119434 CANADA INC.

Address:
50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1

119434 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1420453. The registration start date is December 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1420453
Corporation Name 119434 CANADA INC.
Registered Office Address 50 Place Cremazie
Suite 425
Montreal
QC H2P 2T1
Incorporation Date 1982-12-22
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
P. FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-21 1982-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-22 current 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1
Name 1982-12-22 current 119434 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-22 1989-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Chellon Development Corporation Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1977-05-16
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A-multi-tex Inc. 50 Place Cremazie O., Suite 422, Montreal, QC H2P 2T1 1989-06-28
Gestion Doulamis Ltee 50 Pl. Cremazie, Suite 410, Montreal, QC H2P 2T1 1984-05-16
115513 Canada Limitee 50 Place Creamzie, Suite 425, Montreal, QC H2P 2T1 1982-05-10
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12
Canint Management Co. Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1977-07-08
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Apennins Holdings Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1972-08-28
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Immeubles Domaine Laval Inc. 50 Place Cremazie, Suite 403, Montreal, QC H2P 2T1 1980-09-22
Le Groupement Des Marchands Independants Du Quebec Inc. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1981-06-01
Find all corporations in postal code H2P2T1

Corporation Directors

Name Address
P. FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada

Entities with the same directors

Name Director Name Director Address
VIP-CHATEL INTERNATIONAL SELECT SERVICES CO. LTD. P. FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
129563 CANADA LTEE P. FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada
REMBOURRAGE CHERRIER INC. P. FARLEY 253 HERTEL, ROSEMERE QC , Canada
117891 CANADA LTEE P. FARLEY 253 HERTEL, ROSEMERE QC J7A 2H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2T1

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 119434 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