113969 CANADA INC.

Address:
5650 Dessiant, St Laurent Montreal, QC H4S 1A6

113969 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 404543. The registration start date is February 12, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 404543
Corporation Name 113969 CANADA INC.
Registered Office Address 5650 Dessiant
St Laurent Montreal
QC H4S 1A6
Incorporation Date 1965-02-12
Dissolution Date 1985-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PATRICK WILLIMAS 224 MOUNTAIN VIEW, RIGAUD QC , Canada
JEAN P. FORTIER 2525 HAVRE DES ILES #9060, LAVAL QC , Canada
ROGER JARRY 2320 DE LONDRES, ST LAURENT QC , Canada
JEAN TARDIF 86 BELOEIL, OUTREMONT QC , Canada
PIERRE TROTTIER 764 AVE UNION, STE DOROTHY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-13 1977-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-02-12 1977-11-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-02-12 current 5650 Dessiant, St Laurent Montreal, QC H4S 1A6
Name 1982-02-10 current 113969 CANADA INC.
Name 1965-02-12 1982-02-10 DELTAL DISTRIBUTION LTD.
Name 1965-02-12 1982-02-10 DISTRIBUTION DELTAL LTEE
Status 1985-12-23 current Dissolved / Dissoute
Status 1985-08-29 1985-12-23 Active / Actif
Status 1985-03-02 1985-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-12-23 Dissolution
1977-11-14 Continuance (Act) / Prorogation (Loi)
1965-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1981-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1981-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5650 DESSIANT
City ST LAURENT MONTREAL
Province QC
Postal Code H4S 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Granwood (montreal) Ltd. 5650 Dessiant, St-laurent, QC 1976-10-01
167383 Canada Inc. 5650 Dessiant, St-laurent, QC H4S 1A6 1989-04-11
3004449 Canada Inc. 5650 Dessiant, St-laurent, QC H4S 1A6 1994-02-16
Gestions R. Maccio Inc. 5650 Dessiant, St-laurent, QC H4S 1A6 1988-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion R. Montreuil Inc. 5650 Dessiant, Ville Saint-laurent, QC H4S 1A6 2008-01-25
Omnisource Technologies Inc. 5650 Dessiant, Ville Saint-laurent, QC H4S 1A6 2008-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
PATRICK WILLIMAS 224 MOUNTAIN VIEW, RIGAUD QC , Canada
JEAN P. FORTIER 2525 HAVRE DES ILES #9060, LAVAL QC , Canada
ROGER JARRY 2320 DE LONDRES, ST LAURENT QC , Canada
JEAN TARDIF 86 BELOEIL, OUTREMONT QC , Canada
PIERRE TROTTIER 764 AVE UNION, STE DOROTHY QC , Canada

Entities with the same directors

Name Director Name Director Address
ALPOROX INC. JEAN P. FORTIER 8950 AVENUE TRUDELLE, CHARLESBOURG QC G1G 5J7, Canada
LABTECH ACOUSTIQUE LTEE - LABTECH ACOUSTICS LTD. JEAN TARDIF 255 RUE CLEMENT, STE-ANNE QC J0N 1H0, Canada
FONDATION JEAN-PAUL TARDIF JEAN TARDIF 3855 CHEMIN SAINT-LOUIS, QUÉBEC QC G1W 1T8, Canada
2989409 CANADA INC. JEAN TARDIF 3855 Chemin Saint-Louis, Ville de Québec QC G1W 1T8, Canada
6472338 CANADA INC. JEAN TARDIF 7463, RUE DE LOMBARDIE, SAINT-LÉONARD QC H1S 2X8, Canada
LE GROUPE DENTAIRE DARVEAU, GAGNON, DEBLOIS & TARDIF INC. JEAN TARDIF 3975, CHEMIN PENIN, LÉVIS QC G6Z 2K9, Canada
VACANCES MAESTRO INC. JEAN TARDIF 3855, CHEMIN ST-LOUIS, QUÉBEC QC G1W 1T8, Canada
EXCAVATION DT INC. JEAN TARDIF 2328 RUE PRÉVILLE, LASALLE QC H8N 1N5, Canada
97695 CANADA LTEE PIERRE TROTTIER 186 DESCHAMPS, REPENTIGNY QC J6A 2X9, Canada
161898 CANADA INC. PIERRE TROTTIER 1256 RUE GILLES, GATINEAU QC J8R 2G7, Canada

Competitor

Search similar business entities

City ST LAURENT MONTREAL
Post Code H4S 1A6

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 113969 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