113921 CANADA INC.

Address:
6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8

113921 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1275623. The registration start date is February 10, 1982. The current status is Active.

Corporation Overview

Corporation ID 1275623
Business Number 105819759
Corporation Name 113921 CANADA INC.
Registered Office Address 6300 Park Avenue
Suite 608
Montreal
QC H2V 4H8
Incorporation Date 1982-02-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID GRUNBERGER 1826 LAJOIE, OUTREMONT QC H2V 1S3, Canada
LEON GRUNBERGER 6225 NORTHCREST, #304, MONTREAL QC H3S 2T5, Canada
PHILLIP SMOKE 2323 GOYER AVE., MONTREAL QC H3S 1H1, Canada
MOSES SALZBERG 5740 RUE DEOM, MONTREAL QC H3S 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-09 1982-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-15 current 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8
Address 1982-02-10 2006-06-15 800 Dorchester Blvd. West, Suite 1430, Montreal, QC H3B 1X9
Name 1982-02-10 current 113921 CANADA INC.
Status 1982-02-10 current Active / Actif

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1982-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2002-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300 Park Avenue
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
3824519 Canada Inc. 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2000-10-19
Salzberg Family Foundation 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2006-01-11
6499457 Canada Inc. 6300 Park Avenue, Suite 608, Montreal, QC H2V 4H8 2005-12-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
10473430 Canada Inc. 202-6300 Avenue Du Parc, Montréal, QC H2V 4H8 2017-10-31
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, Montréal, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montréal, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, Montréal, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Z Win Go Educational Comics Inc. 6300 Parc Avenue, Suite 601b, Montreal, QC H2V 4H8 1999-09-23
Find all corporations in postal code H2V 4H8

Corporation Directors

Name Address
DAVID GRUNBERGER 1826 LAJOIE, OUTREMONT QC H2V 1S3, Canada
LEON GRUNBERGER 6225 NORTHCREST, #304, MONTREAL QC H3S 2T5, Canada
PHILLIP SMOKE 2323 GOYER AVE., MONTREAL QC H3S 1H1, Canada
MOSES SALZBERG 5740 RUE DEOM, MONTREAL QC H3S 2N4, Canada

Entities with the same directors

Name Director Name Director Address
6590403 CANADA INC. DAVID GRUNBERGER 1826 LAJOIE, OUTREMONT QC H2V 1S3, Canada
Macroton Corporation DAVID GRUNBERGER 5100 FISHER, VILLE ST-LAURENT QC H4T 1J5, Canada
6590438 CANADA INC. DAVID GRUNBERGER 1826 LAJOIE, OUTREMONT QC H2V 1S3, Canada
Panacor Inc. DAVID GRUNBERGER 6155 DE VIMY, MONTREAL QC H3S 2R2, Canada
MANUFACTURE INTERFLOCK INC. DAVID GRUNBERGER 1826 LAJOIE STREET, MONTREAL QC H2V 1S3, Canada
MIKVA COMMUNAUTAIRE DE MONTRÉAL DAVID GRUNBERGER 6155 DE VIMY, MONTREAL QC H3S 2R2, Canada
HYATT MFG. LTD. DAVID GRUNBERGER 6155 AVENUE DE VIMY, MONTREAL QC H3S 2R2, Canada
FEDERAL PLASTIC FORMING LTD. LEON GRUNBERGER 6305 LENNOX, MONTREAL QC H3S 2N6, Canada
Saltwood II Enterprises Inc. MOSES SALZBERG 5740 RUE DEOM, MONTRÉAL QC H3S 2N4, Canada
SALZBERG FAMILY FOUNDATION MOSES SALZBERG 5740 AVENUE DEOM, MONTREAL QC H3S 2N4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H8

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 113921 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