137179 CANADA INC.

Address:
1220 Ouest Avenue Bernard, Outremont, QC H2V 1V6

137179 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1802763. The registration start date is November 26, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1802763
Business Number 877205468
Corporation Name 137179 CANADA INC.
Registered Office Address 1220 Ouest Avenue Bernard
Outremont
QC H2V 1V6
Incorporation Date 1984-11-26
Dissolution Date 1995-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. GASTON 3165 REU LINTON, APT. 4, MONTREAL QC H3S 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-25 1984-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-26 current 1220 Ouest Avenue Bernard, Outremont, QC H2V 1V6
Name 1984-11-26 current 137179 CANADA INC.
Status 1995-06-20 current Dissolved / Dissoute
Status 1987-03-01 1995-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-26 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-06-20 Dissolution
1984-11-26 Incorporation / Constitution en société

Office Location

Address 1220 OUEST AVENUE BERNARD
City OUTREMONT
Province QC
Postal Code H2V 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountainpolo Inc. 1230 Av. Bernard, Suite 12, Montreal, QC H2V 1V6 1988-09-12
160920 Canada Inc. 1242 Ave. Bernard Ouest, Outremont, QC H2V 1V6 1988-03-01
Champignon Mycobec Inc. 1230 Rue Bernard Ouest, Suite 4, Outremont, QC H2V 1V6 1981-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
J. GASTON 3165 REU LINTON, APT. 4, MONTREAL QC H3S 1S5, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V1V6

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

Improve Information

Please provide details on 137179 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