116684 CANADA INC.

Address:
1115 Rue Sherbrooke Ouest, Suite 1401, Montreal, QC H3A 1H3

116684 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1348434. The registration start date is August 12, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1348434
Business Number 876393067
Corporation Name 116684 CANADA INC.
Registered Office Address 1115 Rue Sherbrooke Ouest
Suite 1401
Montreal
QC H3A 1H3
Incorporation Date 1982-08-12
Dissolution Date 1996-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN GOSSELIN 3450 RUE DRUMMOND, APP 902, MONTREAL QC H3G 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-11 1982-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-12 current 1115 Rue Sherbrooke Ouest, Suite 1401, Montreal, QC H3A 1H3
Name 1982-08-12 current 116684 CANADA INC.
Status 1996-06-03 current Dissolved / Dissoute
Status 1990-12-01 1996-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-12 1990-12-01 Active / Actif

Activities

Date Activity Details
1996-06-03 Dissolution
1982-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 RUE SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
3280420 Canada Inc. 1115 Rue Sherbrooke Ouest, Apt. 903, Montreal, QC H3A 1H3 1996-07-22
ArtÉmis Art Gallery Inc. 1115 Rue Sherbrooke Ouest, Bur.907, Montreal, QC H3A 1H3 1997-08-19
Gestion Janine B. Inc. 1115 Rue Sherbrooke Ouest, Suite 1603, Montreal, QC H3A 1H3 1998-07-20
Jadier International Inc. 1115 Rue Sherbrooke Ouest, 1603, Montreal, QC H3A 1H3 1997-07-20
Lumino-cite Inc. 1115 Rue Sherbrooke Ouest, Suite 1403, Montreal, QC H3A 1H3 1979-11-08
Vidiom, Visual Illusions Corporations Inc. 1115 Rue Sherbrooke Ouest, Suite 1403, Montreal, QC H3A 1H3 1980-04-22
3060349 Canada Inc. 1115 Rue Sherbrooke Ouest, Bur. 1702, Montreal, QC H3A 1H3 1994-08-18
Gestion Richard CodÈre Inc. 1115 Rue Sherbrooke Ouest, Bur. 1603, Montreal, QC H3A 1H3 1995-02-06
Placements Sadobex Inc. 1115 Rue Sherbrooke Ouest, Bur. 1603, Montreal, QC H3A 1H3 1980-10-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Tegeco Inc. 1115 Sherbrooke, Suite 305, Montreal, QC H3A 1H3 1985-02-12
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
JEAN GOSSELIN 3450 RUE DRUMMOND, APP 902, MONTREAL QC H3G 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
VETEMENTS SARAH CHARLES INC. JEAN GOSSELIN 11792 JAMES MORRICE, MONTREAL QC H3M 2G2, Canada
2917572 CANADA INC. JEAN GOSSELIN 405,RUE NOTRE-DAME EST, APT.206, MONTREAL QC H2Y 1C9, Canada
DACHATHERM INC. JEAN GOSSELIN 1440 STE-CATHERINE OUEST, 12E ETAGE, MONTREAL QC H3G 2R8, Canada
AUTOMOBILES RICHARD LABELLE INC. Jean Gosselin 106-5607, rue Saint-Louis, Lévis QC G6V 4G2, Canada
148433 CANADA INC. JEAN GOSSELIN 1115 SHERBROOKE WEST SUITE 1401, MONTREAL QC H3A 1H3, Canada
119721 CANADA INC. JEAN GOSSELIN 1115 OUEST, RUE SHERBROOKE, # 1401, MONTREAL QC , Canada
147756 CANADA INC. JEAN GOSSELIN 3450 DRUMMOND, SUITE 902, MONTREAL QC H3G 2Y1, Canada
IACULOR INJECTION INC. JEAN GOSSELIN 3450 REDPATH, APT 003, MONTREAL QC H3H 2G3, Canada
3295281 CANADA INC. JEAN GOSSELIN 1625 LINCOLN, MONTREAL QC H3H 2T5, Canada
6628001 CANADA INC. JEAN GOSSELIN 405 RUE NOTRE-DAME EST, APT206, MONTRÉAL QC H2Y 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 116684 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