91727 CANADA INC.

Address:
1010 St. Catherine St. West, Suite 1200, Montreal, QC H3B 3S3

91727 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 851175. The registration start date is April 25, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 851175
Corporation Name 91727 CANADA INC.
Registered Office Address 1010 St. Catherine St. West
Suite 1200
Montreal
QC H3B 3S3
Incorporation Date 1979-04-25
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ODETTE LEMIEUX 1535 O'BRIEN, ST LAURENT QC , Canada
MICHAEL FORCILLO 14310 RUE ST AUGUSTINE, MIRABEL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-24 1979-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-25 current 1010 St. Catherine St. West, Suite 1200, Montreal, QC H3B 3S3
Address 1979-04-25 current 1010 St. Catherine St. West, Suite 1200, Montreal, QC H3B 3S3
Name 1979-04-25 current 91727 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-08-08 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-25 1988-08-08 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-09-17 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 ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'association Des Hommes D'affaires Canada-coree (montreal) Inc. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 3R8 1979-08-15
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
Levochem Industries Ltd. 1010 St. Catherine St. West, Montreal, QC 1979-11-02
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Boutique Marlowes Ltee 1010 St. Catherine St. West, Suite 1210, Montreal, QC 1977-03-29
Metz-thibault International Corp. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 2R8 1977-12-30
Affaires Internationales B.v.m. Inc. 1010 St. Catherine St. West, Suite 645, Montreal, QC H3B 3S2 1990-12-21
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
Promoparc Inc. 1010 St. Catherine St. West, Room 921, Montreal, QC 1976-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-roumania Association (quebec) Inc. 1010 St-catherine St. W., Suite 703, Montreal, QC H3B 3S3 1982-07-15
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
Innovations Mylarme Inc. 1010 St. Catherine West, Suite 1210, Montrea, QC H3B 3S3 1976-03-25
Rotours Inc. 1010 Ste. Catherine St. West, Suite 1210, Montreal, QC H3B 3S3 1980-09-30
Canadian Middle East Telecommunication C.m.t. Ltd. 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 1981-07-22
Stimulation Electro Inc. 1010 St. Catherine Street West, Suite 1210, Montreal, QC H3B 3S3 1978-06-27
Les Equipements De Buanderie Et Nettoyage Action Inc. 1010 Ouest, Rue Ste-catherine, Suite 1200, Montreal, QC H3B 3S3 1979-02-06
Canadian Middle East Educational Services Ltd. 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 1981-07-22
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26

Corporation Directors

Name Address
ODETTE LEMIEUX 1535 O'BRIEN, ST LAURENT QC , Canada
MICHAEL FORCILLO 14310 RUE ST AUGUSTINE, MIRABEL QC , Canada

Entities with the same directors

Name Director Name Director Address
CAM-TEC GYM & SPORTS EQUIPMENT INC. MICHAEL FORCILLO 13410 PRINCIPAL STREET, ST-AUGUSTIN QC J0N 1J0, Canada
CORNWALL RACQUET CLUB & SPA LTD. MICHAEL FORCILLO 14310 RUE ST AUGUSTINE, MIRABEL QC , Canada
Association des familles Benèche dit Lavictoire Odette Lemieux 571, rue Watt, Gatineau QC J8P 4C3, Canada
SALON DE SANTE POINTE-CLAIRE (1981) INC. ODETTE LEMIEUX 4519 NAMUR STREET, PIERREFONDS QC H9A 2S2, Canada
CORNWALL RACQUET CLUB & SPA LTD. ODETTE LEMIEUX 1535 O'BRIEN BOULEVARD, ST LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 91727 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