131767 CANADA LTD.

Address:
4581 8th Street, Chomedey, Laval, QC H7W 2A3

131767 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1674196. The registration start date is April 4, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1674196
Business Number 876942061
Corporation Name 131767 CANADA LTD.
Registered Office Address 4581 8th Street
Chomedey, Laval
QC H7W 2A3
Incorporation Date 1984-04-04
Dissolution Date 1996-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARK GOLBERG 436 PLACE BRAHMS, DOLLARD QC H9G 2S6, Canada
MARK GOLDMAN 2444 BENNY CRESCENT, MONTREAL QC H4B 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-03 1984-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-04 current 4581 8th Street, Chomedey, Laval, QC H7W 2A3
Name 1984-04-04 current 131767 CANADA LTD.
Status 1996-08-29 current Dissolved / Dissoute
Status 1990-08-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-04 1990-08-01 Active / Actif

Activities

Date Activity Details
1996-08-29 Dissolution
1984-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4581 8TH STREET
City CHOMEDEY, LAVAL
Province QC
Postal Code H7W 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3536009 Canada Inc. 4589 8e Rue, Laval, QC H7W 2A3 1998-12-31
Tinbox Du Canada Inc. 4539 8th Street, Chomedey, QC H7W 2A3 1994-03-07
146960 Canada Inc. 4531 8th Street, Chomedey, Laval, QC H7W 2A3 1985-09-10
Ascenseurs Segal Ltee 4497 8th. Street, Chomedey, Laval, QC H7W 2A3 1976-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rx Soleil Fitness Inc. 328-25 Promenade Des Iles, Laval, QC H7W 0A1 1988-01-18
Younik Style Inc. 1665 Raoul-lagacé, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacé, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
MARK GOLBERG 436 PLACE BRAHMS, DOLLARD QC H9G 2S6, Canada
MARK GOLDMAN 2444 BENNY CRESCENT, MONTREAL QC H4B 2R3, Canada

Entities with the same directors

Name Director Name Director Address
2859491 CANADA INC. MARK GOLDMAN 11 CANNES STREET, DOLLARD-DES-ORMEAUX QC H9G 1T8, Canada
CAPITAL ORGANIC INC. MARK GOLDMAN 1 PLACE VILLE-MARIE, SUITE 1812, MONTRÉAL QC H3B 4A9, Canada
KALEVISION CITY GUIDE INC. MARK GOLDMAN 11 CANNES, DOLLARD-DES-ORMEAUX QC H9G 1T8, Canada
2796341 CANADA INC. MARK GOLDMAN 215 DE LA ROCHE, DOLLARD DES ORMEAUX QC H9A 3C3, Canada
JEWISH NURSING HOME FOUNDATION MARK GOLDMAN 215 DE LA ROCHE, DOLLARD DES ORMEAUX QC H9A 3C3, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7W2A3

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 131767 CANADA LTD. 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