137107 CANADA INC.

Address:
6800 Macdonald, Suite 1410, Montreal, QC H3X 3Z2

137107 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1794248. The registration start date is November 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1794248
Business Number 120402136
Corporation Name 137107 CANADA INC.
Registered Office Address 6800 Macdonald
Suite 1410
Montreal
QC H3X 3Z2
Incorporation Date 1984-11-13
Dissolution Date 2006-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Z. DUNSKY-SHNAY 6800 MACDONALD SUITE 1410, MONTREAL QC H3X 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-12 1984-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-02 current 6800 Macdonald, Suite 1410, Montreal, QC H3X 3Z2
Address 1984-11-13 2005-05-02 6800 Macdonald, Suite 1410, Montreal, QC H3X 3Z2
Name 1984-11-13 current 137107 CANADA INC.
Status 2006-04-06 current Dissolved / Dissoute
Status 1988-12-08 2006-04-06 Active / Actif
Status 1988-03-05 1988-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-04-06 Dissolution Section: 210
1984-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6800 MACDONALD
City MONTREAL
Province QC
Postal Code H3X 3Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Stialor Ltee 6800 Macdonald, Apt.1510, Montreal, QC H3X 3Z2 1979-04-30
Les Ventes De Textiles Flinker Ltee 6800 Macdonald, Suite 500, Montreal, QC H3X 3Z2 1979-05-22
120126 Canada Inc. 6800 Macdonald, Suite 503, Montreal, QC H3X 3Z2 1982-12-31
123812 Canada Inc. 6800 Macdonald, Montreal, QC H3X 3Z2 1983-05-19
Les Gestions Cataki Inc. 6800 Macdonald, Apt. 302, Montreal, QC H3X 3Z2 1980-06-09
171605 Canada Inc. 6800 Macdonald, Suite 1002, Montreal, QC H3X 3Z2 1989-12-29
Marketing International Right Concept Ltee 6800 Macdonald, Suite 614, Montreal, QC H3X 3Z2 1990-05-30
Harry Zicherman Investments Ltd. 6800 Macdonald, Apt. 705, Montreal, QC H3X 3Z2 1984-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mld Sales Incorporated 6800 Avenue Macdonald, 600, Côte Saint-luc, QC H3X 3Z2 2020-04-06
Wenkan Services Inc. 6800 Macdonald Avenue, Unit 1007, Montreal, QC H3X 3Z2 2017-09-24
Gestions Lorly Inc. 6800 Av Macdonald, # 1001, Côte-saint-luc, QC H3X 3Z2 2017-09-20
8948500 Canada Inc. 401-6800 Macdonald, Montreal, QC H3X 3Z2 2014-07-09
Silkybay Corp. 6800 Ave Macdonald, Ste 902, Cote Saint-luc, QC H3X 3Z2 2006-06-22
4296958 Canada Inc. 6800 Macdonald Avenue, Penthouse 2, Montreal, QC H3X 3Z2 2005-04-15
Mld Corporate Uniforms Ltd. 6800 Macdonald Avenue #600, Cote St-luc, QC H3X 3Z2 2003-08-25
3944271 Canada Inc. 6800 Macdonald Ave., Apt. 1603, Cote Saint-luc, QC H3X 3Z2 2001-09-18
3588068 Canada Inc. 6800 Macdonald, App. 504, Côte Saint-luc, QC H3X 3Z2 1999-04-01
3197441 Canada Inc. 6800 Macdonald Ave., Ph 15, Cote Saint-luc, QC H3X 3Z2 1995-11-01
Find all corporations in postal code H3X 3Z2

Corporation Directors

Name Address
Z. DUNSKY-SHNAY 6800 MACDONALD SUITE 1410, MONTREAL QC H3X 3Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3Z2

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 137107 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