113604 CANADA INC.

Address:
5960 Jean Talon Street East, Montreal, QC H1S 1M2

113604 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1260472. The registration start date is January 12, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1260472
Corporation Name 113604 CANADA INC.
Registered Office Address 5960 Jean Talon Street East
Montreal
QC H1S 1M2
Incorporation Date 1982-01-12
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
D. R. INTERDONATO 433 RUE DE BOURGES, LAVAL RAPIDES QC , Canada
NATALE INTERDONATO 433 RUE BOURGES, LAVAL RAPIDES QC , Canada
JEAN TOUCHETTE 8954 DESCARPES, ST LEONAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-11 1982-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-12 current 5960 Jean Talon Street East, Montreal, QC H1S 1M2
Name 1982-01-12 current 113604 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1984-05-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-12 1984-05-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-01-12 Incorporation / Constitution en société

Office Location

Address 5960 JEAN TALON STREET EAST
City MONTREAL
Province QC
Postal Code H1S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manufacture L.b. Optiques Ltee 5960 Jean Talon Street East, Suite 204, St. Leonard, QC 1977-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3601331 Canada Inc. 5960 Jean-talon Est, Suite 110, St-leonard, QC H1S 1M2 1999-07-22
Crf 2000 Credit Corporation Inc. 5960, Jean-talon Est, Suite 110, St-leonard, QC H1S 1M2 1998-10-13
Alz Promotions Inc. 5770 Est, Rue Jean-talon, St-leonard, QC H1S 1M2 1991-07-18
Meubles Sofa Sofa Inc. 5700 Jean-talon Est, Montreal, QC H1S 1M2 1990-05-09
Gestion N.o.t. Inc. 5884 Jean-talon Est, St-leonard, QC H1S 1M2 1989-05-01
166289 Canada Inc. 5850 Jean-talon Est, St-leonard, QC H1S 1M2 1989-03-02
155176 Canada Inc. 5876 Jean-talon Est, Montreal, QC H1S 1M2 1987-06-12
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Importations Anunziata Inc. 5910 Jean Talon Est, St-leonard, QC H1S 1M2 1985-05-17
140628 Canada Inc. 5852 Rue Jean-talon Est, St-leonard, QC H1S 1M2 1985-04-03
Find all corporations in postal code H1S1M2

Corporation Directors

Name Address
D. R. INTERDONATO 433 RUE DE BOURGES, LAVAL RAPIDES QC , Canada
NATALE INTERDONATO 433 RUE BOURGES, LAVAL RAPIDES QC , Canada
JEAN TOUCHETTE 8954 DESCARPES, ST LEONAD QC , Canada

Entities with the same directors

Name Director Name Director Address
128972 CANADA INC. JEAN TOUCHETTE 4450, Promenade Paton, # 1404, Laval QC H7W 5J7, Canada
139212 CANADA INC. JEAN TOUCHETTE 10595 CUROTTE, MONTREAL QC H2C 2Z1, Canada
89323 CANADA LTD. JEAN TOUCHETTE 4450, Promenade Paton, # 1404, Laval QC H7W 5J7, Canada
LA PORTE DU VIDEO INC. JEAN TOUCHETTE 962-A NOTRE-DAME EST, REPENTIGNY QC , Canada
ECLAIRAGE INTERNATIONAL J.L. INC. JEAN TOUCHETTE 10 525 GEORGE BARIL, MONTREAL QC H2C 2N4, Canada
107762 CANADA INC. JEAN TOUCHETTE 1641, CH. DU LAC, LERY QC , Canada
Chambre de commerce et d'industrie de Saint-Laurent JEAN TOUCHETTE 8000 BLAISE-PASCAL, MONTREAL QC H1E 2S3, Canada
163000 CANADA INC. JEAN TOUCHETTE 1942 MELLON, JONQUIERE QC G7S 3H3, Canada
2731461 CANADA INC. JEAN TOUCHETTE 10595 CUROTTE, MONTREAL QC H2C 2Z1, Canada
2710331 CANADA INC. JEAN TOUCHETTE 10595 CUROTTE, MONTREAL QC H2C 2Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S1M2

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 113604 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