141980 CANADA INC.

Address:
770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1

141980 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1898001. The registration start date is April 29, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1898001
Business Number 871880688
Corporation Name 141980 CANADA INC.
Registered Office Address 770 Sherbrooke West
Suite 1300
Montreal
QC H3A 1G1
Incorporation Date 1985-04-29
Dissolution Date 1988-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PHILIP STANIMIR 770 SHERBROOKE WEST, SUITE 1300, MONTREAL QC H3A 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-28 1985-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-29 current 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1
Name 1985-04-29 current 141980 CANADA INC.
Status 1988-08-01 current Dissolved / Dissoute
Status 1985-04-29 1988-08-01 Active / Actif

Activities

Date Activity Details
1988-08-01 Dissolution
1985-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Club Normandie Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1988-07-18
Michael Boyd Associes Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1979-11-27
Tromen Services Inc. 770 Sherbrooke West, Suite 1750, Montreal, QC H3A 1G1 1980-11-10
151839 Canada Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1986-09-16
164607 Canada Inc. 770 Sherbrooke West, 14th Floor, Montreal, QC H3A 1G1 1988-12-28
Plastiques Polymed Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1989-07-24
170275 Canada Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1989-10-31
170274 Canada Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1989-10-31
170276 Canada Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1989-10-31
170277 Canada Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1989-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axe Paddles Inc. 770 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 1G1 1997-04-17
3095924 Canada Inc. 770 Sherbooke St W, Suite 1300, Montreal, QC H3A 1G1 1994-12-13
MontrÉal-rio 1992 772 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1 1991-06-19
Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 1991-03-13
Nemo-viscan Inc. 770 Sherbrooke O, Bur 1300, Montreal, QC H3A 1G1 1991-03-06
176306 Canada Inc. 770 Rue Sherbrooke Ouest, Suite 1300, Montreal, QC H3A 1G1 1990-12-20
166942 Canada Inc. 770 Sherbrooke St.west, Suite 1750, Montreal, QC H3A 1G1 1989-04-04
163702 Canada Inc. 770 Sherbooke Street West, Suite 1300, Montreal, QC H3A 1G1 1988-09-21
Cover Prom-invest Canada Inc. 770 Sherbrooke St. W., Suite 1300, Montreal, QC H3A 1G1 1988-09-12
Restaurants Burgerco Inc. 770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G1 1988-07-06
Find all corporations in postal code H3A1G1

Corporation Directors

Name Address
PHILIP STANIMIR 770 SHERBROOKE WEST, SUITE 1300, MONTREAL QC H3A 1G1, Canada

Entities with the same directors

Name Director Name Director Address
3980201 CANADA INC. PHILIP STANIMIR 2901 RUE DE ROUEN, MONTREAL QC H2K 1N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1G1

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 141980 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