132566 CANADA INC.

Address:
5050 Pare Street, Montreal Ouest, QC H4P 1P3

132566 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1709097. The registration start date is May 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1709097
Corporation Name 132566 CANADA INC.
Registered Office Address 5050 Pare Street
Montreal Ouest
QC H4P 1P3
Incorporation Date 1984-05-23
Dissolution Date 1995-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
H. BLOOM 76 CARDINAL STREET, ILE BIZARD QC , Canada
C. AROUJO 4216 NOTRE DAME BOUL., CHOMEDEY, LAVAL QC , Canada
H. ALVES 4044 VAN HORNE AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-22 1984-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-23 current 5050 Pare Street, Montreal Ouest, QC H4P 1P3
Name 1984-05-23 current 132566 CANADA INC.
Status 1995-12-01 current Dissolved / Dissoute
Status 1987-09-04 1995-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-23 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-01 Dissolution
1984-05-23 Incorporation / Constitution en société

Office Location

Address 5050 PARE STREET
City MONTREAL OUEST
Province QC
Postal Code H4P 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Pecherie Pare Ltee 5050 Pare Street, Montreal, QC 1982-12-02
142314 Canada Inc. 5050 Pare Street, Montreal, QC H4P 1P3 1985-05-14
150371 Canada Inc. 5050 Pare Street, Suite 200, Montreal, QC H4P 1P3 1986-05-28
Specialites Publicitaires H. J. Klein Inc. 5050 Pare Street, Suite 200, Montreal, QC H4P 1P3 1986-09-24
175626 Canada Inc. 5050 Pare Street, Suite 206, Montreal, QC H4P 1P3 1990-11-02
130228 Canada Inc. 5050 Pare Street, Montreal, QC H4P 2P4 1984-02-06
Centre De Telephone Cellulaire Consommateur C. A. Inc. 5050 Pare Street, Montreal, QC H4P 1P3 1985-03-20
156848 Canada Inc. 5050 Pare Street, Suite 206, Montreal, QC H4P 1P3 1987-07-10
158373 Canada Inc. 5050 Pare Street, Suite 202, Montreal, QC H4P 1P3 1987-10-23
160017 Canada Inc. 5050 Pare Street, Suite 202, Montreal, QC H4P 3P1 1988-01-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2737884 Canada Inc. 5050 Pare, Suite 201, Montreal, QC H4P 1P3 1991-07-29
Fyndex Network Inc. 5192 Pare St., Suite 119, Montreal, QC H4P 1P3 1991-04-23
La Compagnie De Distribution Northern Electric Limitee 5010 Pare St, P.o.box 6133, Montreal 308, QC H4P 1P3 1972-03-24
2931753 Canada Inc. 5050 Pare, Montreal, QC H4P 1P3 1993-06-23
141751 Canada Inc. 5050 Pare, Montreal, QC H4P 1P3 1985-05-07
Eclairage Medaillon Inc. 5050 Pare Street, Montreal, QC H4P 1P3 1988-06-22

Corporation Directors

Name Address
H. BLOOM 76 CARDINAL STREET, ILE BIZARD QC , Canada
C. AROUJO 4216 NOTRE DAME BOUL., CHOMEDEY, LAVAL QC , Canada
H. ALVES 4044 VAN HORNE AVENUE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
118788 CANADA LIMITED H. BLOOM 1204 - 1500 FISHER AVE., OTTAWA ON , Canada
4256158 CANADA INC. H. BLOOM 3495 DU MUSEE, APT. 102, MONTREAL QC H3G 2C8, Canada
HAR KESEV ICE CREAM STORES (CANADA) LTD. H. BLOOM 121 LEOPOLDS DR., OTTAWA ON K1V 7E2, Canada
108141 CANADA INC. H. BLOOM 4770 KENT AVE., SUITE 100, MONTREAL QC H3W 1H2, Canada
UNITED SERVICE INSTITUTE OF OTTAWA H. BLOOM 1290 TURNER CRESCENT, ORLEANS ON K1E 2Y4, Canada

Competitor

Search similar business entities

City MONTREAL OUEST
Post Code H4P1P3

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 132566 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