115904 CANADA INC.

Address:
1110 Sherbrooke West, Montreal, QC

115904 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1320475. The registration start date is June 11, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1320475
Corporation Name 115904 CANADA INC.
Registered Office Address 1110 Sherbrooke West
Montreal
QC
Incorporation Date 1982-06-11
Dissolution Date 2002-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
ANTHONY KALENTZIS 44 BEAMSVILLE DRIVE, SCARBOROUGH ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-10 1982-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-11 current 1110 Sherbrooke West, Montreal, QC
Name 1982-06-11 current 115904 CANADA INC.
Status 2002-11-22 current Dissolved / Dissoute
Status 1984-10-13 2002-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-11 1984-10-13 Active / Actif

Activities

Date Activity Details
2002-11-22 Dissolution Section: 212
1982-06-11 Incorporation / Constitution en société

Office Location

Address 1110 SHERBROOKE WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultants Chan-man Ltee 1110 Sherbrooke West, Suite 206, Montreal, QC H3A 1G8 1988-07-27
W.p. Verhaegen & Associes (canada) Ltee 1110 Sherbrooke West, Suite 1807, Montreal, QC 1976-10-06
Waldorf Realties Limited 1110 Sherbrooke West, Suite 206, Montreal, QC H3A 1G9 1946-10-01
Prn Paramedical Service Ltd. 1110 Sherbrooke West, Suite 1112, Montreal, QC H3A 1G8 1976-04-14
122766 Canada Inc. 1110 Sherbrooke West, Suite 206, Montreal, QC H3A 1G9 1983-04-13
Guerra-emond International Conseillers En Gestion Inc. 1110 Sherbrooke West, Suite 1612, Montreal, QC H3A 1G8 1983-10-17
Les Investissements Reloy (canada) Ltee 1110 Sherbrooke West, Suite 206, Montreal, QC H3A 1G8 1989-09-01

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
ANTHONY KALENTZIS 44 BEAMSVILLE DRIVE, SCARBOROUGH ON , Canada

Entities with the same directors

Name Director Name Director Address
6704620 CANADA LTD. ANTHONY KALENTZIS 44 BEAMSVILLE DR, TORONTO ON M1T 3S2, Canada
4164059 CANADA INC. ANTHONY KALENTZIS 44 BEAMSVILLE DRIVE, TORONTO ON M1T 3S2, Canada
GREEK FOODWORKS LTD. ANTHONY KALENTZIS 44 BEAMSVILLE DRIVE, TORONTO ON M1T 3S2, Canada

Competitor

Search similar business entities

City MONTREAL

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 115904 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