81006 CANADA LTEE

Address:
1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2

81006 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 185906. The registration start date is February 7, 1977. The current status is Active.

Corporation Overview

Corporation ID 185906
Business Number 106657448
Corporation Name 81006 CANADA LTEE
81006 CANADA LTD. -
Registered Office Address 1455 Sherbrooke Street West
Suite 200
Montreal
QC H3G 1L2
Incorporation Date 1977-02-07
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
MIRIAM LUGER 1455 SHERBROOKE WEST, APT 2108, MONTREAL QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-06 1977-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-21 current 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2
Address 2001-06-02 2001-06-21 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2
Address 1977-02-07 2001-06-02 240 Fourth Ave S.w., Calgary, AB
Name 1977-02-07 current 81006 CANADA LTEE
Name 1977-02-07 current 81006 CANADA LTD. -
Status 1977-02-07 current Active / Actif

Activities

Date Activity Details
2001-06-21 Restated Articles of Incorporation / Status constitutifs mis à jours
2001-06-21 Amendment / Modification RO Changed.
1977-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1455 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81005 Canada Ltee 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1977-02-07
Industries Danic Mfg. Inc. 1455 Sherbrooke Street West, Suite 2502, Montreal, QC H3G 1L2 1978-04-07
Orly Fashion International Inc. 1455 Sherbrooke Street West, #1407, Montreal, QC H3G 1L2 1991-03-05
2798816 Canada Inc. 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1992-02-24
2846535 Canada Inc. 1455 Sherbrooke Street West, Montreal, QC H3G 1L2 1992-08-24
2891981 Canada Inc. 1455 Sherbrooke Street West, Suite 1002, Montreal, QC H3G 1L2 1993-02-02
3330541 Canada Inc. 1455 Sherbrooke Street West, Suite 1607, Montreal, QC H3G 1L2 1996-12-31
3336603 Canada Inc. 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1997-01-13
Gestion Openshaw Inc. 1455 Sherbrooke Street West, Suite 1207, Montreal, QC H3G 1L2 1997-08-06
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11499017 Canada Inc. 1107-1455, Rue Sherbrooke Ouest, Montréal, QC H3G 1L2 2019-07-05
Cmi Canada Maritime Inc. 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 2018-11-28
J.k. & Margaret Wong Foundation 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2018-08-23
9746609 Canada Inc. 1455 Rue Sherbrooke O, Suite 200, Montréal, QC H3G 1L2 2016-12-21
8990883 Canada Inc. 2007-1455 Sherbrooke O., Montréal, QC H3G 1L2 2014-08-18
Agent Anything Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 2010-06-15
7512619 Canada Inc. 1455, Rue Sherbrooke O., # 516, Montréal, QC H3G 1L2 2010-03-29
Cardiostat Canada Inc. 1455 Rue Sherbrooke Ouest, App.703, Montréeal, QC H3G 1L2 2009-12-26
7269960 Canada Inc. 907 - 1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2009-11-02
Global Paper Sourcing International Inc. 410 - 1455 Rue Sherbrooke O, Montréal, QC H3G 1L2 2007-05-23
Find all corporations in postal code H3G 1L2

Corporation Directors

Name Address
MIRIAM LUGER 1455 SHERBROOKE WEST, APT 2108, MONTREAL QC H3G 1L2, Canada

Entities with the same directors

Name Director Name Director Address
CHATEAU TOURAINE INC. MIRIAM LUGER 190 ETON CRESCENT, HAMPSTEAD QC H3X 3K3, Canada
174781 CANADA INC. MIRIAM LUGER 190 ETON CRES, HAMPSTEAD QC H3X 3K3, Canada
162409 CANADA INC. MIRIAM LUGER 190 ETON CRES, HAMPSTEAD QC H3X 3K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1L2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 81006 CANADA LTEE 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