109650 CANADA LTEE.

Address:
4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H2

109650 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1321587. The registration start date is June 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1321587
Business Number 105813620
Corporation Name 109650 CANADA LTEE.
109650 CANADA LTD.
Registered Office Address 4770 Kent Avenue
Suite 102
Montreal
QC H3W 1H2
Incorporation Date 1982-06-03
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HYMAN BLOOM 31 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B4, Canada
REUBEN CROLL 5657 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X2, 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 4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H2
Name 1982-06-03 current 109650 CANADA LTEE.
Name 1982-06-03 current 109650 CANADA LTD.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-03 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
1982-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Commercants Sar Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
2723891 Canada Inc. 4770 Kent Avenue, Suite 310, Montreal, QC H3W 1H1 1991-06-11
2829240 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H1 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
Les Industries Sherbyco Inc. 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2 1983-06-03
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
Bureau De Change Inter-cite Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1992-06-23
2859068 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1992-10-07
Expo-sure 2000 Service De Personnel Inc. 4770 Kent Avenue, Suite 209, Montreal, QC H3W 1H2 1993-02-05
3234363 Canada Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1996-03-04
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
HYMAN BLOOM 31 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B4, Canada
REUBEN CROLL 5657 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X2, Canada

Entities with the same directors

Name Director Name Director Address
NORFAC FINANCIAL SERVICES INCORPORATED SERVICES FINANCIERS NORFAC INCORPOREE HYMAN BLOOM 4770 KENT AVENUE, SUITE 100, MONTREAL QC H3W 1H2, Canada
3605680 CANADA INC. HYMAN BLOOM 4770 Kent Avenue, Suite 100, Montreal QC H3W 1H2, Canada
9523707 CANADA INC. Hyman Bloom 100 - 4770 Kent Avenue, Montreal QC H3W 1H2, Canada
4063759 CANADA INC. HYMAN BLOOM 3495 AVE DU MUSÉE, APT 102, MONTREAL QC H3C 2C8, Canada
7936273 CANADA INC. Hyman bloom 3495 du Musee #102, Montreal QC H3G 2T8, Canada
ATRIX CAPITAL INC. HYMAN BLOOM 4770 AVE KENT, MONTREAL QC H3W 1H2, Canada
4063741 CANADA INC. HYMAN BLOOM 3495 AVE. DU MUSEE, APT. 102, MONTREAL QC H3G 2C8, Canada
153934 CANADA INC. HYMAN BLOOM 3495, AVE. DU MUSÉE, APT. 102, MONTREAL QC H3G 2C8, Canada
99257 CANADA LTD. HYMAN BLOOM 4770 KENT AVENUE, MONTREAL QC H3H 1W2, Canada
ACE FINANCE CORPORATION LTD. HYMAN BLOOM 31 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

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
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 109650 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