134814 CANADA LTEE

Address:
5365, Jean-talon Est, Suite 301, Montreal, QC H1S 3G2

134814 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1749307. The registration start date is August 16, 1984. The current status is Active.

Corporation Overview

Corporation ID 1749307
Business Number 105879472
Corporation Name 134814 CANADA LTEE
Registered Office Address 5365, Jean-talon Est, Suite 301
Montreal
QC H1S 3G2
Incorporation Date 1984-08-16
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
LUIGI VERRELLI 240, RUE DE LA TOUR, STE-MADELEINE-DE-RIGAUD QC J0P 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-15 1984-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 5365, Jean-talon Est, Suite 301, Montreal, QC H1S 3G2
Address 2005-12-22 2019-08-29 8005 16eme Avenue, Montreal, QC H1Z 3P6
Address 1984-08-16 2005-12-22 4502 Bourdages, St-leonard, QC H1R 1W6
Name 1984-08-16 current 134814 CANADA LTEE
Status 2018-01-30 current Active / Actif
Status 2018-01-19 2018-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-25 2018-01-19 Active / Actif
Status 2016-01-15 2016-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-16 2016-01-15 Active / Actif

Activities

Date Activity Details
1984-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5365, Jean-Talon est, suite 301
City MONTREAL
Province QC
Postal Code H1S 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flaggme Inc. 5365 Rue Jean Talon Est, 400, Montreal, QC H1S 3G2 2018-11-13
11043552 Canada Inc. 5365 Rue Jean Talon Est Bureau 400, Montreal, QC H1S 3G2 2018-10-15
Rock N' Glam Couture Inc. 5365, Rue Jean-talon, Bureau 600, Montreal, QC H1S 3G2 2011-09-12
7823711 Canada Inc. 5365 Rue Jean-talon (east, Suite 400, Montreal, QC H1S 3G2 2011-04-01
Gestion Pavico Inc. 5365 Rue Jean-talon Est, Suite 600, St-leonard, QC H1S 3G2 1986-03-27
De Naifran Ltee 5365, Jean-talon Est, Bur. 416, Montreal, QC H1S 3G2 1979-08-31
Pava Corporation 5365 Rue Jean-talon Est, Suite 600, St Leonard, QC H1S 3G2 1990-05-31
Victhom Bionique Humaine Inc. 5365, Rue Jean-talon Est, Bur. 204, Montreal, QC H1S 3G2
4504054 Canada Inc. 5365 Rue Jean-talon Est, Bur. 204, Montreal, QC H1S 3G2 2009-06-15
Pump Your Look Inc. 5365, Jean-talon Est, Bur. 416, Saint-léonard, QC H1S 3G2 2012-01-13
Find all corporations in postal code H1S 3G2

Corporation Directors

Name Address
LUIGI VERRELLI 240, RUE DE LA TOUR, STE-MADELEINE-DE-RIGAUD QC J0P 1P0, Canada

Entities with the same directors

Name Director Name Director Address
LES ACIERS VERRELCO INC. LUIGI VERRELLI 4502 RUE BOURDAGES, ST-LEONARD QC H1R 1W6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S 3G2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 134814 CANADA LTEE 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