133089 CANADA INC.

Address:
115 Ch Cote-sainte-catherine, App 108, Montréal, QC H2V 4R3

133089 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1714058. The registration start date is May 29, 1984. The current status is Active.

Corporation Overview

Corporation ID 1714058
Business Number 877010462
Corporation Name 133089 CANADA INC.
Registered Office Address 115 Ch Cote-sainte-catherine, App 108
Montréal
QC H2V 4R3
Incorporation Date 1984-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC-ANTOINE D'ARAGON 4700 Avenue Earnscliffe, Montréal QC H3X 2P2, Canada
PIERRE D'ARAGON 324 DE L'EPEE, OUTREMONT QC H2V 3T6, Canada
LOUISE D'ARAGON 176 chemin de la Tourelle, Saint-Sauveur QC J0R 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-28 1984-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-02 current 115 Ch Cote-sainte-catherine, App 108, Montréal, QC H2V 4R3
Address 1984-05-29 2018-10-02 324 De L'epee, Outremont, QC H2V 3T6
Name 1984-05-29 current 133089 CANADA INC.
Status 2005-08-17 current Active / Actif
Status 2005-06-17 2005-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-06 2005-06-17 Active / Actif
Status 1996-09-01 1996-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 Ch Cote-Sainte-Catherine, app 108
City Montréal
Province QC
Postal Code H2V 4R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8793263 Canada Inc. 115 Ch Cote-sainte-catherine, App 108, Montréal, QC H2V 4R3 2014-02-18
2865912 Canada Ltd./ltee 115 Chemin De La Côte-sainte-catherine, # 1008, Montréal, QC H2V 4R3 1992-10-28
Parc-laurier Holdings Inc. 115, Chemin De La Côte Sainte-catherine, Apt: 904, Montreal, QC H2V 4R3 1983-04-27
Sopravia Inc. 705-115 Ch. CÔte Sainte-catherine, Outremont, QC H2V 4R3 1982-04-29
99437 Canada Inc. 115 Cote Ste. Catherine Rd., Suite 904, Montreal, QC H2V 4R3 1980-07-29
11114433 Canada Inc. 115 Chemin De La Côte-sainte-catherine, App. 501, Montréal, QC H2V 4R3 2018-11-26
Lg Flow Systems Inc. 115 Chemin De La Côte-sainte-catherine, Montréal, QC H2V 4R3 2019-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
MARC-ANTOINE D'ARAGON 4700 Avenue Earnscliffe, Montréal QC H3X 2P2, Canada
PIERRE D'ARAGON 324 DE L'EPEE, OUTREMONT QC H2V 3T6, Canada
LOUISE D'ARAGON 176 chemin de la Tourelle, Saint-Sauveur QC J0R 1R3, Canada

Entities with the same directors

Name Director Name Director Address
8793263 CANADA INC. Pierre d'Aragon 115 Ch Côte-Sainte-Catherine, app 108, Montréal QC H2V 4R3, Canada
Canadian BARLOW Natural Resources Inc. PIERRE D'ARAGON 324 DE L'EPEE, OUTREMONT QC H2V 3T6, Canada
LES ENTREPRISES PIERRE D'ARAGON LIMITEE PIERRE D'ARAGON 140, RANG DES 25, ST-BRUNO MARTAR QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 4R3

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 133089 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