117266 CANADA INC.

Address:
1177 Seymour, Montreal, QC H3H 2A4

117266 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1630041. The registration start date is January 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1630041
Business Number 105828008
Corporation Name 117266 CANADA INC.
Registered Office Address 1177 Seymour
Montreal
QC H3H 2A4
Incorporation Date 1984-01-13
Dissolution Date 2017-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. PAPAHARISS 5 DEGASPESIE, CANDIAC QC J5R 3T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-12 1984-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-18 current 1177 Seymour, Montreal, QC H3H 2A4
Address 2002-05-30 2004-02-18 5 De GaspÉsie, Candiac, QC J5R 3T8
Address 2000-02-23 2002-05-30 5 De Gaspesie, Candiac, QC J5R 3T8
Address 1984-01-13 2000-02-23 510-a Sherbrooke Ouest, Montreal, QC H2L 1K1
Name 1984-01-13 current 117266 CANADA INC.
Status 2017-02-28 current Dissolved / Dissoute
Status 1984-01-13 2017-02-28 Active / Actif

Activities

Date Activity Details
2017-02-28 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
1984-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 SEYMOUR
City MONTREAL
Province QC
Postal Code H3H 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entrepreneur General Shorell Ltee 1177 Seymour, Montreal, QC H3H 2A4 1989-03-02
115311 Canada Inc. 1177 Seymour, Montreal, QC H3H 2A4 1982-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc-gmp Technologies Et Services Conseils Inc. 1207 Seymour Avenue, Apt. 2, MontrÉal, QC H3H 2A4 2009-10-21
Oceanus International Trading (o.i.t.) Inc. 1181 Seymour Avenue, Montreal, QC H3H 2A4 2009-06-19
Association Canadienne De L'industrie Du Médicament - Fondation Pour La Recherche En Science De La Santé (acim-frss) 1199 Seymour Ave, Montreal, QC H3H 2A4 1964-02-03
Michael Zwetkow Investments Inc. 1207 Seymour Avenue, Apt. 2, Montréal, QC H3H 2A4 2011-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
A. PAPAHARISS 5 DEGASPESIE, CANDIAC QC J5R 3T8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2A4

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
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 117266 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