120832 CANADA INC.

Address:
2700 -1000 De La Gauchetiere West, (canada Trust), Montreal, QC H3B 4W5

120832 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 644013. The registration start date is April 11, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 644013
Business Number 105838338
Corporation Name 120832 CANADA INC.
Registered Office Address 2700 -1000 De La Gauchetiere West
(canada Trust)
Montreal
QC H3B 4W5
Incorporation Date 1957-04-11
Dissolution Date 2010-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JUNE TAYLOR 1855 CR. THEORET, BROSSARD QC J4W 2K6, Canada
BARBARA FURLOTT DONALDSON 206 CHEMIN DU BOIS, PIEDMONT QC J0R 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-04-11 1983-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-04 current 2700 -1000 De La Gauchetiere West, (canada Trust), Montreal, QC H3B 4W5
Address 2008-07-14 2009-02-04 1945 Cedar Avenue, Apt. 1009, Montreal, QC H3G 1A7
Address 1957-04-11 2008-07-14 1 Place Ville Marie, Room 3210, Montreal, QC H3B 2W3
Name 1983-01-24 current 120832 CANADA INC.
Name 1957-04-11 1983-01-24 WILLCO INDUSTRIES LIMITED
Status 2010-06-08 current Dissolved / Dissoute
Status 1995-05-05 2010-06-08 Active / Actif
Status 1988-05-02 1995-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-16 1988-05-02 Dissolved / Dissoute

Activities

Date Activity Details
2010-06-08 Dissolution Section: 210(3)
1983-01-10 Revival / Reconstitution
1957-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-22 Distributing corporation
Société ayant fait appel au public
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2700 -1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
JUNE TAYLOR 1855 CR. THEORET, BROSSARD QC J4W 2K6, Canada
BARBARA FURLOTT DONALDSON 206 CHEMIN DU BOIS, PIEDMONT QC J0R 1K0, Canada

Entities with the same directors

Name Director Name Director Address
GESTION MASLAC INC. JUNE TAYLOR 1855 CROISSANTHÉORET, BROSSARD QC J4W 2K6, Canada
149009 CANADA INC. JUNE TAYLOR 1855 CROISSANT THÉORÊT, BROSSARD QC J4W 2K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

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 120832 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