113593 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1260103. The registration start date is January 11, 1982. The current status is Dissolved.
Corporation ID | 1260103 |
Corporation Name | 113593 CANADA LTEE |
Registered Office Address |
5169 Beaubien Est Suite 3 Montreal QC H1T 1V9 |
Incorporation Date | 1982-01-11 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
D. LAMARCHE | 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada |
R. TRUDEAU | 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-01-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-01-10 | 1982-01-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-01-11 | current | 5169 Beaubien Est, Suite 3, Montreal, QC H1T 1V9 |
Name | 1982-01-11 | current | 113593 CANADA LTEE |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1985-05-04 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-01-11 | 1985-05-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1982-01-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Société Commerciale Adigasy Inc. | 5169 Est Beaubien, App. 6, Montreal, QC H1T 1V9 | 1988-05-26 |
Dage Renovation Inc. | 5181 Rue Beaubien, Suite 04, Montreal, QC H1T 1V9 | 1985-04-15 |
Restaurant Kalant Inc. | 5195 Beaubien Street East, Montreal, QC H1T 1V9 | 1979-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12397188 Canada Inc. | 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 | 2020-10-06 |
11346024 Canada Inc. | 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 | 2019-06-30 |
Ordre De L’ours Polaire | 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 | 2018-07-01 |
Jledezma Consulting Inc. | 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 | 2014-09-09 |
Gestion Beaudry Et Vachon Inc. | 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 | 1991-11-07 |
Science Core Consulting Inc. | 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 | 2018-09-01 |
10462519 Canada Inc. | 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 | 2017-10-23 |
10029912 Canada Inc. | 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 | 2016-12-27 |
Centrologix Inc. | 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 | 2011-10-28 |
Cerca Counsel Group Ltd. | 410-4950 L'assomption, Montreal, QC H1T 0A3 | 1995-09-05 |
Find all corporations in postal code H1T |
Name | Address |
---|---|
D. LAMARCHE | 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada |
R. TRUDEAU | 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
CENTRE DE CONDITIONNEMENT PHYSIQUE VOLCAN INC. | D. LAMARCHE | 5169 EST RUE BEAUBIEN SUITE 3, MONTREAL QC H1T 1V9, Canada |
LES MATERIAUX DE CONSTRUCTION LA PRAIRIE INC. | D. LAMARCHE | 858 ROUILLER, LA PRAIRIE QC J5R 1N9, Canada |
100569 CANADA LTEE | R. TRUDEAU | 70 RUE DES POMMIERES, LEREL-SUR-QUEVICLON QC J0Y 1X0, Canada |
86332 CANADA INC. | R. TRUDEAU | 416 22E AVENUE, ILE PERROT QC J7V 5Z2, Canada |
LES CUISINES G.E.G. KITCHENS INC. | R. TRUDEAU | 2286 CUVILLIER, MONTREAL QC H1W 3A7, Canada |
City | MONTREAL |
Post Code | H1T1V9 |
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 |
Please provide details on 113593 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |