136390 CANADA INC.

Address:
3634 St-charles Blvd., Galerie Kirkland, QC H9C 3C3

136390 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1780468. The registration start date is October 18, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1780468
Business Number 877166462
Corporation Name 136390 CANADA INC.
Registered Office Address 3634 St-charles Blvd.
Galerie Kirkland
QC H9C 3C3
Incorporation Date 1984-10-18
Dissolution Date 1995-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN PAYNE 555 MONTROSE DRIVE SUITE 30, BEACONSFIELD QC H9W 6B4, Canada
DESTINN SMITH 189 NIAGARA, KIRKLAND QC , Canada
JOHN PAYNE 555 MONTROSE DRIVE SUITE 30, BEACONSFIELD QC H9W 6B4, Canada
JOHN SMITH 189 NIAGARA, KIRKLAND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-17 1984-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-18 current 3634 St-charles Blvd., Galerie Kirkland, QC H9C 3C3
Name 1984-10-18 current 136390 CANADA INC.
Status 1995-06-20 current Dissolved / Dissoute
Status 1987-02-01 1995-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-18 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-06-20 Dissolution
1984-10-18 Incorporation / Constitution en société

Office Location

Address 3634 ST-CHARLES BLVD.
City GALERIE KIRKLAND
Province QC
Postal Code H9C 3C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Maison Du Stylo Peel (kirkland) Inc. 3634 St-charles Blvd., Kirkland, QC H9H 3C3 1988-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saba Properties Canada Inc. 103 Vinaigriers, Ile Bizard, QC H9C 0A2 2012-01-23
10612731 Canada Inc. 596 Des Bruants St, Montréal, QC H9C 0A3 2018-02-01
4552296 Canada Inc. 618 Rue Des Bruants, L'ile Bizard, QC H9C 0A3 2010-02-25
6306292 Canada Inc. 560 Rue Des Bruants, Ile-bizard, QC H9C 0A3 2004-11-04
Aqua Naturalis Inc. 2054, Chemin Bord Du Lac, Ile Bizard, Montréal, QC H9C 1A4 2017-04-27
Belanger Pmo Consulting Inc. 2040 Chemin Du Bord Du Lac, Ile Bizard, QC H9C 1A4 2007-03-15
Somasco Inc. 2066 Bord Du Lac, Ile Bizard, QC H9C 1A4 1999-12-24
4349733 Canada Inc. 2085 Bord De L'eau, Ile-bizard, QC H9C 1A6 2006-05-26
3587037 Canada Inc. 2059 Bord Du Lac, Ile Bizard, QC H9C 1A6 1999-04-13
Paul Vendetti (p.v. Co) (1993) Inc. 2085 Chemin Bord Du Lac, Ile-bizard, QC H9C 1A6 1993-05-07
Find all corporations in postal code H9C

Corporation Directors

Name Address
ANN PAYNE 555 MONTROSE DRIVE SUITE 30, BEACONSFIELD QC H9W 6B4, Canada
DESTINN SMITH 189 NIAGARA, KIRKLAND QC , Canada
JOHN PAYNE 555 MONTROSE DRIVE SUITE 30, BEACONSFIELD QC H9W 6B4, Canada
JOHN SMITH 189 NIAGARA, KIRKLAND QC , Canada

Entities with the same directors

Name Director Name Director Address
ADHARA DESIGN ASSOCIATES LTD. ANN PAYNE RR 1, DUNROBIN ON KOA 1T0, Canada
HARBOUR AUTHORITY OF NORRIS POINT JOHN PAYNE 8 WALSH'S LANE, NORRIS POINT NL A0K 3V0, Canada
FINDERS SEEKERS PUBLISHING INC. JOHN PAYNE 116 FAIRVIEW AVE UNIT 6, SUDBURY ON P3B 2N1, Canada
3903508 CANADA INC. JOHN SMITH 4138 DUNROBIN RD., R.R.3, WOODLAWN ON K0A 3M0, Canada
Canadian Building Institute LTD. JOHN SMITH 202 PROSPECT ST. S., HAMILTON ON L8M 2Z7, Canada
FANATIC CREATIVE Inc. John Smith 66 Bay St South, Unit 711, Hamilton ON L8P 4Z6, Canada
STUNT CO-ORDINATORS GUILD OF CANADA JOHN SMITH BOX 433, GIBSON BC V0N 1V0, Canada
Dunany Productions Quebec Inc. JOHN SMITH 8 MOORE ROAD,, COUNTY WENTWORTH, LACHUTE QC J8H 3X2, Canada
8823596 CANADA INC. JOHN SMITH 505 Rothesay Ave, SAINT JOHN, NB E2J 2C6, Canada
9555013 Canada Inc. JOHN SMITH 7080 PACIFIC CIR, MISSISSAUGA ON L5T 2A7, Canada

Competitor

Search similar business entities

City GALERIE KIRKLAND
Post Code H9C3C3

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 136390 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