136993 CANADA INC.

Address:
1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9

136993 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1797280. The registration start date is November 9, 1984. The current status is Active.

Corporation Overview

Corporation ID 1797280
Business Number 877190462
Corporation Name 136993 CANADA INC.
Registered Office Address 1117 St-catherine St W
Suite 303
Montreal
QC H3B 1H9
Incorporation Date 1984-11-09
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Shlomo Drazin 5640 Yad Mordechai, Cote St-Luc QC H4W 3K3, Canada
Louis Drazin 12 Place Fallbrook, Hampstead QC H3X 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-08 1984-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-11 current 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9
Address 1984-11-09 2007-09-11 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9
Name 1984-11-09 current 136993 CANADA INC.
Status 1990-06-15 current Active / Actif
Status 1990-03-01 1990-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-09-11 Amendment / Modification RO Changed.
1984-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1117 ST-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
88636 Canada Ltee 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1978-10-02
123179 Canada Inc. 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1983-04-27
123178 Canada Inc. 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1983-04-27
152838 Canada Ltd./ltee. 1117 St-catherine St W, Suite 821, Montreal, QC H3B 1H9 1986-12-08
2978717 Canada Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-02
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
3068978 Canada Inc. 1117 St-catherine St W, Suite 707, Montreal, QC H3B 1H9 1994-09-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494558 Canada Inc. 406-1117 Saint Catherine St. Ouest, Montreal, QC H3B 1H9 2020-11-13
Rester Realty Inc. 303-1117, Rue Sainte-catherine Ouest, Montreal, QC H3B 1H9 2020-08-27
11773771 Canada Inc. 405-1117 Rue Sainte-catherine Ouest, Montréal, QC H3B 1H9 2020-01-01
10932949 Canada Inc. 1117, Sainte-catherine St W., Suite 213, Montreal, QC H3B 1H9 2018-08-06
10609935 Canada Inc. 900-1117, Rue Sainte-catherine Ouest, Montréal, QC H3B 1H9 2018-01-31
Goldensmith & Associates Inc. 511 - 1117, Rue Ste-catherine O., Montreal, QC H3B 1H9 2017-07-11
Propulsion Rh Inc. 522-1117 Rue Sainte-catherine O, Montréal, QC H3B 1H9 2017-05-30
10063908 Canada Inc. 1117 Sainte Catherine St. W, Suite 410, Montreal, QC H3B 1H9 2017-01-16
Persis.io Inc. 100-1117 Rue Sainte-catherine O, Montreal, QC H3B 1H9 2016-06-16
9510427 Canada Inc. 1117 Sainte-catherine Street W., Suite 606, Montreal, QC H3B 1H9 2015-11-13
Find all corporations in postal code H3B 1H9

Corporation Directors

Name Address
Shlomo Drazin 5640 Yad Mordechai, Cote St-Luc QC H4W 3K3, Canada
Louis Drazin 12 Place Fallbrook, Hampstead QC H3X 3W4, Canada

Entities with the same directors

Name Director Name Director Address
2985420 CANADA INC. LOUIS DRAZIN 12 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
157838 CANADA INC. LOUIS DRAZIN 5552 BORDEN AVENUE, COTE ST-LUC QC H4V 2T6, Canada
3957063 CANADA INC. LOUIS DRAZIN 2021 UNION STREET SUITE 888, MONTREAL QC H3A 2S9, Canada
150464 CANADA INC. LOUIS DRAZIN 12 Fallbrook Place, Hampstead QC H3X 3W4, Canada
109454 CANADA INC. LOUIS DRAZIN 12 PL. FALLBROOK, HAMPSTEAD QC H3X 3W4, Canada
3075 QUATRE BOURGEOIS LTÉE LOUIS DRAZIN 2021, RUE UNION SUITE 888, MONTRÉAL QC H3A 2S9, Canada
155353 CANADA INC. LOUIS DRAZIN 1117 ST.CATHERINE ST. W., ROOM 305, MONTREAL QC H3B 1H9, Canada
155360 CANADA INC. LOUIS DRAZIN 12 Place Fallbrook, Hampstead QC H3X 3W4, Canada
142550 CANADA INC. LOUIS DRAZIN 5552 BORDEN AVENUE, COTE ST. LUC QC H4V 2T6, Canada
TRAKLIN INDUSTRIAL LTD. LOUIS DRAZIN 1117 ST-CATHERINE WEST, SUITE 305, MONTREAL QC H3B 1H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1H9

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 136993 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