113593 CANADA LTEE

Address:
5169 Beaubien Est, Suite 3, Montreal, QC H1T 1V9

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 Overview

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

Directors

Director Name Director Address
D. LAMARCHE 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada
R. TRUDEAU 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada

Corporation History

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

Activities

Date Activity Details
1989-08-31 Dissolution
1982-01-11 Incorporation / Constitution en société

Office Location

Address 5169 BEAUBIEN EST
City MONTREAL
Province QC
Postal Code H1T 1V9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
D. LAMARCHE 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada
R. TRUDEAU 5169 BEAUBIEN EST, SUITE 3, MONTREAL QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1T1V9

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches