118987 CANADA INC.

Address:
1015 Beaver Hall Hill, Apt 315, Montreal, QC H2Z 1S1

118987 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1400142. The registration start date is November 30, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1400142
Business Number 876452061
Corporation Name 118987 CANADA INC.
Registered Office Address 1015 Beaver Hall Hill
Apt 315
Montreal
QC H2Z 1S1
Incorporation Date 1982-11-30
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. JACHACY 3484 KING EDWARD, MONTREAL QC , Canada
H. JACHACY 3484 KING EDWARD, MONTREAL QC , 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 1015 Beaver Hall Hill, Apt 315, Montreal, QC H2Z 1S1
Name 1982-11-30 current 118987 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-03-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-30 1994-03-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1982-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1987-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1015 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Synectra Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1978-02-06
Restaurant Rosa Restaurant Inc. 1015 Beaver Hall Hill, Montreal, QC 1979-11-09
London Paper Box Company Limited 1015 Beaver Hall Hill, Montreal, QC 1932-04-23
Industries Normet Canada Limitee 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1973-12-06
La Fondation Commemorative Nesbitt 1015 Beaver Hall Hill, Suite 406, Montreal, QC 1974-06-26
Elben Imports Ltd. 1015 Beaver Hall Hill, Montreal, QC 1970-06-12
Services De Secretariat International (canada) Inc. 1015 Beaver Hall Hill, Montreal, QC H2Z 1S1 1968-10-30
Service De Protection Des Cartes De Credit One Call Ltee. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1971-07-21
Roy Peers Company Limited 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1948-07-02
Publinova Ltd. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1974-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robtay International Inc. 415 Beaver Hall Hill, Montreal, QC H2Z 1S1 1991-02-19
Diamate Marketing Inc. 1015 Beaver Hall, Suite 410, Montreal, QC H2Z 1S1 1989-05-24
Overnight Instant Press Canada Ltd. 1015 Cote Du Beaver Hall, Suite 106, Montreal, QC H2Z 1S1 1971-02-11
119945 Canada Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1982-12-22
122072 Canada Inc. 1015 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S1 1983-03-03
Animex Promotions Inc. 1015 Beaver Hall Hill, Suite 104, Montreal, QC H2Z 1S1 1983-05-06
124913 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-06-30
125285 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-08-08
146121 Canada Inc. 1015 Cote Du Beaver Hall, Montreal, QC H2Z 1S1 1985-06-19
168833 Canada Inc. 1015 Cote Du Beaver Hall, Bureau 201, Montreal, QC H2Z 1S1 1989-07-05
Find all corporations in postal code H2Z1S1

Corporation Directors

Name Address
M. JACHACY 3484 KING EDWARD, MONTREAL QC , Canada
H. JACHACY 3484 KING EDWARD, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S1

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 118987 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