136694 CANADA INC.

Address:
5603 Redwood Avenue, Cote St Luc, QC H4W 1T8

136694 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1786059. The registration start date is October 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1786059
Business Number 877178665
Corporation Name 136694 CANADA INC.
Registered Office Address 5603 Redwood Avenue
Cote St Luc
QC H4W 1T8
Incorporation Date 1984-10-30
Dissolution Date 1995-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
J.L. LIBERMAN 5728 KINCOURT AVENUE, COTE ST LUC QC H4W 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-29 1984-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-30 current 5603 Redwood Avenue, Cote St Luc, QC H4W 1T8
Name 1984-10-30 current 136694 CANADA INC.
Status 1995-06-19 current Dissolved / Dissoute
Status 1987-02-01 1995-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-30 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-06-19 Dissolution
1984-10-30 Incorporation / Constitution en société

Office Location

Address 5603 REDWOOD AVENUE
City COTE ST LUC
Province QC
Postal Code H4W 1T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corp. De Commerce Jordan 5605 Redwood, Cote St-luc, QC H4W 1T8 1993-03-17
Gestion Globrite Inc. 5629 Redwood Ave, Cote St-luc, QC H4W 1T8 1993-02-19
137881 Canada Inc. 5629 Redwood, Montreal, QC H4W 1T8 1984-12-11
104674 Canada Ltee 5629 Redwood Avenue, Cote St-luc, QC H4W 1T8 1975-07-18
174996 Canada Inc. 5629 Redwood Ave, Cote St-luc, QC H4W 1T8 1990-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
J.L. LIBERMAN 5728 KINCOURT AVENUE, COTE ST LUC QC H4W 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
DOWN SOUTH FASHIONS INC. J.L. LIBERMAN 5728 KINCOURT AVENUE, COTE ST-LUC QC H3W 1Y8, Canada
ALRAM MARKETING INC. J.L. LIBERMAN 5728 KINCOURT, MONTREAL QC , Canada
120013 CANADA INC. J.L. LIBERMAN 4150 ST-CATHERINE WEST, SUITE 650, WESTMOUNT QC H3Z 2Y5, Canada

Competitor

Search similar business entities

City COTE ST LUC
Post Code H4W1T8

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 136694 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