117915 CANADA INC.

Address:
1411 Fort Street, Apt 2404, Montreal, QC H3H 2N7

117915 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1392409. The registration start date is November 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1392409
Corporation Name 117915 CANADA INC.
Registered Office Address 1411 Fort Street
Apt 2404
Montreal
QC H3H 2N7
Incorporation Date 1982-11-16
Dissolution Date 1985-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. ROY 1411 FORT ST. APT. 2404, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-15 1982-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-16 current 1411 Fort Street, Apt 2404, Montreal, QC H3H 2N7
Name 1982-11-16 current 117915 CANADA INC.
Status 1985-09-24 current Dissolved / Dissoute
Status 1985-03-02 1985-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-16 1985-03-02 Active / Actif

Activities

Date Activity Details
1985-09-24 Dissolution
1982-11-16 Incorporation / Constitution en société

Office Location

Address 1411 FORT STREET
City MONTREAL
Province QC
Postal Code H3H 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion De Ressources Black Rain LtÉe 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1992-05-22
3271650 Canada Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1996-06-21
86746 Canada Ltee. 1411 Fort Street, Apt. 711, Montreal, QC 1978-05-02
Dufferin Fur Export Ltd. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1978-05-25
Les Placements Sannine Ltee 1411 Fort Street, Suite 807, Montreal, QC 1978-11-08
Compagnie Electrique Major Ltee 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1946-04-03
122556 Canada Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2C1 1983-05-03
126698 Canada Inc. 1411 Fort Street, Suite 1112, Montreal, QC H3H 2N7 1983-09-21
Isoka Vesta Limited 1411 Fort Street, Suite 1009, Montreal, QC H3H 2N7 1983-10-20
Daver Investments Inc. 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6 1993-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Wehda Co. Inc. 1411 Dufort, Suite 2001, Montreal, QC H3H 2N7 1994-09-30
Reno Smack Inc. 1411 Place Dufort, App 2505, Montreal, QC H3H 2N7 1981-12-08
K.m.r. Communications Inc. 1411 Rue Fort, App. 2506, Montreal, QC H3H 2N7 1979-07-20
Hung Cheong Developments Ltd. 1411 Rue Du Fort, Suite 904, Montreal, QC H3H 2N7 1985-10-03
171272 Canada Inc. 1411 Fort, Suite 1112, Montreal, QC H3H 2N7 1990-01-11
Pcomm Information Systems Inc. 1411 Fort Street, Apt. 2001, Montreal, QC H3H 2N7 1987-08-12
Suivante Consultations Publicitaires Internationales Inc. 1411 Rue Du Fort, Suite 1207, Montreal, QC H3H 2N7 1987-08-14
157973 Canada Inc. 1411 Rue Du Fort, Suite 2400, Montreal, QC H3H 2N7 1987-09-16
157982 Canada Inc. 1411 Rue Du Fort, Suite 809, Montreal, QC H3H 2N7 1987-10-02
159537 Canada Inc. 1411 Du Fort, Suite 2400, Montreal, QC H3H 2N7 1987-11-30
Find all corporations in postal code H3H2N7

Corporation Directors

Name Address
S. ROY 1411 FORT ST. APT. 2404, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES SYSTEMES DE PURIFICATION L.G. (1982) INC. S. ROY 1850 CR. SEGUIN, BROSSARD QC J4X 1K8, Canada
134348 CANADA INC. S. ROY 4124 RUE RIVARD, MONTREAL QC H2L 4J1, Canada
125265 CANADA INC. S. ROY 1395 AVE. MAISONNEUVE, DUVERNAY, LAVAL QC H7G 4G3, Canada
SUPERMARCHE JAROS INC. S. ROY 2565 ALEXANDRA, GIFFARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2N7

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 117915 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