117833 CANADA INC.

Address:
9600 St. Laurent Blvd., Suite 300, Montreal, QC H2N 1R2

117833 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1370995. The registration start date is October 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1370995
Business Number 105829485
Corporation Name 117833 CANADA INC.
Registered Office Address 9600 St. Laurent Blvd.
Suite 300
Montreal
QC H2N 1R2
Incorporation Date 1982-10-07
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOE SORELLA 2405 ORAN STREET, DUVENAY LAVAL QC H7E 1Y4, Canada
MICHAEL SHAPSON 103 LAPORTE, DOLLARD-DES-ORMEAUX QC H9A 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-06 1982-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-07 current 9600 St. Laurent Blvd., Suite 300, Montreal, QC H2N 1R2
Name 1982-10-07 current 117833 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-07 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
1982-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9600 ST. LAURENT BLVD.,
City MONTREAL
Province QC
Postal Code H2N 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Modes Massimo Inc. 9600 St. Laurent Blvd., Suite 420, Montreal, QC H2N 1R2 1981-01-29
118437 Canada Inc. 9600 St. Laurent Blvd., Suite 300, Montreal, QC H2N 1R2 1982-11-04
132024 Canada Inc. 9600 St. Laurent Blvd., Suite 300, Montreal, QC H2N 1R2 1984-04-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522164 Canada Inc. 9600 St Laurent Blvd., West, Suite 300, Montreal, QC H2N 1R2 1998-09-18
3153215 Canada Inc. 9600 St-laurent Blvd., Suite 300, Montreal, QC H2N 1R2 1995-06-05
Fabriques De Bonneterie Goldmark Inc. 9600 St.laurent Blvd., Suite 330, Montreal, QC H2N 1R2 1994-12-23
2914158 Canada Inc. 9600 St-lawrence Blvd, Suite 220, Montreal, QC H2N 1R2 1993-04-21
Vermar Fashion Corporation 9600 St-laurent, Montreal, QC H2N 1R2 1991-08-28
Mauri Handbags Inc. 9600 Boulevard St-laurent, Suite 501, Montreal, QC H2N 1R2 1986-11-12
Equipement Motorama Inc. 9600 St Laurent, Suite 603, Montreal, QC H2N 1R2 1983-02-16
Chaussures Loris Inc. 9600 St Laurent Blvd., Room 501, Montreal, QC H2N 1R2 1983-02-11
Tricots Mw Inc. 9600 St Lawrence Blvd, Room 502, Montreal, QC H2N 1R2 1983-02-04
Le Groupe De Mode Masculine (s.d.m.) Inc. 9600 St. Lawrence Blvd., Room 401, Montreal, QC H2N 1R2 1980-04-14
Find all corporations in postal code H2N1R2

Corporation Directors

Name Address
JOE SORELLA 2405 ORAN STREET, DUVENAY LAVAL QC H7E 1Y4, Canada
MICHAEL SHAPSON 103 LAPORTE, DOLLARD-DES-ORMEAUX QC H9A 3E3, Canada

Entities with the same directors

Name Director Name Director Address
3153215 Canada inc. JOE SORELLA 2405 ORAN STREET, DUVERNAY LAVAL QC H7E 1Y4, Canada
142612 CANADA INC. JOE SORELLA 2405 ORAN STREET, LAVAL QC H7E 1Y4, Canada
LAKE MATLEY CLOTHING INC. MICHAEL SHAPSON 103 RUE LAPORTE, DOLLARD-DES-ORMEAUX QC H9A 3H5, Canada
3522164 CANADA INC. MICHAEL SHAPSON 103 LAPORTE STREET, DOLLARD-DES-ORMEAUX QC H9A 3H5, Canada
132024 CANADA INC. MICHAEL SHAPSON 24 MOUNT ROYAL WEST, SUITE 501, MONTREAL QC , Canada
142612 CANADA INC. MICHAEL SHAPSON 103 LAPORTE, DOLLARD DES ORMEAUX QC H9A 3E3, Canada
3116077 CANADA INC. MICHAEL SHAPSON 103 LAPORTE STREET, DOLLARD DES ORMEAUX QC H9A 3H5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1R2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 117833 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