138779 CANADA INC.

Address:
1470 Peel, Suite 252, Montreal, QC H3A 1T1

138779 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1821237. The registration start date is January 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1821237
Business Number 884094640
Corporation Name 138779 CANADA INC.
Registered Office Address 1470 Peel
Suite 252
Montreal
QC H3A 1T1
Incorporation Date 1985-01-04
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 35

Directors

Director Name Director Address
ALBERTO GATTI 350 ROBIN, BEACONSFIELD QC H9W 1R8, Canada
CLARA PISANU 430 STANNOCK, MONT ROYAL QC H3P 1V9, Canada
MICHELINA MOLE 2275 DE LA CONCORDE, LAVAL QC H7E 2A8, Canada
ANTONIO FAUSTINI 6384 CABRINI, MONTREAL QC H1T 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-03 1985-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-04 current 1470 Peel, Suite 252, Montreal, QC H3A 1T1
Name 1985-01-04 current 138779 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-20 1999-06-07 Active / Actif
Status 1992-05-01 1996-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1985-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1470 PEEL
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diane Freis (canada) Inc. 1470 Peel, Suite 410, Montreal, QC H3A 1T1 1992-05-22
Jeremy Ashe Creations Inc. 1470 Peel, Suite 535, Montreal, QC H3A 1T1 1992-10-15
Les Entreprises (d'importation Et D'exportation) Lucrum Ltee 1470 Peel, Suite 615, Montreal, QC H3A 1T1 1983-05-27
Archambault and Associates, The Radio Group Inc. 1470 Peel, Suite 726, Montreal, QC H3A 1T1 1986-07-09
Schell, Samson & Associates Inc. 1470 Peel, Suite 910, Montreal, QC H3A 1T1 1989-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Pierre & Giovanni Inc. 1470 Peel St, Suite 120, Montreal, QC H3A 1T1 1996-10-18
Design Communications Nolin Larosee Et Associes Inc. 1470 Rue Peel, Edifice A, Bureau 700, Montreal, QC H3A 1T1 1982-03-02
Intaplan Conseillers En Projets Inc. 1470 Peel Street, Suite 314, Montreal, QC H3A 1T1 1979-12-24
L.d. Co-ordinadora Consular-regulations Inc. 1470 Peel Street, Suite 230, MontrÉal, QC H3A 1T1 1993-01-26
Les Consultants Lavoie Breton Inc. 1470 Peel Street, Bureau 822, Montreal, QC H3A 1T1 1995-10-24
Tours Creation In Inc. 1470 Rue Peel, Bur 155, Montreal, QC H3A 1T1 1997-10-23
Guarana Import-export Canada Ltd. 1470 Rue Peel, Montreal, QC H3A 1T1 1979-12-24
Elena Pret A Porter Inc. 1470 Peel Street, Montreal, QC H3A 1T1 1978-03-02
Les Sacs A Main Tauro Ltee 1470 Peel Street, Suite 508, Montreal, QC H3A 1T1 1972-01-04
89947 Canada Ltd. 1470 Peel Street, Suite 410, Montreal, QC H3A 1T1 1978-12-28
Find all corporations in postal code H3A1T1

Corporation Directors

Name Address
ALBERTO GATTI 350 ROBIN, BEACONSFIELD QC H9W 1R8, Canada
CLARA PISANU 430 STANNOCK, MONT ROYAL QC H3P 1V9, Canada
MICHELINA MOLE 2275 DE LA CONCORDE, LAVAL QC H7E 2A8, Canada
ANTONIO FAUSTINI 6384 CABRINI, MONTREAL QC H1T 3S4, Canada

Entities with the same directors

Name Director Name Director Address
NAPOLI TRAVEL AGENCY (LASALLE) LTD. ALBERTO GATTI 350 ROBIN, BEACONSFIELD QC H9W 1R8, Canada
CANARAB TRAVEL CORPORATION ANTONIO FAUSTINI 6384 CABRINI STREET, MONTREAL QC , Canada
BOUCHONS R.F.S.A. INC. ANTONIO FAUSTINI 6384 CABRINI, MONTREAL QC H1T 3S4, Canada
PREMIUM PRODUCTS MONTREAL LIMITED ANTONIO FAUSTINI 6384 CABRINI STREET, MONTREAL QC , Canada
ITALIAN CONSUMER'S DIRECTORY LTD. - ANTONIO FAUSTINI 6384 CABRINI, MONTREAL QC H1T 3S4, Canada
FAREED INVESTMENTS INC. ANTONIO FAUSTINI 6384 CABRINI STREET, MONTREAL QC , Canada
FAUST HOLDINGS INC. ANTONIO FAUSTINI 6384 CABRINI STREET, MONTREAL QC H1T 3S4, Canada
LES ENTREPRISES CLARA PISANU INC. CLARA PISANU 430 STANNOCK, MONT ROYAL QC H3P 1V9, Canada
LES ENTREPRISES IMMO-INVEST INC. CLARA PISANU 430 STANNOCK, MONT ROYAL QC H3P 1V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T1

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 138779 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