91450 CANADA INC.

Address:
2015 Drummond St., Suite 202, Montreal, QC H3G 1W7

91450 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 838900. The registration start date is March 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 838900
Business Number 106666449
Corporation Name 91450 CANADA INC.
Registered Office Address 2015 Drummond St.
Suite 202
Montreal
QC H3G 1W7
Incorporation Date 1979-03-30
Dissolution Date 1997-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-29 1979-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-30 current 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7
Name 1979-03-30 current 91450 CANADA INC.
Status 1997-02-26 current Dissolved / Dissoute
Status 1979-03-30 1997-02-26 Active / Actif

Activities

Date Activity Details
1997-02-26 Dissolution
1979-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 DRUMMOND ST.
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zoli Fashions Ltd. - 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 1977-02-23
Colcana Enterprises Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-08-23
Trans-world Trading (mtl) Corporation 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 1977-07-25
Les Entreprises Pintimac Inc. 2015 Drummond St., Montreal, QC 1980-01-28
Les Productions Telimar Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 1980-01-28
96682 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-02-01
Fred Samuels Limitee 2015 Drummond St., Suite 902, Montreal, QC 1968-02-09
99071 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-06-23
Modom Styles Limitee 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 1978-06-27
Sandermation Corporation 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
MEJ HOLDINGS LTD. E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
ZABELLA INVESTMENTS LTD. - E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
LES INVESTISSEMENTS EJEL LTEE E. JOHN LECHTER 750 LEXINGTON AVE., WESTMOUNT QC H3Y 1K7, Canada
WORLD PEACE THROUGH MUSIC E. JOHN LECHTER 750 AVENUE LEXINGTON, WESTMOUNT QC H3Y 1K7, Canada
3849198 Canada Inc. E. JOHN LECHTER 750 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K7, Canada
94298 CANADA LTD. E. JOHN LECHTER 750 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K7, Canada
108066 CANADA INC. E. JOHN LECHTER 750 LEXINGTON AVE, WESTOUNT QC H3Y 1K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

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 91450 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