116465 CANADA LTEE.

Address:
4945, Rue Harry-worth, Suite 2, Montréal, QC H9H 4X1

116465 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1338676. The registration start date is July 20, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1338676
Business Number 105826010
Corporation Name 116465 CANADA LTEE.
Registered Office Address 4945, Rue Harry-worth
Suite 2
Montréal
QC H9H 4X1
Incorporation Date 1982-07-20
Dissolution Date 2017-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ROBERT CROFT 677, 69E AVENUE, CHOMEDEY, LAVAL QC H7V 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-19 1982-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-20 current 4945, Rue Harry-worth, Suite 2, Montréal, QC H9H 4X1
Address 2000-03-16 2013-11-20 1585 Boulevard Hymus, Dorval, QC H9P 1J5
Address 1982-07-20 2000-03-16 2355 Boul. Hymus, Dorval, QC H9P 1J8
Name 1982-07-20 current 116465 CANADA LTEE.
Status 2017-08-23 current Dissolved / Dissoute
Status 1982-07-20 2017-08-23 Active / Actif

Activities

Date Activity Details
2017-08-23 Dissolution Section: 210(2)
1982-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4945, rue Harry-Worth
City Montréal
Province QC
Postal Code H9H 4X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Automobiles Ulsan Ltee. 4945 Rue Harry-worth, Suite 2, Montréal, QC H9H 4X1 1983-11-09
Auto-torium Limited 2-4945 Rue Harry-worth, Montréal, QC H9H 4X1 1981-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
ROBERT CROFT 677, 69E AVENUE, CHOMEDEY, LAVAL QC H7V 2P4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H9H 4X1

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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

Improve Information

Please provide details on 116465 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