131069 CANADA INC.

Address:
630 Ouest, Boul. Dorchester, Montreal, QC H3B 1E6

131069 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1672681. The registration start date is March 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1672681
Business Number 876911264
Corporation Name 131069 CANADA INC.
Registered Office Address 630 Ouest, Boul. Dorchester
Montreal
QC H3B 1E6
Incorporation Date 1984-03-29
Dissolution Date 1996-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL G. COTE 345 RUE EMERY, SUITE 6, MONTREAL QC H2X 1J2, Canada
GERARD LESAGE 2801 RUE DANDURAND, MONTREAL QC H1Y 1T3, Canada
RICHARD SCHWARTZ 599 AV. LUCK, COTE-ST-LUC QC H4X 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-28 1984-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-29 current 630 Ouest, Boul. Dorchester, Montreal, QC H3B 1E6
Name 1984-03-29 current 131069 CANADA INC.
Status 1996-08-26 current Dissolved / Dissoute
Status 1990-07-01 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-03-29 1990-07-01 Active / Actif

Activities

Date Activity Details
1996-08-26 Dissolution
1984-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 OUEST, BOUL. DORCHESTER
City MONTREAL
Province QC
Postal Code H3B 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sicma - Canada Ltd. 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 1968-07-26
99552 Canada Inc. 630 Ouest, Boul. Dorchester, Montreal, QC H3B 1S6 1980-07-25
Placements Giga Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1978-09-06
100597 Canada Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1980-09-16
100670 Canada Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1980-09-19
102443 Canada Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1980-10-29
Saudi-canadian Bank for Trade and Development Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1980-12-29
J.l. Qualite Developpement Inc. 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1981-01-30
La Compagnie D'investissements Alamdar Ltee 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1981-10-16
Fondation Commenorative Dale Corey 630 Ouest, Boul. Dorchester, Bur. 2200, Montreal, QC H3B 1V7 1981-12-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lingerie Zizi Limitee 1010 Ste-catherine Street, Suite 508, Montreal, QC H3B 1E6 1975-03-07
H.k. Canadian Realty Development Corporation Ltd. 1010 St. Catherine St West, Suite 1210, Montreal, QC H3B 1E6 1973-09-28
99399 Canada Ltd. 1010 St. Catherine Street West, Suite 1110, Montreal, QC H3B 1E6 1980-07-10
Chaussures Ferrari Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1978-11-30
Camco Canadian Automated Marketing Company Limited 1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6 1970-11-23
A. Desser Manufacturing Jewellers Ltd. 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1972-06-09
Hillard Sportswear, Ltd. 1010 St.catherine Street West, Suite 508, Montreal, QC H3B 1E6 1970-03-23
Talsport Canada Ltd./ltee 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 1975-07-16
Louis Michel Pour Hommes Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1975-12-08
Ronnie Bell Imports Ltd. 1010 St. Catherine St. West, Suite 508, Montreal, QC H3B 1E6 1976-04-14
Find all corporations in postal code H3B1E6

Corporation Directors

Name Address
PAUL G. COTE 345 RUE EMERY, SUITE 6, MONTREAL QC H2X 1J2, Canada
GERARD LESAGE 2801 RUE DANDURAND, MONTREAL QC H1Y 1T3, Canada
RICHARD SCHWARTZ 599 AV. LUCK, COTE-ST-LUC QC H4X 1S3, Canada

Entities with the same directors

Name Director Name Director Address
ERIC CERNY INVESTMENTS INC. PAUL G. COTE 630 RENE-LEVESQUE BLVD. W., MONTREAL QC H3B 1S6, Canada
99552 CANADA INC. PAUL G. COTE 345 RYE EMERY, #6, MONTREAL QC , Canada
172814 CANADA INC. PAUL G. COTE 345 EMERY ST., SUITE 6, MONTREAL QC H2X 1J2, Canada
126993 CANADA INC. PAUL G. COTE 345 RUE EMERY, SUITE 6, MONTREAL QC H2X 1J2, Canada
COX HOLDINGS LIMITED - · LES PLACEMENTS COX LIMITEE PAUL G. COTE 345 EMERY APT 3, MONTREAL QC H2X 1J2, Canada
3025471 CANADA INC. RICHARD SCHWARTZ 55 WOODCHESTER COURT, THORNHILL ON L4J 7V6, Canada
90133 CANADA INC. Richard Schwartz 55 Woodchester Court, Thornhill ON L4J 7V6, Canada
3025454 CANADA INC. RICHARD SCHWARTZ 55 WOODCHESTER COURT, THORNHILL ON L4J 7V6, Canada
FARO INVESTMENT COMPANY LIMITED RICHARD SCHWARTZ 68 ROBINWOOD TRAIL, THORNHILL ON L4J 6K7, Canada
3025489 CANADA INC. RICHARD SCHWARTZ 55 WOODCHESTER COURT, THORNHILL ON L4J 7V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1E6

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 131069 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