113907 CANADA INC.

Address:
2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1

113907 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 45098. The registration start date is September 18, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 45098
Corporation Name 113907 CANADA INC.
Registered Office Address 2,100 Rue Drummond
Suite 600
Montreal
QC H3G 1X1
Incorporation Date 1979-09-18
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUC LACHAPELLE 2170 LINCOLN APP. 1207, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-17 1979-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-18 current 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1
Name 1982-02-04 current 113907 CANADA INC.
Name 1980-09-24 1982-02-04 CENTRE UNIVERSEL DE RELATIONS HUMAINES C.U.R.H. INC.
Name 1979-09-18 1980-09-24 93362 CANADA LTEE.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-18 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-09-18 Incorporation / Constitution en société

Office Location

Address 2,100 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
113485 Canada Inc. 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1982-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Jovent Inc. 2100 Drummond Avenue, Suite 500, Montreal, QC H3G 1X1 1983-06-29
95783 Canada Inc. 2100 Drummond Street, Suite 850, Montreal, QC H3G 1X1 1979-12-14
Cover S.a. Inc. 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1 1979-09-10
Gestion T X Ltee 2100 Drummond St., Suite 850, Montreal, QC H3G 1X1 1975-10-08
Yoder & Frey Auctioneers (canada) Ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1976-12-20
Laucedepas Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-10-14
Equidev Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1988-07-20
Placements Michel Theroux Inc. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1988-07-20
2845253 Canada Inc. 2100 Rue Drummond, Bureau 620, Montreal, QC H3G 1X1 1992-08-18
Music Amhaze Inc. 2100 Rue Drummond, Montreal, QC H3G 1X1 1993-04-01
Find all corporations in postal code H3G1X1

Corporation Directors

Name Address
LUC LACHAPELLE 2170 LINCOLN APP. 1207, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
AUGER SERVICE DE BRULEUR INC. LUC LACHAPELLE 2170 LINCOLN APT. 1207, MONTREAL QC , Canada
10160601 CANADA INC. Luc Lachapelle 471 Rue Gagnon, La Présentation QC J0H 1B0, Canada
LES GRANDS TRAVAUX GC INC. LUC LACHAPELLE 4731 DE LA ROCHE, MONTRÉAL QC H2J 3J5, Canada
AXOR EXPERTS-CONSEILS INC. LUC LACHAPELLE 2704, rue des Andes, Montréal QC H4R 3G3, Canada
3954544 CANADA INC. LUC LACHAPELLE 18, ch Bates, Apt 101, Outremont QC H2V 1A8, Canada
140994 CANADA INC. LUC LACHAPELLE 65 RUE ST-PAUL OUEST APT 427, MONTREAL QC H2Y 3S5, Canada
LES PRODUCTIONS LASKA INC. LUC LACHAPELLE 2507 RUE ROBIN, LONGUEUIL QC J4M 1R7, Canada
90961 CANADA INC. LUC LACHAPELLE 2170 LINCOLN APT 1207, MONTREAL QC , Canada
91194 CANADA LTEE LUC LACHAPELLE 2170 LINCOLN #1207, MONTREAL QC , Canada
Groupe Tolgeco Inc. LUC LACHAPELLE 8080, RUE NEUCHATEL, BROSSARD QC J4Y 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X1

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 113907 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