133920 CANADA INC.

Address:
434 St-pierre, Montreal, QC H2Y 2M5

133920 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1726293. The registration start date is July 3, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1726293
Corporation Name 133920 CANADA INC.
Registered Office Address 434 St-pierre
Montreal
QC H2Y 2M5
Incorporation Date 1984-07-03
Dissolution Date 1984-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D. SALTZMAN 15 HARLAND, HAMPSTEAD QC H3X 3G3, Canada
A. SCHAUBER 622 SYDENHAM, MONTREAL QC H3Y 2Z4, Canada
M-B DE FREITAS 146 JASPER, MONT-ROYAL QC H1P 3J9, Canada
C. CLAYMAN 7 BISCAYE, DOLLARD-DES-ORMEAUX QC H9H 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-02 1984-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-03 current 434 St-pierre, Montreal, QC H2Y 2M5
Name 1984-07-03 current 133920 CANADA INC.
Status 1984-11-07 current Dissolved / Dissoute
Status 1984-07-03 1984-11-07 Active / Actif

Activities

Date Activity Details
1984-11-07 Dissolution
1984-07-03 Incorporation / Constitution en société

Office Location

Address 434 ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geodisys Inc. 434 St-pierre, Bureau 400, Montreal, QC H2Y 2M5 1991-09-30
Librairie Telephonique Juritel Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Microfor-c.e.j. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Centre D'information Et De Documentation C.i.d. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1983-02-17
Ferrand Et Thery Technologies Inc. 434 St-pierre, Suite 200, Montreal, QC H2Y 2M5 1985-04-10
Intellumen Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1994-04-27
Imprimerie Berube Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1982-08-30
Juri-immeubles Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1984-06-13
159780 Canada Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1987-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3530108 Canada Inc. 438 St-pierre Street, Suie 201, Montreal, QC H2Y 2M5 1998-09-11
Le Choix Des Étoiles Inc. 440 Saint-pierre St, Montreal, QC H2Y 2M5 1998-08-26
3457770 Canada Inc. 440 St-pierre, Montreal, QC H2Y 2M5 1998-02-19
David Menson Et AssociÉs DÉveloppement International Inc. 438 Rue Saint-pierre, Suite 307, Montreal, QC H2Y 2M5 1995-01-11
Desair Aviation Inc. 407 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1988-04-13
Synoptech Inc. 434 Saint-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-05-08
149301 Canada Inc. 434 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-02-26
148407 Canada Inc. 7413 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1985-12-31
144983 Canada Inc. 434 St-pierre Street, Montreal, QC H2Y 2M5 1985-09-01
144939 Canada Inc. 434 St Pierre Street, Montreal, QC H2Y 2M5 1985-06-01
Find all corporations in postal code H2Y2M5

Corporation Directors

Name Address
D. SALTZMAN 15 HARLAND, HAMPSTEAD QC H3X 3G3, Canada
A. SCHAUBER 622 SYDENHAM, MONTREAL QC H3Y 2Z4, Canada
M-B DE FREITAS 146 JASPER, MONT-ROYAL QC H1P 3J9, Canada
C. CLAYMAN 7 BISCAYE, DOLLARD-DES-ORMEAUX QC H9H 3V5, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE D'EDITION JURIDIQUE C.E.J. (1983) INC. A. SCHAUBER 622 SYDENHAM, WESTMOUNT QC , Canada
120158 CANADA INC. A. SCHAUBER 651 NOTRE-DAME O., MONTREAL QC H3C 1J1, Canada
CENTRE D'EDITION JURIDIQUE C.E.J. (1983) INC. C. CLAYMAN 216 GILFORD AVE., BEACONSFIELD QC , Canada
CENTRE D'EDITION JURIDIQUE C.E.J. (1983) INC. D. SALTZMAN 15 HARLAND PLACE, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 133920 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