129105 CANADA INC.

Address:
1255 Carre Phillips, Suite 807, Montreal, QC H3B 3G1

129105 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1634721. The registration start date is January 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1634721
Business Number 876823667
Corporation Name 129105 CANADA INC.
Registered Office Address 1255 Carre Phillips
Suite 807
Montreal
QC H3B 3G1
Incorporation Date 1984-01-23
Dissolution Date 1995-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A. KENANE 4205 CHAMBORD, MONTREAL QC H2J 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-22 1984-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-23 current 1255 Carre Phillips, Suite 807, Montreal, QC H3B 3G1
Name 1984-01-23 current 129105 CANADA INC.
Status 1995-06-09 current Dissolved / Dissoute
Status 1986-05-03 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-01-23 1986-05-03 Active / Actif

Activities

Date Activity Details
1995-06-09 Dissolution
1984-01-23 Incorporation / Constitution en société

Office Location

Address 1255 CARRE PHILLIPS
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Info-comm S.m.s. Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-20
3203859 Canada Inc. 1255 Carre Phillips, Suite 1103, Montreal, QC H3B 3G1 1995-11-21
Options Voyages (1998) Inc. 1255 Carre Phillips, Bureau 505, Montreal, QC H3B 3G1
Lyle Administrative Services Ltd. 1255 Carre Phillips, Suite 200, Montreal, QC H3B 3G1 1977-08-24
Freeport Radio Distributors Ltd. 1255 Carre Phillips, Ste 1005, Montreal, QC 1972-05-08
Prediction Knits Ltd. 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G1 1972-08-29
100230 Canada Ltee/ltd. 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G5 1980-09-04
88095 Canada Limitee/limited 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G5 1978-09-05
Galerie Bernard Ltee 1255 Carre Phillips, Suite 904, Montreal, QC H3B 2G6 1980-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Itengras Ltd. 1255 Philipps Square, Suite 250, Montreal, QC H3B 3G1 1975-11-28
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
A. KENANE 4205 CHAMBORD, MONTREAL QC H2J 3L9, Canada

Entities with the same directors

Name Director Name Director Address
115397 CANADA INC. A. KENANE 630 RENE-LEVESQUE O., SUITE 1640, MONTREAL-OUEST QC H3B 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

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 129105 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