119337 CANADA INC.

Address:
1175 Mill Street, Montreal, QC H3K 2A9

119337 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2572974. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2572974
Business Number 105833206
Corporation Name 119337 CANADA INC.
Registered Office Address 1175 Mill Street
Montreal
QC H3K 2A9
Dissolution Date 2002-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MORDECAI DISKIN 476 DUFFERIN RD, HAMPSTEAD QC H3X 2Y9, Canada
MAURICE PRIMEAU 597 VALLIERES ST, GREENFIELD PARK QC J4V 1G6, Canada
PATRICK LACOMBE 4957 VAN HORNE, MONTREAL QC H3W 1J4, Canada
LOUIS THEOFILOPOULOS 11797 ST-REAL STREET, MONTREAL QC H3M 2Y9, Canada
WOLF KASDAN 6005 CAVENDISH BLVD, APT 102, COTE ST-LUC QC H4W 2X9, Canada
SERGE ST-PIERRE 26 CAILLE, ST-BRUNO QC J3V 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-31 1990-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-01 current 1175 Mill Street, Montreal, QC H3K 2A9
Name 1990-02-01 current 119337 CANADA INC.
Status 2002-11-22 current Dissolved / Dissoute
Status 1994-06-01 2002-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-01 1994-06-01 Active / Actif

Activities

Date Activity Details
2002-11-22 Dissolution Section: 212
1990-02-01 Amalgamation / Fusion Amalgamating Corporation: 1409905.
1990-02-01 Amalgamation / Fusion Amalgamating Corporation: 1409921.

Corporations with the same name

Corporation Name Office Address Incorporation
119337 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9 1982-12-07

Office Location

Address 1175 MILL STREET
City MONTREAL
Province QC
Postal Code H3K 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
119339 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9 1982-12-07
119337 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9 1982-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Humningtam International Inc. 1201 Rue Mill, Montreal, QC H3K 2A9 1999-01-29
154612 Canada Inc. 1201 Mill Street, Montreal, QC H3K 2A9 1987-02-18
Service D' Administration 1201 Mill St.inc. 1201 Mill St., Montreal, QC H3K 2A9 1987-02-13
Inspection De Conteneur Marin B.l. Ltee 1151 Mill Street, Montreal, QC H3K 2A9 1986-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
MORDECAI DISKIN 476 DUFFERIN RD, HAMPSTEAD QC H3X 2Y9, Canada
MAURICE PRIMEAU 597 VALLIERES ST, GREENFIELD PARK QC J4V 1G6, Canada
PATRICK LACOMBE 4957 VAN HORNE, MONTREAL QC H3W 1J4, Canada
LOUIS THEOFILOPOULOS 11797 ST-REAL STREET, MONTREAL QC H3M 2Y9, Canada
WOLF KASDAN 6005 CAVENDISH BLVD, APT 102, COTE ST-LUC QC H4W 2X9, Canada
SERGE ST-PIERRE 26 CAILLE, ST-BRUNO QC J3V 1L5, Canada

Entities with the same directors

Name Director Name Director Address
119339 CANADA INC. MAURICE PRIMEAU 597 VALLIERES, GREENFIELD PARK QC J4V 1G6, Canada
119337 CANADA INC. MAURICE PRIMEAU 597 VALLIERES, GREENFIELD PARK QC J4V 1G6, Canada
119339 CANADA INC. PATRICK LACOMBE 4957 VAN HORNE, MONTREAL QC H3W 1J4, Canada
119337 CANADA INC. PATRICK LACOMBE 4957 VAN HORNE, MONTREAL QC H3W 1J4, Canada
2984806 CANADA INC. SERGE ST-PIERRE 43 BERTHIAUME, GATINEAU QC J8P 7L7, Canada
LES TECHNOLOGIES PEPTIDEC LTEE SERGE ST-PIERRE 47 P. JEAN YVES, ILE BIZARD QC H9E 1K8, Canada
Sancore Development Inc. SERGE ST-PIERRE 3155 RUE PRINCIPALE, P.O. BOX 200, WENDOVER ON K0A 3K0, Canada
6352723 CANADA INC. SERGE ST-PIERRE 163, DE BATISCAN, GATINEAU QC J8P 7S7, Canada
4308603 CANADA INC. SERGE ST-PIERRE 485, RUE DE L'ESPLANADE, RIMOUSKI QC G5L 7Z3, Canada
SERGE ST-PIERRE EQUIPMENT LTD/LTEE SERGE ST-PIERRE RR 1, WENDOVER ON K0A 3K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K2A9

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 119337 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