130114 CANADA INC.

Address:
140 Cremazie Blvd West, 6th Floor, Montreal, QC H2P 1C3

130114 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 213551. The registration start date is June 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 213551
Business Number 876866468
Corporation Name 130114 CANADA INC.
Registered Office Address 140 Cremazie Blvd West
6th Floor
Montreal
QC H2P 1C3
Incorporation Date 1977-06-07
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
P. LOEWEN 6302 MCNIVEN ROAD, KILBRIDE ON , Canada
A. SCHUHMANN 4700 CLANRANALD AVE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-06 1977-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-07 current 140 Cremazie Blvd West, 6th Floor, Montreal, QC H2P 1C3
Name 1984-04-16 current 130114 CANADA INC.
Name 1977-06-07 1984-04-16 LA BOUTIQUE MARIA-MARIA LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-10-13 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-06-07 1984-10-13 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 140 CREMAZIE BLVD WEST
City MONTREAL
Province QC
Postal Code H2P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Importations Chantal Inc. 140 Cremazie Blvd West, Montreal, QC 1979-02-16
Encadrement P.i.m. Ltee 140 Cremazie Blvd West, Suite 807, Montreal, QC H2P 1C3 1970-03-11
Weintex Knitting Ltd. 140 Cremazie Blvd West, Ste 465, Montreal, QC 1971-07-21
La Coupe De Vetements Joe Et Roberto Inc. 140 Cremazie Blvd West, Suite 505, Montreal, QC H2P 1C3 1981-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Modes Antonio & Michael De Michele Inc. 140 Boul. Cremazie Ouest, Suite 1110, Montreal, QC H2P 1C3 1985-11-12
Les Vetements Mac's Inc. 140 Place Cremazie, Suite 205, Montreal, QC H2P 1C3 1984-02-15
M.c.a. Vetements Inc. 140 Place Cremaxie, Suite 205, Montreal, QC H2P 1C3 1983-10-26
Articles De Cuir Elysee Inc. 140 Cremazie Blvd., Suite 403, Montreal, QC H2P 1C3 1983-09-12
Distribution Masiano Ltee. 140 Rue Cremazie Ouest, Suite 701, Montreal, QC H2P 1C3 1980-08-21
Win-sir Inc. 140 Boul. Cremazie, Suite 300, Montreal, QC H2P 1C3 1980-07-31
Le Mouton Qui Rit Ltee 140 Cremazie West, Room 802, Montreal, QC H2P 1C3 1980-03-24
Wana Lamp Ltd. 140 Cremazie Boulevard West, Suite 200, Montreal, QC H2P 1C3 1979-08-13
Rapido Watchmaker Supply Ltd. 140 Cremazie Ouest, Suite 08, Montreal, QC H2P 1C3 1979-02-12
86876 Canada Ltee 140 Cremazie St. West, Suite 1218, Montreal, QC H2P 1C3 1978-05-25
Find all corporations in postal code H2P1C3

Corporation Directors

Name Address
P. LOEWEN 6302 MCNIVEN ROAD, KILBRIDE ON , Canada
A. SCHUHMANN 4700 CLANRANALD AVE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LA BOUTIQUE MARIA MARIA CANADA INC. P. LOEWEN 6302 MCNIVEN ROAD, KILBRIDE ON L0P 1G0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P1C3

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 130114 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