140728 CANADA INC.

Address:
5253 Avenue Du Parc, Montreal, QC H2V 4P2

140728 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1870513. The registration start date is March 19, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1870513
Business Number 877376863
Corporation Name 140728 CANADA INC.
Registered Office Address 5253 Avenue Du Parc
Montreal
QC H2V 4P2
Incorporation Date 1985-03-19
Dissolution Date 1995-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUDUIK WEISS 6505 CH. COTE ST LUC, APP. 210, COTE ST LUC, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-18 1985-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-19 current 5253 Avenue Du Parc, Montreal, QC H2V 4P2
Name 1985-03-19 current 140728 CANADA INC.
Status 1995-11-22 current Dissolved / Dissoute
Status 1987-07-03 1995-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-19 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-11-22 Dissolution
1985-03-19 Incorporation / Constitution en société

Office Location

Address 5253 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copytrad Inc. 5253 Avenue Du Parc, Suite 202, Montreal, QC H2V 4P2 1979-09-19
Distribution - Animations Peter Sander Inc. 5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2 1977-09-15
Gestion Immobiliere Multiplex Inc. 5253 Avenue Du Parc, Bur. 510, Montreal, QC H2V 4P2 1979-08-07
Les Placements 3-m Inc. 5253 Avenue Du Parc, Suite 425g, Montreal, QC H2V 4P2 1979-03-06
Association D'amitie Canado-tunisienne Inc. 5253 Avenue Du Parc, Suite 520, Montreal, QC H2V 4G9 1985-12-05
Montreal International Employment Centre Inc. 5253 Avenue Du Parc, Bur. 520, Montreal, QC H2V 4G9 1983-01-14
Les Editions Turgeon Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1983-11-04
142512 Canada Inc. 5253 Avenue Du Parc, Bur. 425-c, Montreal, QC H2V 4P2 1985-05-10
Vicom StratÉgies-mÉdia Inc. 5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2 1986-04-07
Park Avenue Strip Bar Inc. 5253 Avenue Du Parc, Bureau 402, Montreal, QC H2V 4P2 1989-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions Edilog Inc. 5253 Ave Du Parc, Montreal, QC H2V 4P2 1984-12-05
Centre Mere Ltd. 5253 Park Avenue, Montreal, QC H2V 4P2 1979-02-15
144066 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144069 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144070 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
124742 Canada Ltee 5253 Avenue Du Parc, Suite 510, Montreal, QC H2V 4P2 1984-07-23
Eka International Vins Et Spiritueux Limitee 5253 Avenue Du Parc, Suite 425, Montreal, QC H2V 4P2 1984-11-08
Benoit Lemelin Design-communication Inc. 5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2 1984-12-10
140079 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-03-27
Find all corporations in postal code H2V4P2

Corporation Directors

Name Address
LUDUIK WEISS 6505 CH. COTE ST LUC, APP. 210, COTE ST LUC, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2

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

Improve Information

Please provide details on 140728 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