117401 CANADA LTEE

Address:
700 Rue Wellington, Suite 1500, Montréal, QC H3C 3S4

117401 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1362399. The registration start date is September 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1362399
Business Number 105828362
Corporation Name 117401 CANADA LTEE
Registered Office Address 700 Rue Wellington
Suite 1500
Montréal
QC H3C 3S4
Incorporation Date 1982-09-16
Dissolution Date 2011-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Roy 450, 305e Avenue, St-Hippolyte QC J8A 2W2, Canada
Henriette Roy-Labelle 27 rue Miramont, St-Hippolyte QC J8A 2X8, Canada
ROY CLAUDE 203 boul. de Gaulle, Lorraine QC J6Z 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-15 1982-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-22 current 700 Rue Wellington, Suite 1500, Montréal, QC H3C 3S4
Address 1987-09-14 2011-11-22 203 Boul De Gaulle, Lorraine, QC J6Z 4E1
Name 1982-09-16 current 117401 CANADA LTEE
Status 2011-11-22 current Dissolved / Dissoute
Status 1982-09-16 2011-11-22 Active / Actif

Activities

Date Activity Details
2011-11-22 Dissolution Section: 210(3)
1982-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 rue Wellington
City Montréal
Province QC
Postal Code H3C 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Informatique Laliberte Lanctot Inc. 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 1977-03-31
Groupe Visiontronique Inc. 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4
Informatique L.g.a. Inc. 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4 1976-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3945286 Canada Limited 700 Wellington Street, Suite 1300, Montreal, QC H3C 3S4 2001-08-31
CÉsart CrÉation Inc. 700 Wellington, Suite 2200, Montreal, QC H3C 3S4 1999-07-27
Gerisoft Inc. 700, Rue Wellington, Bureau 1500, MontrÉal, QC H3C 3S4 1997-01-28
Logibec Inc. 1500-700 Wellington Street, Montreal, QC H3C 3S4
Logibec Groupe Informatique LtÉe 700, Rue Wellington, Bureau 1500, MontrÉal, QC H3C 3S4
Finrad Inc. 700, Rue Wellington, Bureau 2100, MontrÉal, QC H3C 3S4 1998-12-22
Advisorcentric Marketing Inc. 700, Rue Wellington, Bureau 1400, Montreal, QC H3C 3S4 2007-02-20
4328531 Canada Inc. 700, Rue Wellington, Bureau 2100, Montreal, QC H3C 3S4 2005-10-31
Logibec Inc. 700 Rue Wellington, Bureau 1500, Montreal, QC H3C 3S4
Reaevolution Inc. 700, Rue Wellington, Bureau 1500, Montréal, QC H3C 3S4 2011-02-17
Find all corporations in postal code H3C 3S4

Corporation Directors

Name Address
Robert Roy 450, 305e Avenue, St-Hippolyte QC J8A 2W2, Canada
Henriette Roy-Labelle 27 rue Miramont, St-Hippolyte QC J8A 2X8, Canada
ROY CLAUDE 203 boul. de Gaulle, Lorraine QC J6Z 4H1, Canada

Entities with the same directors

Name Director Name Director Address
Shockwater Labs Ltd. ROBERT ROY 29 Arrowleaf Landing, Calgary AB T3Z 2C5, Canada
ORGANISATION POUR LA SAUVEGARDE DES DROITS DES ENFANTS AU CANADA ROBERT ROY 1653 SOUTH WEST 6TH DRIVE, POMPANO BEACH FL 33060, United States
FORAGE EXPERT G.R. INC. ROBERT ROY 10992 GOUIN BLVD. EAST, RIVIERE-DES-PRAIRIES QC H1C 1B2, Canada
153979 CANADA INC. ROBERT ROY 4394 MADERE, ROCKFOREST QC J1N 1G0, Canada
GENAIRTECH R. M. INC. ROBERT ROY 196 RUE ALFRED, LALIBERTE QC J6W 5Y1, Canada
6056903 CANADA INC. ROBERT ROY 526 PORT ST. MALO, ÎLE BIZARD QC H9C 2P5, Canada
INFORMATIQUE L.G.A. INC. ROBERT ROY 1014 BOUL MARIE VICTORIN, BOUCHERVILLE QC J4B 1Y9, Canada
LES LIGNES AÉRIENNES ARICANA INC. ROBERT ROY 1660 PAPINEAU APP 3, MONTREAL QC H2K 4H9, Canada
Headwater Technology Solutions Inc. ROBERT ROY 90 OAKRIDGE DRIVE, SCARBOROUGH ON M1M 2A4, Canada
2877112 CANADA LTD. ROBERT ROY 1550 DRESDEN ROW, SUITE 1106, HALIFAX NS B3J 4A2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 3S4

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 117401 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