112840 CANADA LTEE

Address:
8000 Boul Decarie, Bur 500, Montreal, QC H4P 2S4

112840 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1243713. The registration start date is December 7, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1243713
Business Number 120297189
Corporation Name 112840 CANADA LTEE
112840 CANADA LTD.
Registered Office Address 8000 Boul Decarie
Bur 500
Montreal
QC H4P 2S4
Incorporation Date 1981-12-07
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JENNIE FARBSTEIN 4725 AVENUE CARLTON, MONTREAL QC H3W 1G5, Canada
BENITA BRANDES 899 PLACE SIMON, ST-LAURENT QC H4M 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-06 1981-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-07 current 8000 Boul Decarie, Bur 500, Montreal, QC H4P 2S4
Name 1995-05-15 current 112840 CANADA LTEE
Name 1995-05-15 current 112840 CANADA LTD.
Name 1981-12-07 1995-05-15 112840 CANADA LTD.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-13 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-01 2003-06-13 Active / Actif
Status 1992-03-20 1992-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1981-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8000 BOUL DECARIE
City MONTREAL
Province QC
Postal Code H4P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Immobiliere Et D'ingenierie Gimbing Canada Inc. 8000 Boul Decarie, Suite 230, Montreal, QC H4P 2S4 1991-06-28
99261 Canada Ltd. 8000 Boul Decarie, Suite 500, Montreal, QC H4P 2S4 1981-01-29
Scii Societe De Conseil En Informatique Et Ingenierie Canada Inc. 8000 Boul Decarie, Bureau 510, Montreal, QC H4P 2S4 1984-06-19
Scii Holdings Ltd. 8000 Boul Decarie, Bureau 510, Montreal, QC H4P 2S4 1988-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phigibb Financial Services Inc. 8000 Decarie Boulevard, 510, Montreal, QC H4P 2S4 1998-08-27
Mercure, Grossman, Rak & Associates Management Consultants Inc. - 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 1996-12-18
3273156 Canada Inc. 8000 Decarie, Suite 290, Montreal, QC H4P 2S4 1996-06-27
3156419 Canada Inc. 8118 Decarie Blvd., Montreal, QC H4P 2S4 1995-06-15
Crosmar Canada Inc. 8000 Boulevard Decarie, Suite 290, Montreal, QC H4P 2S4 1993-12-03
Gestion Erbalex Inc. 8100 Decarie, Montreal, QC H4P 2S4 1992-06-12
Cuisines Internationales G M B H Inc. 8100 Decarie Blvd, Montreal, QC H4P 2S4 1991-07-15
Gestions Bar-phil Inc. 8000 Decarie Blvd, Suite 500, Montreal, QC H4P 2S4 1980-12-23
D.a.g.e. Corp. 8118 Decarie Blvd, Montreal, QC H4P 2S4 1977-01-13
Gyrotec Ltd. 8000 Boul Decarie 3e Etage, Montreal, QC H4P 2S4 1969-07-11
Find all corporations in postal code H4P2S4

Corporation Directors

Name Address
JENNIE FARBSTEIN 4725 AVENUE CARLTON, MONTREAL QC H3W 1G5, Canada
BENITA BRANDES 899 PLACE SIMON, ST-LAURENT QC H4M 9Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2S4

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
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 112840 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