128710 Canada Inc.

Address:
8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5

128710 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3700194. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3700194
Business Number 105861199
Corporation Name 128710 Canada Inc.
Registered Office Address 8200 Decarie Blvd.
Suite 190
Montreal
QC H4P 2P5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER HERSHORN 1600 ALA MUANA, APT 2000, HONOLULU HI 96815, United States
PAUL HERSHORN 4555 AVE BONAVISTA, APT 610, MONTREAL QC H3W 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-09 current 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5
Address 2012-09-06 2012-10-09 1411 Rue Du Fort, Suite 200, Montreal, QC H3H 2N6
Address 2000-01-01 2012-09-06 20 Holly Street, Suite 400, Toronto, ON M4S 3E8
Name 2000-01-01 current 128710 Canada Inc.
Status 2017-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-01-01 2017-12-31 Active / Actif

Activities

Date Activity Details
2012-09-06 Amendment / Modification RO Changed.
Section: 178
2007-07-27 Amendment / Modification Directors Changed.
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 1051474.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 1610554.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 1610562.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
128710 Canada Inc. 5932 Rue David Lewis, Côte Saint-luc, QC H3X 4A1
128710 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1983-12-07

Office Location

Address 8200 DECARIE BLVD.
City MONTREAL
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Les. Dolan Inc. 8200 Decarie Blvd., Suite 155, Montreal, QC H4P 2P5 1978-02-10
2776774 Canada Inc. 8200 Decarie Blvd., Room 310, Montreal, QC H4P 2P5 1991-12-05
Finance Emjay Inc. 8200 Decarie Blvd., Montreal, QC H4P 2P5 1999-03-01
4277368 Canada Inc. 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5 2005-01-31
Alarius Media Solutions Inc. 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5 2006-03-03
6669174 Canada Inc. 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5 2006-12-06
117789 Canada Inc. 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5 1982-10-06
Movex Inc. 8200 DÉcarie Blvd., Suite 190, Montreal, QC H4P 2P5 1994-09-23
Shivbro Investments Inc. 8200 DÉcarie Blvd., Suite 190, Montreal, QC H4P 2P5 1995-05-16
4307887 Canada Inc. 8200 Decarie Blvd., Suite 190, Montreal, QC H4P 2P5 2006-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cardiogenix Medical Clinic Inc. 410-8250, Boulevard DÉcarie, Montreal, QC H4P 2P5 2019-08-27
10763349 Canada Inc. 8200 Boulvard Décarie, Bureau 140a, Montréal, QC H4P 2P5 2018-05-02
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Cardiogenix Quick Access Inc. 450-8250 Boul. Décarie, Montréal, QC H4P 2P5 2017-01-25
9404449 Canada Inc. 300-8250 Boul. Décarie, Montréal, QC H4P 2P5 2015-08-12
9208186 Canada Inc. 190-8200 Décarie Bldv., Montreal, QC H4P 2P5 2015-03-04
Stellar Alliances Inc. 8250, Boul. Décarie, Bureau 300, Montréal, QC H4P 2P5 2013-11-01
8288208 Canada Inc. 8200 Decarie Ste 190, Montreal, QC H4P 2P5 2012-09-04
8193525 Canada Inc. 8200 Decarie Blvd Suite 190, Montreal, QC H4P 2P5 2012-05-15
Erfa Canada 2012 Inc. 110-8250 Boul. Décarie, Montréal, QC H4P 2P5 2012-04-25
Find all corporations in postal code H4P 2P5

Corporation Directors

Name Address
PETER HERSHORN 1600 ALA MUANA, APT 2000, HONOLULU HI 96815, United States
PAUL HERSHORN 4555 AVE BONAVISTA, APT 610, MONTREAL QC H3W 2C7, Canada

Entities with the same directors

Name Director Name Director Address
2768623 CANADA INC. PAUL HERSHORN 3577 ATWATER AVENUE, MONTREAL QC H3H 2R2, Canada
118479 CANADA INC. PAUL HERSHORN 61 BELVEDERE, WESTMOUNT QC H3Y 1P7, Canada
175084 CANADA INC. PAUL HERSHORN 6400-A ST. JACQUES WEST, MONTREAL QC H4B 1T6, Canada
157632 CANADA INC. PAUL HERSHORN 61 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P7, Canada
159763 CANADA INC. PAUL HERSHORN 3577 ATWATER, APT. 808, MONTREAL QC H3H 2R2, Canada
3291715 CANADA INC. PAUL HERSHORN 4555 Bonavista Avenue, Suite 610, Montréal QC H3W 2C7, Canada
170673 CANADA INC. PAUL HERSHORN 6400 ST-JACQUES WEST, MONTREAL QC H4B 1T6, Canada
103168 CANADA INC. PAUL HERSHORN 61 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P7, Canada
155319 CANADA INC. PAUL HERSHORN 5120 EARNCLIFFE, SUITE 2002, MONTREAL QC H3X 2P9, Canada
REGAL SPORTS INTERNATIONAL INC. PAUL HERSHORN 61 BELVEDERE, WESTMOUNT QC H3Y 1P7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2P5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 128710 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