136831 CANADA INC.

Address:
2125 St Marc, Montreal, QC H3H 2P1

136831 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1793098. The registration start date is November 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1793098
Business Number 105885214
Corporation Name 136831 CANADA INC.
Registered Office Address 2125 St Marc
Montreal
QC H3H 2P1
Incorporation Date 1984-11-08
Dissolution Date 1995-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
G. BALDWIN 356 CONNAUGHT, MONTREAL QC , Canada
G. NEILSON 236 BROCK, MONTREAL QC H4X 2G3, Canada
B.B. BROWN 427 ELM, MONTREAL QC H3Y 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-07 1984-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-08 current 2125 St Marc, Montreal, QC H3H 2P1
Name 1984-11-08 current 136831 CANADA INC.
Status 1995-07-05 current Dissolved / Dissoute
Status 1987-03-01 1995-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-08 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-07-05 Dissolution
1984-11-08 Incorporation / Constitution en société

Office Location

Address 2125 ST MARC
City MONTREAL
Province QC
Postal Code H3H 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D.m.d. Consultants En Ordinateurs Inc. 2125 St Marc, Apt 2204, Montreal, QC 1977-05-02
Les Investissements Koonaid Inc. 2125 St Marc, Apt 2108, Montreal, QC H3H 2P1 1995-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.a.l. Air Solution Inc. 2121 Saint-marc Street, Suite 1812, Montreal, QC H3H 2P1 1997-10-09
3393879 Canada Inc. 2125 St-marc St, Suite 1116, Montreal, QC H3H 2P1 1997-07-18
Monoclonal Immunoglobulins Mig Inc. 2125 St-marc, Suite 1404, Montreal, QC H3H 2P1 1992-01-23
Nouvelles D'amerique Inc. 2125 Rue Saint-marc, Apt 1412, Montreal, QC H3H 2P1 1986-03-05
Societe De Construction De Pipelines East Coast Inc. 2125 Rue St Marc, Suite 309, Montreal, QC H3H 2P1 1972-05-13
115003 Canada Inc. 2125 Rue St-marc, Apt 1705, Montreal, QC H3H 2P1
Gisele Bertin Holdings Inc. 2125 Rue St-marc, Suite 703, Montreal, QC H3H 2P1 1988-09-30
Positive Sunshine Inc. 2125 St-marc, Apt. 902, Montreal, QC H3H 2P1 1997-10-31
144660 Canada Inc. 2125 Rue St-marc, Suite 1412, Montreal, QC H3H 2P1 1985-05-31
169402 Canada Inc. 2125 St-marc, Apt. 2002, Montreal, QC H3H 2P1 1989-08-31
Find all corporations in postal code H3H2P1

Corporation Directors

Name Address
G. BALDWIN 356 CONNAUGHT, MONTREAL QC , Canada
G. NEILSON 236 BROCK, MONTREAL QC H4X 2G3, Canada
B.B. BROWN 427 ELM, MONTREAL QC H3Y 3H9, Canada

Entities with the same directors

Name Director Name Director Address
CARINEX RESOURCES LIMITED G. BALDWIN 206 KAMLOOPS AVE., OTTAWA ON K1V 7C9, Canada
FOOTWEAR AND LEATHER INSTITUTE OF CANADA - G. NEILSON 190 WORTLEY ROAD, LONDON ON N6C 4Y7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2P1

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 136831 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