100147 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 695840. The registration start date is August 28, 1980. The current status is Active.
Corporation ID | 695840 |
Business Number | 897320644 |
Corporation Name |
100147 CANADA LTEE 100147 CANADA LTD. |
Registered Office Address |
1455 Sherbrooke West Apt. 2208 Montreal QC H3G 1L2 |
Incorporation Date | 1980-08-28 |
Dissolution Date | 2004-05-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MERLE STERN | 1455 Sherbrooke West, Apt. 2208, Montreal QC H3G 1L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-08-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-08-27 | 1980-08-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-11-04 | current | 1455 Sherbrooke West, Apt. 2208, Montreal, QC H3G 1L2 |
Address | 1980-08-28 | 2015-11-04 | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 |
Name | 1980-08-28 | current | 100147 CANADA LTEE |
Name | 1980-08-28 | current | 100147 CANADA LTD. |
Status | 2015-11-04 | current | Active / Actif |
Status | 2004-05-06 | 2015-11-04 | Dissolved / Dissoute |
Status | 2003-12-16 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-12-01 | 2003-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-05-26 | 1999-12-01 | Active / Actif |
Status | 1997-12-01 | 1998-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2015-11-04 | Revival / Reconstitution | |
2015-11-04 | Amendment / Modification |
RO Changed. Section: 178 |
2004-05-06 | Dissolution | Section: 212 |
1980-08-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-06-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-06-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
163964 Canada Inc. | 1455 Sherbrooke West, Suite 2503, Montreal, QC H3G 1L2 | 1988-10-25 |
Eunice Investments Inc. | 1455 Sherbrooke West, Suite 907, Montreal, QC H3G 1L2 | 1999-12-15 |
Les Entreprises Michael Pesner Inc. | 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 | 1980-01-31 |
142670 Canada Inc. | 1455 Sherbrooke West, Suite 3104, Montreal, QC H3G 1L2 | 1985-06-07 |
3861643 Canada Inc. | 1455 Sherbrooke West, #411, Montreal, QC H3C 3R7 | 2001-02-01 |
Hermitage International Finance Inc. | 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 | 2002-07-03 |
Hermitage Canada Finance Inc. | 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 | 2002-07-03 |
4092724 Canada Inc. | 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 | 2002-07-09 |
4132246 Canada Inc. | 1455 Sherbrooke West, 2303, Montreal, QC H3G 1L2 | 2002-12-19 |
Mikelberg Family Foundation | 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 | 2009-11-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11499017 Canada Inc. | 1107-1455, Rue Sherbrooke Ouest, Montréal, QC H3G 1L2 | 2019-07-05 |
Cmi Canada Maritime Inc. | 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 | 2018-11-28 |
J.k. & Margaret Wong Foundation | 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 | 2018-08-23 |
9746609 Canada Inc. | 1455 Rue Sherbrooke O, Suite 200, Montréal, QC H3G 1L2 | 2016-12-21 |
8990883 Canada Inc. | 2007-1455 Sherbrooke O., Montréal, QC H3G 1L2 | 2014-08-18 |
Agent Anything Inc. | 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 | 2010-06-15 |
7512619 Canada Inc. | 1455, Rue Sherbrooke O., # 516, Montréal, QC H3G 1L2 | 2010-03-29 |
Cardiostat Canada Inc. | 1455 Rue Sherbrooke Ouest, App.703, Montréeal, QC H3G 1L2 | 2009-12-26 |
7269960 Canada Inc. | 907 - 1455 Sherbrooke Street West, Montréal, QC H3G 1L2 | 2009-11-02 |
Global Paper Sourcing International Inc. | 410 - 1455 Rue Sherbrooke O, Montréal, QC H3G 1L2 | 2007-05-23 |
Find all corporations in postal code H3G 1L2 |
Name | Address |
---|---|
MERLE STERN | 1455 Sherbrooke West, Apt. 2208, Montreal QC H3G 1L2, Canada |
Name | Director Name | Director Address |
---|---|---|
3912663 CANADA INC. | MERLE STERN | 1455 SHERBROOKE ST WEST, APT 2208, MONTREAL QC H3G 1L2, Canada |
G. & Z. STERN FOUNDATION | MERLE STERN | 7 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E8, Canada |
City | Montreal |
Post Code | H3G 1L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
124211 Canada Ltee | 1545 Socrate, Brossard, QC J4X 1L6 | 1983-06-02 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
Please provide details on 100147 CANADA LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |