100146 CANADA INC.

Address:
1010 St. Catherine Street West, Suite 811, Montreal, QC H3B 3R5

100146 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 691984. The registration start date is August 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 691984
Corporation Name 100146 CANADA INC.
Registered Office Address 1010 St. Catherine Street West
Suite 811
Montreal
QC H3B 3R5
Incorporation Date 1980-08-21
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
T. DUFRESNE 160 LAKEVIEW AVENUE, PTE CLAIRE QC , Canada
A.C. FOSTER 160 LAKEVIEW AVENUE, POINTE CLAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-20 1980-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-21 current 1010 St. Catherine Street West, Suite 811, Montreal, QC H3B 3R5
Name 1980-08-21 current 100146 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-21 1985-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janus Directions Enterprises Corp. 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 1984-02-07
Corporation Wastcomtsa Stn. B Po Box 961, Montreal, QC H3B 3R5 1983-02-18
Calypso-caribda Foundation Inc. 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 1980-04-18
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
C.i.p. (commercial & Industrial Photographers) Studios Ltd. 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 1970-06-16
Les Consultants L. Flambert Ltee 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 1957-01-14
La Menara Restaurant Inc. 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1979-10-18
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Immeubles Mota Ltee 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 1977-06-20
Find all corporations in postal code H3B3R5

Corporation Directors

Name Address
T. DUFRESNE 160 LAKEVIEW AVENUE, PTE CLAIRE QC , Canada
A.C. FOSTER 160 LAKEVIEW AVENUE, POINTE CLAIRE QC , Canada

Entities with the same directors

Name Director Name Director Address
ONTARIO/QUEBEC COURRIER INC. A.C. FOSTER 160 LAKEVIEW AVENUE, PTE CLAIRE QC H9S 4C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R5

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 100146 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