109653 CANADA LTEE.

Address:
1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5

109653 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1321552. The registration start date is June 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1321552
Corporation Name 109653 CANADA LTEE.
109653 CANADA LTD/LTEE
Registered Office Address 1255 Phillips Square
Suite 603
Montreal
QC H3B 3G5
Incorporation Date 1982-06-03
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABRAHAM SHUSTER Q.C. 5710 WOLSELEY, COTE ST LUC MTL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-02 1982-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-03 current 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5
Name 1982-06-03 current 109653 CANADA LTEE.
Name 1982-06-03 current 109653 CANADA LTD/LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-10-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-03 1985-10-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-03 Incorporation / Constitution en société

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2764164 Canada Inc. 1255 Phillips Sq, Suite 605, Montreal, QC H3B 3G5 1991-10-31
Vetements S.t.l. Inc. 1225 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1983-08-31
85390 Canada Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1977-12-07
85796 Canada Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1978-01-26
Basix Modular Systems Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1988-07-18
2757150 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1991-10-01
Options Voyages Mercier Inc. 1255 Phillips Square, 5e Etage, Montreal, QC H3B 3G5 1991-10-16
Les Biscuits Purely Simple Inc. 1255 Phillips Sq, Suite 605, Montreal, QC H3B 3G5 1992-05-21
Les Entreprises Kirrob Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1992-09-16
Produits De Plastique Recycle Repro-can Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1997-09-25
Find all corporations in postal code H3B3G5

Corporation Directors

Name Address
ABRAHAM SHUSTER Q.C. 5710 WOLSELEY, COTE ST LUC MTL QC , Canada

Entities with the same directors

Name Director Name Director Address
109654 CANADA LTD. ABRAHAM SHUSTER Q.C. 5710 WOLSELEY AVE., COTE ST LUC MTL QC H4W 2L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G5

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
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
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 109653 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