121061 CANADA INC.

Address:
3500 Ashby Street, St Laurent, QC H4R 2C1

121061 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1439774. The registration start date is January 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1439774
Business Number 876503467
Corporation Name 121061 CANADA INC.
Registered Office Address 3500 Ashby Street
St Laurent
QC H4R 2C1
Incorporation Date 1983-01-25
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
HARRY KLODA 158 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-24 1983-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-25 current 3500 Ashby Street, St Laurent, QC H4R 2C1
Name 1983-01-25 current 121061 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-05-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-25 1988-05-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-01-25 Incorporation / Constitution en société

Office Location

Address 3500 ASHBY STREET
City ST LAURENT
Province QC
Postal Code H4R 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
128604 Canada Inc. 3500 Ashby Street, St-laurent, QC H4R 2C1 1983-11-29
Avenue Video Inc. 3500 Ashby Street, St-laurent, QC H4R 2C1 1982-04-22
139029 Canada Inc. 3500 Ashby Street, St-laurent, QC H4R 2C1 1985-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heynen & Toy Inc. 3494 Ashby, St-laurent, QC H4R 2C1 1993-12-08
Script-guard Inc. 3516 Ashby, St-laurent, QC H4R 2C1 1992-09-18
SÉcuritÉ Rx Nationale (canada) Inc. 3516 Ashby Street, St. Laurent, QC H4R 2C1 1992-04-10
2722143 Canada Inc. 3494 Ashby Street, St-laurent, QC H4R 2C1 1991-06-05
2699885 Canada Inc. 3448 Rue Ashby, St-laurent, QC H4R 2C1 1991-03-19
Impressions Robec Inc. 3452 Ashby St, St-laurent, QC H4R 2C1 1990-05-11
172232 Canada Inc. 3526 Ashby St., St. Laurent, QC H4R 2C1 1990-02-13
Escher-grad Inc. 3452 Ashby Street, St-laurent, QC H4R 2C1 1986-10-24
Location Electroniques Avenue Electronics Leasing Inc. 3498 Ashby Street, St-laurent, QC H4R 2C1 1985-05-09
Gestions Bettan Inc. 3500 Ashby, St Laurent, QC H4R 2C1 1982-12-23
Find all corporations in postal code H4R2C1

Corporation Directors

Name Address
ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
HARRY KLODA 158 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC , Canada

Entities with the same directors

Name Director Name Director Address
AVENUE VIDEO INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
BKR INTERNATIONAL ACCOUNTING INC. ERIC BORNSTEIN 34 TARBERT ROAD, TORONTO ON M2M 2Y2, Canada
128604 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC , Canada
160408 CANADA INC. ERIC BORNSTEIN 443 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
139029 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
122130 CANADA INC. ERIC BORNSTEIN 443 VICTORIA AVE.,, WESTMOUNT QC H3Z 2R3, Canada
99237 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
128602 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada
142292 CANADA INC. ERIC BORNSTEIN 4534 WILSON, MONTREAL QC H4A 2V4, Canada
101452 CANADA INC. ERIC BORNSTEIN 4534 WILSON AVENUE, MONTREAL QC H4A 2V4, Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4R2C1

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 121061 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