102092 (CANADA) INC.

Address:
1155 Metcalfe St, Sun Life Bldg, Suite 1940, Montreal 110, QC H3B 2X6

102092 (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 441872. The registration start date is January 20, 1953. The current status is Dissolved.

Corporation Overview

Corporation ID 441872
Corporation Name 102092 (CANADA) INC.
Registered Office Address 1155 Metcalfe St, Sun Life Bldg
Suite 1940
Montreal 110
QC H3B 2X6
Incorporation Date 1953-01-20
Dissolution Date 1984-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. DULUDE 1354 AVENUE COLERAINE, THETFORD-MINES QC G6G 3L1, Canada
G.A. MCCAMMON 1248 AVENUE COLERAINE, THETFORD-MINES QC G6G 3L1, Canada
M. DORAIS 401 RUE LAPIERRE, THETFORD-MINES QC G6G 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-01-20 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1953-01-20 current 1155 Metcalfe St, Sun Life Bldg, Suite 1940, Montreal 110, QC H3B 2X6
Name 1980-12-12 current 102092 (CANADA) INC.
Name 1953-01-20 1980-12-12 GENERAL MINERALS BENEFICIATION LIMITED
Status 1984-03-20 current Dissolved / Dissoute
Status 1980-12-12 1984-03-20 Active / Actif

Activities

Date Activity Details
1984-03-20 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1953-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 METCALFE ST, SUN LIFE BLDG
City MONTREAL 110
Province QC
Postal Code H3B 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
102093 (canada) Inc. 1155 Metcalfe St, Suite 1940, Montreal 110, QC H3B 2X6 1960-07-06
L'association Recreative Des Employes D'asbestos Hill Inc. 1155 Metcalfe Street, Suite 1940, Montreal, QC H3B 2X6 1976-07-08
Minorex Ltee 1155 Metcalfe St, Suite 1940, Montreal 110, QC H3B 2X6 1951-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
A. DULUDE 1354 AVENUE COLERAINE, THETFORD-MINES QC G6G 3L1, Canada
G.A. MCCAMMON 1248 AVENUE COLERAINE, THETFORD-MINES QC G6G 3L1, Canada
M. DORAIS 401 RUE LAPIERRE, THETFORD-MINES QC G6G 4R7, Canada

Entities with the same directors

Name Director Name Director Address
102093 (CANADA) INC. A. DULUDE 1354 RUE COLERAINE, THETFORD MINES QC G6G 3L1, Canada
MINOREX LTD. · MINOREX LTEE A. DULUDE 2910 PLACE DU CORMORAN, STE-ROSE, LAVAL QC H7L 3T2, Canada
131260 CANADA INC. G.A. MCCAMMON 1248 COLERAINE, THETFORD MINES QC , Canada
RECREATIONAL ASSOCIATION OF ASBESTOS HILL EMPLOYEES INC. G.A. MCCAMMON 1248 RUE COLERAINE, THETFORD MINES QC G6G 3L1, Canada
102093 (CANADA) INC. G.A. MCCAMMON 1248 RUE COLERAINE, THETFORD MINES QC G6G 3L1, Canada
MINOREX LTD. · MINOREX LTEE G.A. MCCAMMON 1248 AVENUE COLERAINE, THETFORD-MINES QC G6G 3L1, Canada
LES PRODUITSS LAITIERS MAURICE DORAIS INC. M. DORAIS 434 PAPILLON, LAVAL QC H7K 2L6, Canada
102093 (CANADA) INC. M. DORAIS 401 RUE LAPIERRE, THETFORD MINES QC G6G 4R7, Canada

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B2X6

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 102092 (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