137454 CANADA INC.

Address:
4944 Decarie, Suite 412, Montreal, QC H3X 3T6

137454 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1803301. The registration start date is November 26, 1984. The current status is Active.

Corporation Overview

Corporation ID 1803301
Business Number 105887087
Corporation Name 137454 CANADA INC.
Registered Office Address 4944 Decarie
Suite 412
Montreal
QC H3X 3T6
Incorporation Date 1984-11-26
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
G. RICCIOTTI 5921 MCLYNN, MONTREAL QC H3X 2R3, 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 4944 Decarie, Suite 412, Montreal, QC H3X 3T6
Name 1984-11-26 current 137454 CANADA INC.
Status 2008-06-08 current Active / Actif
Status 2008-04-17 2008-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-25 2008-04-17 Active / Actif
Status 2005-07-06 2005-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-30 2005-07-06 Active / Actif
Status 2003-07-18 2003-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-28 2003-07-18 Active / Actif
Status 1999-03-01 1999-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4944 DECARIE
City MONTREAL
Province QC
Postal Code H3X 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Equipro Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1984-01-13
132692 Canada Inc. 4944 Decarie, Suite 1074, Montreal, QC H3X 3Y2 1984-05-25
Avira International Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-03-05
Pan China Marketing Ltd./ltee. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-08-25
158479 Canada Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
7787669 Canada Inc. 4944 Decarie Blvd., Suite 325, Montreal, QC H3X 3T6 2011-02-25
6724221 Canada Inc. 4185 Pl Victor Barbeau, Montreal, QC H3X 3T6 2007-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
G. RICCIOTTI 5921 MCLYNN, MONTREAL QC H3X 2R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3T6

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 137454 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