141056 ASSOCIATION CANADA INC.

Address:
1010 St-catherine Street W., Suite 710, Montreal, QC H3B 3R4

141056 ASSOCIATION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1923731. The registration start date is May 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1923731
Business Number 884079955
Corporation Name 141056 ASSOCIATION CANADA INC.
Registered Office Address 1010 St-catherine Street W.
Suite 710
Montreal
QC H3B 3R4
Incorporation Date 1985-05-28
Dissolution Date 1990-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
W. SEDLAUER 2255 BARTON E., HAMILTON ON L8H 7J8, Canada
GEORGE P. HANNA 554 MONTEE DE LIESSE, MONTREAL QC , Canada
J.M. BRUNEAU 1085 RUE BORNE, QUEBEC QC G1N 1M3, Canada
JOHN STEVENSON 2155 DUNWIN DRIVE, UNIT 25, MISSISSAUGA ON , Canada
MEL LANDS 4875 BUL. COUTURE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-27 1985-05-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-05-28 current 1010 St-catherine Street W., Suite 710, Montreal, QC H3B 3R4
Name 1985-05-28 current 141056 ASSOCIATION CANADA INC.
Status 1990-06-25 current Dissolved / Dissoute
Status 1985-05-28 1990-06-25 Active / Actif

Activities

Date Activity Details
1990-06-25 Dissolution
1985-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-19
1988 1988-06-19
1987 1988-06-19

Office Location

Address 1010 ST-CATHERINE STREET W.
City MONTREAL
Province QC
Postal Code H3B 3R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
131308 Canada Inc. 1010 St-catherine Street W., Suite 1005, Montreal, QC H3B 3R8 1984-05-29
137930 Canada Inc. 1010 St-catherine Street W., Suite 1110, Montreal, QC 1984-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Design Direction-en-vogue International Inc. 1010 St Chatherine St West, Suite 712, Montreal, QC H3B 3R4 1987-06-25
Institut Canadien Du Cuir Et De La Chaussure 1010 Ste. Catherine W., Suite 712, Montreal, QC H3B 3R4 1976-07-08
L'association Des Fournisseurs A L'industrie De La Chaussure Du Canada 1010 St. Catherine St West, Rm 710, Montreal, QC H3B 3R4 1953-10-16
Econo Routes Inc. 1010 Ste-catherine Ouest, Suite 712, Montreal, QC H3B 3R4 1984-10-17
Transact Horizons Inc. 1010 St Catherine St West, Suite 712, Montreal, QC H3B 3R4 1987-06-25
Transact Horizons International Corp. 1010 St Catherine Street West, Suite 712, Montreal, QC H3B 3R4 1988-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
W. SEDLAUER 2255 BARTON E., HAMILTON ON L8H 7J8, Canada
GEORGE P. HANNA 554 MONTEE DE LIESSE, MONTREAL QC , Canada
J.M. BRUNEAU 1085 RUE BORNE, QUEBEC QC G1N 1M3, Canada
JOHN STEVENSON 2155 DUNWIN DRIVE, UNIT 25, MISSISSAUGA ON , Canada
MEL LANDS 4875 BUL. COUTURE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CHAUSSURES D'USINE G.B. INC. GEORGE P. HANNA 19 CALAIS CIRCLE, KIRKLAND QC H9H 3R7, Canada
F.M. SCOTT HOLDINGS INC. GEORGE P. HANNA 19 CALAIS CIRCLE, KIRKLAND QC H9H 3R7, Canada
PERFORMANCE TESTING COUNCIL (PTC) INC. GEORGE P. HANNA 19 RUE DE CALAIS, KIRKLAND QC H9H 3R7, Canada
2924668 CANADA INC. JOHN STEVENSON Box 1332, 33B Mitik Street, Cambridge Bay NU X0B 0C0, Canada
NUNA WEST MINING LTD. JOHN STEVENSON BOX 1332, 33B MITIK STREET, CAMBRIDGE BAY NU X0B 0C0, Canada
West Kitikmeot Gold Corp. John Stevenson 4 Nuttall Court, Yellowknife NT X1A 3M3, Canada
HTSC International Inc. JOHN STEVENSON 320 SPADINA ROAD, TORONTO ON M5R 3V6, Canada
KITIKMEOT TIRE MINE SERVICE LTD. John Stevenson 33 Mitik Street, P.O. Box 1332, Cambridge Bay NU X0B 0C0, Canada
KITIKMEOT REGION PROPERTIES INC. John Stevenson 33 Mitik Street, P.O. Box 1332, Cambridge Bay NU X0B 0C0, Canada
STEVENSON EQUIPMENT (1982) LIMITED JOHN STEVENSON RR NO. 3, KING CITY ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R4

Similar businesses

Corporation Name Office Address Incorporation
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10

Improve Information

Please provide details on 141056 ASSOCIATION 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