81592 CANADA LTD.

Address:
750 Lucerne Road, Suite 120, Montreal (mount-royal), QC H3R 2H6

81592 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 205443. The registration start date is May 6, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 205443
Corporation Name 81592 CANADA LTD.
Registered Office Address 750 Lucerne Road
Suite 120
Montreal (mount-royal)
QC H3R 2H6
Incorporation Date 1977-05-06
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
KENNY FREEDMAN 739 DORSET AVENUE, CHOMEDEY, LAVAL QC H7W 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-05 1977-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-05-06 current 750 Lucerne Road, Suite 120, Montreal (mount-royal), QC H3R 2H6
Name 1977-05-06 current 81592 CANADA LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-05-06 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-05-06 Incorporation / Constitution en société

Office Location

Address 750 LUCERNE ROAD
City MONTREAL (MOUNT-ROYAL)
Province QC
Postal Code H3R 2H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
152551 Canada Inc. 750 Lucerne Road, Suite 130, Town of Mount Royal, QC H3R 2H6 1979-10-01
Colomban Realties Inc. 750 Lucerne Road, Suite 100, Montreal, QC H3R 2H6 1977-09-16
Dessin Cohen Et Godel Limitee 750 Lucerne Road, Suite 103, Town of Mount Royal, QC H3R 2H6 1975-01-30
La Corporation D'art Esquimau Ukaliq 750 Lucerne Road, Montreal, QC 1976-02-20
Imprimerie Ber-star Ltee 750 Lucerne Road, Town of Mount Royal, QC 1976-06-30
La Corporation Etgus 750 Lucerne Road, Suite 110, Mt. Royal, QC H3R 2H6 1981-04-10
88873 Canada Ltd. 750 Lucerne Road, Town of Mount Royal, QC 1978-10-12
Electroniques Rolitex Inc. 750 Lucerne Road, Suite 110, Mount Royal, QC H3R 2H6 1982-09-13
United Odyssey Productions (canada) Inc. 750 Lucerne Road, Mount-royal, QC 1984-12-10
L'hÉritage De L'ile Paton Inc. 750 Lucerne Road, Mount Royal, QC H3R 2H6 1988-09-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Fondation Gutstadt 750 Chemin Lucerne, Bureau 200, Mont Royal, QC H3R 2H6 1992-12-16
166271 Canada Inc. 750 Lucerne, Suite 200, Montreal, QC H3R 2H6 1989-01-31
Dessin Or Inc. 701 Rue Lucerne, Mont-royal, QC H3R 2H6 1983-03-02
153844 Canada Inc. 750 Lucerne Rd., Suite 110, Mount-royal, QC H3R 2H6 1982-02-22
112547 Canada Inc. 700 Lucerne, Montreal, QC H3R 2H6 1981-11-27
110140 Canada Ltee 701 Lucerne, Mont Royal, QC H3R 2H6 1981-09-03
Societe Centrale De Services Financiers Inc. 750 Lucerne, Suite 110, Mount Royal, QC H3R 2H6

Corporation Directors

Name Address
KENNY FREEDMAN 739 DORSET AVENUE, CHOMEDEY, LAVAL QC H7W 1P1, Canada

Entities with the same directors

Name Director Name Director Address
MAYDAY HAIR REPLACEMENT ENTERPRISES INC. KENNY FREEDMAN 739 DORSET, LAVAL QC H7W 1T1, Canada

Competitor

Search similar business entities

City MONTREAL (MOUNT-ROYAL)
Post Code H3R2H6

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
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 81592 CANADA LTD. 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