112619 CANADA LTEE/LTD.

Address:
5800, Avenue Royalmount, Mont-royal, QC H4P 1K5

112619 CANADA LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1248201. The registration start date is December 8, 1981. The current status is Active.

Corporation Overview

Corporation ID 1248201
Business Number 120418231
Corporation Name 112619 CANADA LTEE/LTD.
Registered Office Address 5800, Avenue Royalmount
Mont-royal
QC H4P 1K5
Incorporation Date 1981-12-08
Dissolution Date 1996-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC KAKON 16 RUE ALBION, HAMPSTEAD QC H3X 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-07 1981-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-22 current 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5
Address 2016-02-13 2019-10-22 100-6265 Ch. Côte-de-liesse, Montréal, QC H4T 1C3
Address 2010-07-19 2016-02-13 1055 Cote Du Beaver Hall, Bureau 400, Montreal, QC H2Z 1S5
Address 1981-12-08 2010-07-19 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4
Name 1981-12-08 current 112619 CANADA LTEE/LTD.
Status 2012-05-24 current Active / Actif
Status 2012-05-08 2012-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-19 2012-05-08 Active / Actif
Status 1996-05-24 2010-07-19 Dissolved / Dissoute
Status 1991-04-01 1996-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-08 1991-04-01 Active / Actif

Activities

Date Activity Details
2010-07-19 Revival / Reconstitution
1996-05-24 Dissolution
1981-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800, avenue Royalmount
City Mont-Royal
Province QC
Postal Code H4P 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3726371 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2000-03-02
143956 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1985-05-29
Immeuble 9333 St-laurent Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1986-06-23
3036936 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1994-05-27
3778550 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2000-06-22
3856941 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2001-01-17
4196759 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2003-11-10
4486447 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2008-07-15
4258053 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2004-09-29
7014058 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2008-07-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pastek Ltd. 5800 Av Royalmount, Mont-royal, QC H4P 1K5 2020-09-23
11940279 Canada Inc. 5800 Royalmount, Mount-royal, QC H4P 1K5 2020-03-04
Pergamon Perceptive Technologies Corporation 5706 Royalmount Ave., Montreal, QC H4P 1K5 2018-08-23
9034820 Canada Inc. 5706 Avenue Royalmount, Mont-royal, QC H4P 1K5 2014-09-29
8664951 Canada Inc. 5758 Ave. Royalmount, Mont-royal, QC H4P 1K5 2013-10-16
8477922 Canada Inc. 5758 Royalmount, Montréal, QC H4P 1K5 2013-04-03
Lookplus Inc. 5792 Royalmount Ave, Mont-royal, QC H4P 1K5 2012-07-12
7981724 Canada Inc. 203-5760 Royalmount, Montreal, QC H4P 1K5 2011-10-01
7623216 Canada Inc. 5760, Royalmount, Montreal, QC H4P 1K5 2010-08-12
7271204 Canada Inc. 5760 Royalmount #200, Mont-royal, QC H4P 1K5 2009-11-03
Find all corporations in postal code H4P 1K5

Corporation Directors

Name Address
MARC KAKON 16 RUE ALBION, HAMPSTEAD QC H3X 3L7, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 1K5

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 112619 CANADA LTEE/LTD. 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