115571 CANADA LTEE.

Address:
11,425 Boul. Rolland, Montreal-nord, QC H1G 5Z9

115571 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1310925. The registration start date is May 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1310925
Corporation Name 115571 CANADA LTEE.
Registered Office Address 11,425 Boul. Rolland
Montreal-nord
QC H1G 5Z9
Incorporation Date 1982-05-19
Dissolution Date 1985-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
PIERRE BOISJOLY 6815A LACORDAIRE, ST-LEONARD QC H1T 2K5, Canada
DENISE TREMBLAY 11,425 BOUL. ROLLAND, MONTREAL-NORD QC H1G 5Z9, Canada
JOHANNE TREMBLAY 3667 BELAIR, APT. 6, MONTREAL QC H2A 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-18 1982-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-19 current 11,425 Boul. Rolland, Montreal-nord, QC H1G 5Z9
Name 1982-05-19 current 115571 CANADA LTEE.
Status 1985-01-23 current Dissolved / Dissoute
Status 1984-09-01 1985-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-05-19 1984-09-01 Active / Actif

Activities

Date Activity Details
1985-01-23 Dissolution
1982-05-19 Incorporation / Constitution en société

Office Location

Address 11,425 BOUL. ROLLAND
City MONTREAL-NORD
Province QC
Postal Code H1G 5Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
PIERRE BOISJOLY 6815A LACORDAIRE, ST-LEONARD QC H1T 2K5, Canada
DENISE TREMBLAY 11,425 BOUL. ROLLAND, MONTREAL-NORD QC H1G 5Z9, Canada
JOHANNE TREMBLAY 3667 BELAIR, APT. 6, MONTREAL QC H2A 2B4, Canada

Entities with the same directors

Name Director Name Director Address
3347184 CANADA INC. DENISE TREMBLAY 262 RUE DE LA VOLIERE, STE-ANNE DES PLAINES QC J0N 1H0, Canada
CRÉATIONS ZOTO INC. DENISE TREMBLAY 57 RUE BOUCHER, MONT SAINT-HILAIRE QC J3H 5T8, Canada
JONATAN LIMITEE DENISE TREMBLAY 757 STRASBOURG, STE-FOY QC G1X 3A9, Canada
COMMUNICATION TUBE INCORPORATED DENISE TREMBLAY 1791 CHEMIN DU VILLAGE, ST-ADOLPHE HOWA QC J0T 2B0, Canada
3574407 CANADA INC. DENISE TREMBLAY 134 CHOPIN STREET, #20, CHARLEMAGNE QC J5Z 4N6, Canada
INSTITUT DES DONNÉES DE L'EXPLORATION ET DE L'ADAPTATION EN CONDITIONS EXTRÊMES (I.D.E.E.) Denise Tremblay 57, rue Boucher, Mont-Saint-Hilaire QC J3H 5T8, Canada
121446 CANADA INC. DENISE TREMBLAY 6535 MICHEL BOUVIER, MONTREAL QC , Canada
TRANS-CANADA AUTO LOCATION (1990) LTÉE JOHANNE TREMBLAY 241 COULONGE, APP. 4, LONGUEUIL QC J9G 1T9, Canada
9361065 CANADA INC. JOHANNE TREMBLAY 161 RUE DES EAUX-VIVES, ST JEROME QC J7Y 0E7, Canada
MEDPHARMGENE INC. JOHANNE TREMBLAY 1405-370 rue Saint-André, Montréal QC H2L 0C4, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1G5Z9

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 115571 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