117729 CANADA INC.

Address:
630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7

117729 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1373633. The registration start date is October 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1373633
Corporation Name 117729 CANADA INC.
Registered Office Address 630 Dorchester Blvd. West
22nd Floor
Montreal
QC H3B 1V7
Incorporation Date 1982-10-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. MILLETTE 5215 PLACE RIVIERA #317, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-07 1982-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-08 current 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7
Name 1982-10-08 current 117729 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-02-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-08 1985-02-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-08 Incorporation / Constitution en société

Office Location

Address 630 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-i-l Inc. 630 Dorchester Blvd. West, Montreal, QC H3B 1S6 1970-05-01
Liaison Advertising Ltd. 630 Dorchester Blvd. West, Montreal, QC 1979-12-19
Boutique L'extra-ordinaire Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1979-08-20
Les Films Caneuram Inc. 630 Dorchester Blvd. West, Suite 900, Montreal, QC H3B 1S6 1978-02-07
Placements Crowsland Limitee 630 Dorchester Blvd. West, Suite 1630, Montreal, QC H3B 1S6 1961-03-13
Jusoc Management Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-01-31
Philantropos Ltd. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-05-21
Services Can-dive (quebec) Ltee 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 1986-02-26
Camships Navigation Limited 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 1964-05-11
De Bleury Towers Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1980-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interepco St. Jean Ltee 170 St Joseph Blvd, St Jean, QC H3B 1V7 1989-06-29
150628 Canada Inc. 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 1986-06-03
Sorelic Industrial and Commercial Relaunching Inc. 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 1982-02-22
Adventions Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 1976-10-25
Itox Ltd. 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-10-22
Les Industries Ma-tec Ltee C.p. 188, Vimont Laval, QC H3B 1V7 1975-09-25
Comite D'accueil Canada France 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-05-30
Sicma - Canada Ltd. 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 1968-07-26
Rau Canada Ltee 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 1958-02-18
Les Portes Dms Inc. 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 1953-06-17
Find all corporations in postal code H3B1V7

Corporation Directors

Name Address
R. MILLETTE 5215 PLACE RIVIERA #317, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
BOMIL RECOVERY LTD. AGENCE DE RECOUVREMENT BOMIL LTEE R. MILLETTE 3225 EST RUE LAURIER APP 1, MONTREAL QC , Canada
L'IMMOBILIERE COSIMA INC. R. MILLETTE 1639-15E AVENUE, POINTE-TREMBLES QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1V7

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 117729 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