121762 CANADA INC.

Address:
5800 Cavendish Blvd., Montreal (cote St Luc), QC H4W 2T5

121762 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1452207. The registration start date is February 23, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1452207
Business Number 876528464
Corporation Name 121762 CANADA INC.
Registered Office Address 5800 Cavendish Blvd.
Montreal (cote St Luc)
QC H4W 2T5
Incorporation Date 1983-02-23
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. KATZ 266 DUFFERIN RD., HAMPSTEAD QC , Canada
G. APRIL 18 ALDRED CRESCENT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-22 1983-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-23 current 5800 Cavendish Blvd., Montreal (cote St Luc), QC H4W 2T5
Name 1983-02-23 current 121762 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-06-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-23 1988-06-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 CAVENDISH BLVD.
City MONTREAL (COTE ST LUC)
Province QC
Postal Code H4W 2T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation De Bonbon Candiotti Inc. 5800 Cavendish Blvd., Cote St-luc, Montre, QC H4W 2Y5 1977-06-30
Welt Studio of Photography Ltd. 5800 Cavendish Blvd., Montreal, QC H4W 2T5 1977-12-08
3415694 Canada Inc. 5800 Cavendish Blvd., Suite A-10, Cote St.luc, QC H4W 2T5 1997-12-01
103846 Canada Inc. 5800 Cavendish Blvd., Cavendish Mall, Montreal, QC 1981-02-25
Studio Albado Cavendish Inc. 5800 Cavendish Blvd., Cote St-luc, QC H4W 2T5 1981-09-21
Studio Albado Rockland Inc. 5800 Cavendish Blvd., Suite 506, Montreal, QC H4W 2T5 1983-08-02
126428 Canada Inc. 5800 Cavendish Blvd., Suite 414, Montreal, QC H4W 2T5 1983-09-07
Boutique D' Cassini Men's Wear Ltd. 5800 Cavendish Blvd., Cote St Luc, QC H4W 2T5 1985-04-18
148745 Canada Inc. 5800 Cavendish Blvd., Cote St.luc, QC H4W 2T5 1986-01-16
Services Multiples Pour Les Flottes Du Canada Inc. 5800 Cavendish Blvd., Suite 306, Cote St Luc, QC H4W 2T5 1982-08-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
O-de-gamme J.s. Inc. 5800 Cavendish, Suite 506, Cote St-luc, QC H4W 2T5 1991-12-27
Les Immeubles Vasire Inc. 5800 Cavendish Boulevard, Cote St-luc, QC H4W 2T5 1991-10-31
Produits De Beaute Body Image Inc. 5800 Boul Cavendish, Unite C-14, Cote St-luc, QC H4W 2T5 1986-05-26
Boutique Iles Fidji Inc. 5800 Boul. Cavendish, Cote St-luc, QC H4W 2T5 1981-08-17
Bea Canada Inc. 5800 Cavendish Boul., Suite 503, Montreal, QC H4W 2T5 1980-01-29
Consultants Alsim Limitee 5800 Cavendish Blvd, Bur 304, Montreal, QC H4W 2T5 1977-03-22
Audimus Ltd. 5800 Cavendish Boul, Suite 211, Cote St-luc, QC H4W 2T5 1976-10-29
2839997 Canada Inc. 5800 Cavendish Blvd, Cote St-luc, QC H4W 2T5 1992-07-24
Les Modes Charlette Ltee 5800 Cavendish Boulevard, Suite 512, Montreal, QC H4W 2T5 1977-03-07
Les Vetements De Sport Mar-stee Limitee 5800 Cavendish Boulevard, Montreal, QC H4W 2T5 1973-06-15
Find all corporations in postal code H4W2T5

Corporation Directors

Name Address
M. KATZ 266 DUFFERIN RD., HAMPSTEAD QC , Canada
G. APRIL 18 ALDRED CRESCENT, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
LES ILETS CONSTRUCTION INC. G. APRIL 41 RAYMOND, TROIS PISTOLES QC G0L 4K0, Canada
CARLEY AND KATZ LIMITED M. KATZ 2-124 FLORA ST, OTTAWA ON K1R 5R5, Canada
MAGIC KAT INC. M. KATZ 3468 DRUMMOND ST., SUITE 301, MONTREAL QC H3G 1Y4, Canada

Competitor

Search similar business entities

City MONTREAL (COTE ST LUC)
Post Code H4W2T5

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 121762 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