115183 CANADA LIMITEE

Address:
107 Prince Arthur Street East, Montreal, QC H2X 1B7

115183 CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1309447. The registration start date is April 30, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1309447
Business Number 105822944
Corporation Name 115183 CANADA LIMITEE
Registered Office Address 107 Prince Arthur Street East
Montreal
QC H2X 1B7
Incorporation Date 1982-04-30
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN GIAGIAKOS 609-3505 STE FAMILLE, MONTREAL QC H2X 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-29 1982-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-30 current 107 Prince Arthur Street East, Montreal, QC H2X 1B7
Name 1982-04-30 current 115183 CANADA LIMITEE
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-28 2006-09-08 Active / Actif
Status 1995-08-01 1995-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1982-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 107 PRINCE ARTHUR STREET EAST
City MONTREAL
Province QC
Postal Code H2X 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
115299 Canada Limitee 107 Prince Arthur Street East, Montreal, QC H2X 1B6 1982-05-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Trouvailles Hamidi Inc. 152 Prince Arthur St East, Montreal, QC H2X 1B7 1990-02-16
146723 Canada Inc. 166 Prince Arthur Est, Montreal, QC H2X 1B7 1985-08-27
128208 Canada Inc. 160 Prince Arthur Est, Montreal, QC H2X 1B7 1983-11-24
110193 Canada Inc. 180 Prince Arthur Street, Eas, Montreal, QC H2X 1B7 1981-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
JOHN GIAGIAKOS 609-3505 STE FAMILLE, MONTREAL QC H2X 2L3, Canada

Entities with the same directors

Name Director Name Director Address
2753201 CANADA INC. JOHN GIAGIAKOS 609-3505 SAINTE FAMILLE, MONTREL QC H2X 2L3, Canada
TENDER PRODUITS DE LA MER INC. JOHN GIAGIAKOS 3505 STE-FAMILLE, MONTREAL QC H2X 2L3, Canada
INFON PYRAMID CENTRE INC. JOHN GIAGIAKOS 609-3505 STE FAMILLE, MONTREAL QC H2X 2L3, Canada
3691217 CANADA INC. JOHN GIAGIAKOS 5755 DE GASPE, MONTREAL QC H2T 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X1B7

Similar businesses

Corporation Name Office Address Incorporation
87235 Canada Limitee C.p.38, Gatineau, QC 1978-06-14
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
85128 Canada Limitee 10-974 Rue Roy Est, Montréal, QC H2L 1E8 1977-11-02
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
141930 Canada Limitee C.p. 545, Prevost, QC J0R 1T0 1985-04-30
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
86230 Canada Limitee 832, Alexander, Beloeil, QC J3G 1Y9 1978-03-20
121248 Canada Limitee 47 Maplewood, Outremont, QC H2V 2L9 1983-02-01

Improve Information

Please provide details on 115183 CANADA LIMITEE 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