Instruments Ltd. 615 Dorchester Boulevard, Suite 630, Montreal, ON H3B 1P7 1964-11-27
102485 Canada Inc. 615 Dorchester Blvd., Suite 630, Montrea, QC H3B 1P7 1947-08-07
Find all corporations in postal code H3B1P7

Corporation Directors

Name Address
R. COHEN 5501 ADALBERT, APT. 1614, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
HABITI VETEMENTS IMPORT LTEE R. COHEN 5950 FREUD STREET, COTE ST LUC QC H4W 1T1, Canada
LA BOUTIQUE DE VOYAGE ST-LAURENT INC. R. COHEN 1145 MAJOR, CHOMEDEY QC H7W 1E9, Canada
PIECES D'AUTOMOBILE COHEN FRERES LTEE - R. COHEN 162 ROGER PILON, DOLLARD ORMEAUX QC H9B 2B6, Canada
PIECES D'AUTOMOBILE COHEN FRERES LTEE - R. COHEN 1500 TODD, ST LAURENT QC H4R 2H1, Canada
118792 CANADA LTEE R. COHEN 116 SURREY DRIVE, MONT-ROYAL QC H3P 1B3, Canada
JAIMES, COHEN & ASSOCIATES INC. R. COHEN 4047 COTE DES NEIGES RD. #7, MONTREAL QC H3H 1A7, Canada
IMMEUBLE 4250 SHERBROOKE OUEST INC. R. COHEN 116 SURREY DRIVE, MONT ROYAL QC , Canada
IMMEUBLE 5160 CHEMIN QUEEN MARY INC. R. COHEN 116 SURREY DR., MONT ROYAL QC , Canada
IMMEUBLE 5080 CIRCLE ROAD INC. R. COHEN 116 SURREY DRIVE, MONT-ROYAL QC , Canada
IMMEUBLE 5150 CHEMIN QUEEN MARY INC. R. COHEN 116 SURREY DRIVE, MONT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P7

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 112114 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