118997 CANADA INC.

Address:
2021 Union, Suite 1150, Montreal, QC H3A 2S9

118997 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1397273. The registration start date is November 30, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1397273
Business Number 124579970
Corporation Name 118997 CANADA INC.
Registered Office Address 2021 Union
Suite 1150
Montreal
QC H3A 2S9
Incorporation Date 1982-11-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
J. VERDON 10 LAC SEIGNEURIAL, ST-BRUNO-DE-MONTARVILLE QC J3V 2B5, Canada
R. DAVID RR 1, C.P. 490, VAL DAVID QC J0T 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-29 1982-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-30 current 2021 Union, Suite 1150, Montreal, QC H3A 2S9
Name 1982-11-30 current 118997 CANADA INC.
Status 1998-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-11-30 1998-06-30 Active / Actif

Activities

Date Activity Details
1982-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2021 UNION
City MONTREAL
Province QC
Postal Code H3A 2S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94335 Canada Inc. 2021 Union, Suite 1240, Montreal, QC H3A 2S9 1979-09-25
94334 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1979-09-25
94881 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1979-10-30
Desrosiers, Langlois, Gauthier & Associes Inc. 2021 Union, Suite 1120, Montreal, QC H3A 2S9 1980-02-18
90763 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1979-02-26
Les Gestions Cynerbec Inc. 2021 Union, Suite 1120, Montreal, QC 1979-07-12
121733 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1983-07-21
125749 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1983-09-09
125748 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1983-09-12
167891 Canada Inc. 2021 Union, Suite 888, Montreal, QC H3A 2S9 1989-04-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Domaine CitÉ Des Jeunes / Vaudreuil Inc. 2021 Union Avenue, Suite 1240, Montreal, QC H3A 2S9 1991-07-25
2737558 Canada Inc. 2021 Ave Union, Bur 1240, Montreal, QC H3A 2S9 1991-07-25
171542 Canada Inc. 2021 Rue Union, Bur. 1150, Montreal, QC H3A 2S9 1980-08-14
La Compagnie D'assurances Jevco 2021 Union Ave., Suite 1150, Montreal, QC H3A 2S9 1980-04-10
Inholco Inc. 2021 Union Street, Room 1150, Montreal, QC H3A 2S9 1979-12-28
95665 Canada Ltee 2021 Avenue Union, Suite 1150, Montreal, QC H3A 2S9 1979-12-13
3288765 Canada Inc. 2021 Union Ave, Suite 1240, Montreal, QC H3A 2S9 1996-08-22
Romar, Gosselin, Yandle & Ass. Ltee 2021 Avenue Union, Suite 815, Montreal, QC H3A 2S9 1972-11-06
Gestion Helico Val David Inc. 2021 Rue Union, Bur. 1150, Montreal, QC H3A 2S9 1985-05-24
107471 Canada Inc. 2021 Union Avenue, Suite 1240, Montreal, QC H3A 2S9 1981-05-20
Find all corporations in postal code H3A2S9

Corporation Directors

Name Address
J. VERDON 10 LAC SEIGNEURIAL, ST-BRUNO-DE-MONTARVILLE QC J3V 2B5, Canada
R. DAVID RR 1, C.P. 490, VAL DAVID QC J0T 2N0, Canada

Entities with the same directors

Name Director Name Director Address
133515 CANADA INC. J. VERDON 10 LAC SEIGNEURIAL, BOX 175, ST-BRUNO DE MONTARVILLE QC J3V 4P9, Canada
133516 CANADA INC. R. DAVID RR 1, VAL DAVID QC J0T 2N3, Canada
PAULIDO INVESTMENTS LIMITED R. DAVID 465 CURZON, ST-LAMBERT QC , Canada
TRANSPORT GILLES DAVID INC. R. DAVID RR 3, VALCOURT QC J0E 2L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2S9

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 118997 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