134241 CANADA INC.

Address:
340 Victoria Avenue, Westmount, QC H3Z 2M8

134241 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1741764. The registration start date is July 26, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1741764
Business Number 105877757
Corporation Name 134241 CANADA INC.
Registered Office Address 340 Victoria Avenue
Westmount
QC H3Z 2M8
Incorporation Date 1984-07-26
Dissolution Date 1996-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BRIAN PUDDINGTON 370 LANSDOWNE AVENUE, WESTMOUNT QC H3Z 2L4, Canada
CLAUDE PARADIS 11489 LANGELIER SUITE 6, MONTREAL NORTH QC H1G 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-25 1984-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-26 current 340 Victoria Avenue, Westmount, QC H3Z 2M8
Name 1984-07-26 current 134241 CANADA INC.
Status 1996-01-25 current Dissolved / Dissoute
Status 1988-11-05 1996-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-26 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-01-25 Dissolution
1984-07-26 Incorporation / Constitution en société

Office Location

Address 340 VICTORIA AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acali Art Inc. 346 Rue Victoria, Westmount, QC H3Z 2M8 1994-12-29
Atlas Conti Travel & Tourism Inc. 330 Victoria, Westmount, QC H3Z 2M8 1993-08-05
2884224 Canada Inc. 348 Victoria, Westmount, QC H3Z 2M8 1993-01-04
Art Image (victoria) Inc. 346 B Victoria, Westmount, QC H3Z 2M8 1989-12-04
Joseph & Chambers Ltee 300 Victoria Avenue, Wesmount, QC H3Z 2M8 1971-02-08
La Compagnie D'ingenierie Anglin Ltee 340 Victoria Ave, Westmount, Montreal, QC H3Z 2M8 1946-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
BRIAN PUDDINGTON 370 LANSDOWNE AVENUE, WESTMOUNT QC H3Z 2L4, Canada
CLAUDE PARADIS 11489 LANGELIER SUITE 6, MONTREAL NORTH QC H1G 3L6, Canada

Entities with the same directors

Name Director Name Director Address
113080 CANADA INC. BRIAN PUDDINGTON 370 LANSDOWNE, WESTMOUNT QC , Canada
EBENISTERIE PASQUALE ROMANO INC. CLAUDE PARADIS 1662 ST-JOSEPH EST APP 6, MONTREAL QC , Canada
4138449 CANADA INC. CLAUDE PARADIS 3494 RUE GREGOIRE, LAC-MEGANTIC QC G6B 2E9, Canada
SCIERIE FERNAND RANCOURT INC. CLAUDE PARADIS 3494 RUE GRÉGOIRE, LAC-MÉGANTIC QC G6B 2E9, Canada
LES ENTREPRISES CLAUDE ET CLIFFORD LTEE CLAUDE PARADIS 168 RANG ST-JOACHIM, ST-CHRYSOSTOME QC , Canada
SCIERIE FERNAND RANCOURT INC. CLAUDE PARADIS 3494 RUE GREGOIRE, LAC MEGANTIC QC G6B 2E9, Canada
LES SERVICES DE LIVRAISON MANU-MAX INC. CLAUDE PARADIS 842 LUSSIER, LASALLE QC H8R 3X1, Canada
94773 CANADA LTEE CLAUDE PARADIS 791 RUE FRONTENAC, MALARTIC QC J0Y 1Z0, Canada
LES ENTREPRISES BÉLECTRA INC. CLAUDE PARADIS 5 RUE LAROSE, HULL QC J8Y 4X9, Canada
PAINBEC INC. CLAUDE PARADIS 543 MAISONNEUVE, STE DOROTHY QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2M8

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 134241 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