CALA INC.

Address:
5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6

CALA INC. is a business entity registered at Corporations Canada, with entity identifier is 1556827. The registration start date is September 6, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1556827
Business Number 100726991
Corporation Name CALA INC.
Registered Office Address 5250 Decarie Blvd., 7th Floor
Montreal
QC H3X 3Z6
Incorporation Date 1983-09-06
Dissolution Date 2006-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
C. LAFRANCE 69 TISSEUR, GREENFIELD PARK QC J4V 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-05 1983-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-19 current 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6
Address 2000-12-19 2000-12-19 871 Bourke Street, North Bay, ON P1B 3K5
Address 1999-06-23 2000-12-19 207 Rue Perry, Morin Heights, QC J0R 1H0
Address 1988-01-27 1999-06-23 63 Rue De Bresoles, Montreal, QC H2Y 1V7
Name 1988-01-27 current CALA INC.
Name 1983-09-06 1988-01-27 126409 CANADA INC.
Status 2006-10-25 current Dissolved / Dissoute
Status 2006-10-23 2006-10-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2000-07-04 2006-10-23 Active / Actif
Status 2000-01-05 2000-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-01-19 2000-01-05 Active / Actif
Status 1988-01-04 1989-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-10-25 Dissolution Section: 211
2006-10-23 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1983-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5250 DECARIE BLVD., 7TH FLOOR
City MONTREAL
Province QC
Postal Code H3X 3Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scope Industrial Properties Corporation 700-5250 Boul. Décarie, Montréal, QC H3X 3Z6 2015-11-04
8286736 Canada Inc. 5250 Décarie, Suite 700, Montreal, QC H3X 3Z6 2012-08-31
Gestions Temla Inc. 5250 Décarie Boulevard, 7th Floor, Montréal, QC H3X 3Z6 1982-12-15
Corporation De Placements Premiere Lasalle 5250 Decarie Blvd., Suite 700, Montreal, QC H3X 3Z6 1985-12-30
9788140 Canada Inc. 5250 Boulevard Décarie, Suite 700, Montreal, QC H3X 3Z6 2016-06-10
10829315 Canada Inc. 5250 Boul. Décarie, 7th Floor, Montréal, QC H3X 3Z6 2019-01-24
104616 Canada Inc. 5250 Decarie Blvd., Suite 700, Montreal, QC H3X 3Z6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
C. LAFRANCE 69 TISSEUR, GREENFIELD PARK QC J4V 3K6, Canada

Entities with the same directors

Name Director Name Director Address
MAISON CARMEN LAFRANCE (1983) LTEE C. LAFRANCE 266 RUE PLANTE, BERNIERES, COMTE DE LEVIS QC G0S 1C0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3Z6

Similar businesses

Corporation Name Office Address Incorporation
Laboratoires Cala Inc. 800 Notre-dame Street, Embrun, ON K0A 1W1 2007-04-24
Cala P.h.r. LtÉe 63 De Bresoles Street, Montreal, QC H2Y 1V7 1990-06-01
Cala's Support Services Inc. 88 Monk Crescent, Ajax, ON L1Z 1H3 2020-10-02
Cala's Supervision Services Inc. 23 Westmore Dr. Suite 204, Toronto, ON M9V 3Y7 2018-10-30
Cala Immigration Incorporated 3835 Rue Welllington, Montreal, QC H4G 1V1 2013-02-13
Cani Cala Inc. 419 Devon Dr, Dollard Des Ormeaux, QC H9G 1L5 1995-11-17
Cala Custom Woodworks Inc. 1564 Stittsville Main Street, Ottawa, ON K2S 1P1 2017-08-01

Improve Information

Please provide details on CALA 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