119438 CANADA INC.

Address:
370 Chemin Avila, Piedmont, QC J0R 1R3

119438 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1411551. The registration start date is December 15, 1982. The current status is Active.

Corporation Overview

Corporation ID 1411551
Business Number 105833461
Corporation Name 119438 CANADA INC.
Registered Office Address 370 Chemin Avila
Piedmont
QC J0R 1R3
Incorporation Date 1982-12-15
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
GERALD LUTFY 370 CHEMIN AVILA, PIEDMONT QC J0R 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-14 1982-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-03 current 370 Chemin Avila, Piedmont, QC J0R 1R3
Address 2008-02-04 2008-07-03 9600 Meilleur, Suite 555, Montreal, QC H2N 2E3
Address 1990-05-15 2008-02-04 99 Chabanel St, Suite 502, Montreal, QC H2N 1C3
Name 1982-12-15 current 119438 CANADA INC.
Status 1990-05-24 current Active / Actif
Status 1990-04-01 1990-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-09-19 Amendment / Modification
1982-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 370 Chemin Avila
City Piedmont
Province QC
Postal Code J0R 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4294408 Canada Inc. 370 Chemin Avila, Piedmont, QC J0R 1R3 2005-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Orion Capital Immobilier Inc. 75 Ch Du Domaine Pagé, Saint-sauveur-des-monts, QC J0R 1R3 2019-09-26
Cartier Capital Immobilier Inc. 75 Ch Du Domaine-pagé, Saint-sauveur, QC J0R 1R3 2019-07-05
11382713 Canada Inc. 850 Chemin Du Lac-millette, Saint-sauveur, QC J0R 1R3 2019-04-30
11345176 Canada Inc. 197-a Avenue De La Gare, Saint-sauveur, QC J0R 1R3 2019-04-08
11300385 Canada Ltd. 197- A De La Gare, Saint-sauveur, QC J0R 1R3 2019-03-14
11058126 Canada Inc. 700, Chemin Jean-adam, Bureau 210, Piedmont, QC J0R 1R3 2018-10-23
Traders & Co. Center Inc. 682 Ch Avila, Piedmont, QC J0R 1R3 2018-06-27
10643599 Canada Inc. 195 Montée Victor-nymark, Saint-sauveur, QC J0R 1R3 2018-05-31
Gestion Francois Choquette Inc. 343 Montée Victor-nymark, St-sauveur, QC J0R 1R3 2017-01-24
Air MÉdia Pro Inc. 91 Avenue Saint Denis, Saint-sauveur, QC J0R 1R3 2016-07-11
Find all corporations in postal code J0R 1R3

Corporation Directors

Name Address
GERALD LUTFY 370 CHEMIN AVILA, PIEDMONT QC J0R 1K0, Canada

Entities with the same directors

Name Director Name Director Address
4294408 CANADA INC. GERALD LUTFY 370 CHEMIN AVILA, PIEDMONT QC J0R 1R3, Canada
NOCTURNE APPAREL LIMITED GERALD LUTFY 3577 ATWATER AVENUE, APT. 1012, MONTREAL QC H3H 2R2, Canada
131654 CANADA INC. GERALD LUTFY 3577 ATWATER STREET, APT.1012, MONTREAL QC H3H 2R2, Canada
135302 CANADA INC. GERALD LUTFY 3577 ATWATER, MONTREAL QC H3H 2R2, Canada
SAK TABAK SPORTS INC. · SPORTS SAK TABAK INC. GERALD LUTFY 825 DESLAURIERS, ST-LAURENT QC H4N 1X4, Canada

Competitor

Search similar business entities

City Piedmont
Post Code J0R 1R3

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
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 119438 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