138618 CANADA INC.

Address:
4854 Cote Des Neiges, Suite 1112, Montreal, QC H3V 1G7

138618 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1823191. The registration start date is December 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1823191
Business Number 877263665
Corporation Name 138618 CANADA INC.
Registered Office Address 4854 Cote Des Neiges
Suite 1112
Montreal
QC H3V 1G7
Incorporation Date 1984-12-31
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENISE FORGET 4854 COTE DES NEIGES, APT. 1112, MONTREAL QC H3V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-30 1984-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-31 current 4854 Cote Des Neiges, Suite 1112, Montreal, QC H3V 1G7
Name 1984-12-31 current 138618 CANADA INC.
Status 1996-02-27 current Dissolved / Dissoute
Status 1989-04-01 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-31 1989-04-01 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1984-12-31 Incorporation / Constitution en société

Office Location

Address 4854 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3V 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2721040 Canada Inc. 4854 Cote Des Neiges, Suite 1008, Montreal, QC H3V 1G7 1991-05-31
Promotions H.j. Picard Inc. 4854 Cote Des Neiges, Suite 2012, Montreal, QC H3V 1G7 1998-03-13
Systemes Eco-pure Canada Ltee 4854 Cote Des Neiges, Apt 805, Montreal, QC 1974-12-30
Societe De Gestion Andre Laurent Inc. 4854 Cote Des Neiges, Suite 1702, Montreal, QC H3V 1G7 1980-10-28
Controle Des Investissements En Construction Ceem Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-17
128335 Canada Inc. 4854 Cote Des Neiges, Suite 1702, Montreal, QC H3V 1G7 1983-11-21
Nederland-haarlem Canada Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1988-12-20
Developpements Industriels Charles Mottart Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-12
Les Investissements Ceem Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-12
Ranam Investment Inc. 4854 Cote Des Neiges, Suite 1109, Montreal, QC H3V 1G7 1994-10-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phalaenopsis Inc. 4854 Cote Des Neiges Road, Suite 1004, Montreal, QC H3V 1G7 1983-11-28
95927 Canada Inc. 4854 Cote-des-neiges, App 1012, Montreal, QC H3V 1G7 1979-12-19
Karmacorp D'investissement Et De Commerce Incorporee. 4854 Cote-des-neiges, Appt.607, Montreal, QC H3V 1G7 1990-08-03
Thomas Sidar Performance Marine Inc. 4854 Cote Des Neiges, Suite 1509, Montreal, QC H3V 1G7 1984-09-27
Desan Maintenance Mecanique Mobile Inc. 4854 Cote Des Neiges, Suite 412, Montreal, QC H3V 1G7 1987-04-15
No-brake Diesel Canada Inc. 4854 Cote-des-neiges, Montreal, QC H3V 1G7 1988-05-24

Corporation Directors

Name Address
DENISE FORGET 4854 COTE DES NEIGES, APT. 1112, MONTREAL QC H3V 1G7, Canada

Entities with the same directors

Name Director Name Director Address
SOGETRONIQUE LTEE DENISE FORGET 4284 JEAN-TALON, ST-LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V1G7

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 138618 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