136207 CANADA INC.

Address:
705 Ste-catherine Ouest, Local 24 C.p. 234, Montreal, QC H3B 4G5

136207 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1786733. The registration start date is October 24, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1786733
Business Number 877155861
Corporation Name 136207 CANADA INC.
Registered Office Address 705 Ste-catherine Ouest
Local 24 C.p. 234
Montreal
QC H3B 4G5
Incorporation Date 1984-10-24
Dissolution Date 1995-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. TREMBLAY 1 WESTMOUNT SQUARE SUITE 1311, WESTMOUNT QC , Canada
J.B. MASSE 12 RUE CALVIN, CANDIAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-23 1984-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-24 current 705 Ste-catherine Ouest, Local 24 C.p. 234, Montreal, QC H3B 4G5
Name 1984-10-24 current 136207 CANADA INC.
Status 1995-06-15 current Dissolved / Dissoute
Status 1987-02-01 1995-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-24 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-06-15 Dissolution
1984-10-24 Incorporation / Constitution en société

Office Location

Address 705 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 4G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Promotours Inc. 705 Ste-catherine Ouest, Montreal, QC 1978-03-02
Enfants CaramÉlita Inc. 705 Ste-catherine Ouest, Suite 600 No 4-113, Montreal, QC H3B 4G5 1997-12-17
Les Vetements De Corps Unisex (les Terrasses) Ltee 705 Ste-catherine Ouest, Montreal, QC 1975-07-15
144302 Canada Inc. 705 Ste-catherine Ouest, Niveau 3 Local R. 206, Montreal, QC H3B 4G8 1985-05-30
Salon Le Monde Des Affaires S.m. Inc. 705 Ste-catherine Ouest, Mezzanine 2, Montreal, QC H3B 4G5 1984-03-22
Bronz-etiq Inc. 705 Ste-catherine Ouest, Montreal, QC H3B 4G5 1985-02-01
Mitdesign Congty Inc. 705 Ste-catherine Ouest, Local G69b, Montreal, QC H3B 4G5 1987-09-25
Pizzafiore Restaurant V Inc. 705 Ste-catherine Ouest, Centre Eaton, Montreal, QC H3B 4G5 1988-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'association Des Locataires Du Mec Inc. 705 St-catherine Street West, Montreal, QC H3B 4G5 1990-04-19
151570 Canada Inc. 705 St. Catherine Ouest, P.o. 143, Montreal, QC H3B 4G5 1986-09-18
142154 Canada Inc. 705 Ouest Ste-catherine, Bur. 0108a, Montreal, QC H3B 4G5 1985-05-03
Sacarel Inc. 705 St. Catherine W., Store 2-154, Montreal, QC H3B 4G5 1984-12-07
Chaussures Tosoni Ltee 705 Ste-catherine St. West, Loc. 108 B, Montreal, QC H3B 4G5 1984-01-19
128312 Canada Inc. 705 O. Rue Ste-catherine, Montreal, QC H3B 4G5 1983-11-18
Chaussures Cerruti Ltee 705 Ste Catherine St. West, Montreal, QC H3B 4G5 1983-07-06
Monsieur Jean (centre Rockland) Inc. 705 Rue Sainte-catherine Oues, Montreal, QC H3B 4G5 1983-01-05
Monsieur Jean (complexe Desjardins) Inc. 705 Rue Sainte-catherine Ouest, Montreal, QC H3B 4G5 1982-12-24
118064 Canada Inc. 705 Ouest Rue Ste Catherine, Suite R229, Montreal, QC H3B 4G5 1982-10-19
Find all corporations in postal code H3B4G5

Corporation Directors

Name Address
J. TREMBLAY 1 WESTMOUNT SQUARE SUITE 1311, WESTMOUNT QC , Canada
J.B. MASSE 12 RUE CALVIN, CANDIAC QC , Canada

Entities with the same directors

Name Director Name Director Address
RENOVATIONS JACQUES TREMBLAY INC. J. TREMBLAY 6220 RUE DES PORTES, ST-LEONARD QC H1T 1H7, Canada
123767 CANADA INC. J. TREMBLAY 11465 6E AVENUE, RIVIERE-DES-PRAIRIES QC H1E 1R8, Canada
DISTRIBUTION ANDRE ROBERT DIVISION DE PRODUITS CHIMIQUES INC. J. TREMBLAY 8301 GALERIES D'ANJOU, #8, ANJOU QC H1J 1W9, Canada
SALLE DE QUILLES ANIK-1 INC. J. TREMBLAY 903 CHEMIN DE LA MONTAGNE, AYLMER QC J9A 3T8, Canada
SOMAN-PHARMA INC. J. TREMBLAY 5800 ARTHUR CHEVRIER, MONTEAL NORD QC H1G 1R1, Canada
137152 CANADA INC. J. TREMBLAY 21 RUE HENRI DAOUST, KIRKLAND QC H9J 2C6, Canada
130461 CANADA INC. J. TREMBLAY 130 DES ESQUIMAUX, CHARLESBOURG QC G2M 1L7, Canada
121898 CANADA INC. J. TREMBLAY 903 CHEMIN DE LA MONTAGNE, AYLMER QC J9H 5E1, Canada
129181 CANADA INC. J. TREMBLAY 2665 BOUL. DES OISEAUX APP 7, LAVAL QC H7L 3Y8, Canada
CAFE LOUIS IX (1983) INC. J. TREMBLAY 150 ADRIEN ROBERT, HULL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G5

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

Improve Information

Please provide details on 136207 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