120966 CANADA INC.

Address:
1a-6300-place Northcrest, 1a, Montreal, QC H3S 2W3

120966 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1437852. The registration start date is January 21, 1983. The current status is Active.

Corporation Overview

Corporation ID 1437852
Business Number 105838668
Corporation Name 120966 CANADA INC.
Registered Office Address 1a-6300-place Northcrest
1a
Montreal
QC H3S 2W3
Incorporation Date 1983-01-21
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
FRED EPSTEIN 5250 FERRIER, APT. 505, MONTREAL QC H4P 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-20 1983-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-20 current 1a-6300-place Northcrest, 1a, Montreal, QC H3S 2W3
Address 2017-01-23 2017-11-20 5250 Ferrier, Suite 705, Montreal, QC H4P 1L4
Address 1983-01-21 2017-01-23 5250 Ferrier, Suite 505, Montreal, QC H4P 1L4
Name 1983-01-21 current 120966 CANADA INC.
Status 1994-06-16 current Active / Actif
Status 1994-05-01 1994-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1983-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1a-6300-place northcrest
City MONTREAL
Province QC
Postal Code H3S 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10776548 Canada Inc. Phd17-6300 Place Northcrest, Montréal, QC H3S 2W3 2018-05-10
9600183 Canada Inc. 6300 P1. North Crest, Ph-d1, Montréal, QC H3S 2W3 2016-01-26
Lina Maria Invest Inc. 7c-6300 North Crest, Montréal, QC H3S 2W3 2013-01-01
4019695 Canada Inc. 6300 Northcrest, Suite 14d, Montreal, QC H3S 2W3 2002-02-28
Fonds Pour Les Enfants Et Les HandicapÉs, Liban-canada 9a-6300 Northcrest Place, Montréal, QC H3S 2W3 2000-04-04
Magidson Holdings Inc. 9c-6300 Place Northcrest, Montréal, QC H3S 2W3 1999-12-15
3333922 Canada Inc. 6300 Northcrest, Apt D3, Montreal, QC H3S 2W3 1996-12-31
Stena Stables Inc. 6300 Place Northcrest, P/h D2, Montreal, QC H3S 2W3 1996-11-27
3266486 Canada Inc. 6300 Northcrest Apt. 3d, Montreal, QC H3S 2W3 1996-06-05
2683911 Canada Inc. 6300 Place Northcrest, #1h, Montréal, QC H3S 2W3 1991-01-22
Find all corporations in postal code H3S 2W3

Corporation Directors

Name Address
FRED EPSTEIN 5250 FERRIER, APT. 505, MONTREAL QC H4P 1L4, Canada

Entities with the same directors

Name Director Name Director Address
LEVITT, FELDSTEIN, DUBIN & EPSTEIN LTEE/LTD. FRED EPSTEIN 6300 place northcrest apt. 1a, montreal QC H3S 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 2W3

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 120966 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