95295 CANADA INC.

Address:
1253 Mcgill College Avenue, Suite 700, Montreal, QC H3B 4C6

95295 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 88102. The registration start date is November 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 88102
Corporation Name 95295 CANADA INC.
Registered Office Address 1253 Mcgill College Avenue
Suite 700
Montreal
QC H3B 4C6
Incorporation Date 1979-11-30
Dissolution Date 1984-12-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANNA P. DELLE VALLE 2255 ST. MATHEW ST, MONTREAL QC , Canada
LUIGI LIBERATORE 302 GOUIN BLVD WEST, MONTREAL QC , Canada
RODOLPHE ROUSSEAU 939 MARLATT, ST. LAURENT QC , Canada
MICHEL DERENNE R.R. 1 ILE CADIEUX, ILE CADIEUX QC , Canada
MARCEL GIRARD 1600 ATHLONE STREET, MOUNT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-29 1979-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-30 current 1253 Mcgill College Avenue, Suite 700, Montreal, QC H3B 4C6
Name 1979-11-30 current 95295 CANADA INC.
Status 1984-12-27 current Dissolved / Dissoute
Status 1979-11-30 1984-12-27 Active / Actif

Activities

Date Activity Details
1984-12-27 Dissolution
1979-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tmi Maritime Target Inc. 1253 Mcgill College Avenue, Montreal, QC 1979-12-18
81549 Canada Ltd. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1977-03-28
Quincaillerie & Materiaux De Construction Burbek Ltee 1253 Mcgill College Avenue, Suite 965, Montreal, QC H2B 2Y5 1977-08-15
83809 Canada Ltee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1977-09-16
83817 Canada Ltd. 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 1977-09-14
Couvreur Quatre Saisons (canada) Inc. 1253 Mcgill College Avenue, Suite 965, Montreal, QC 1977-09-14
A Bas L'ancre Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1978-01-16
Commutavan Canada Inc. 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 1978-02-28
2844532 Canada Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 1992-08-14
Les Structures D'acier Intl Super (s.s.s.i.) (1993) Ltee 1253 Mcgill College Avenue, Suite 620, Montreal, QC H3B 2Y5 1992-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
100229 Canada Inc. 1253 Mcgill College Ave., Suite 700, Montreal, QC H3B 4C6 1980-08-29

Corporation Directors

Name Address
ANNA P. DELLE VALLE 2255 ST. MATHEW ST, MONTREAL QC , Canada
LUIGI LIBERATORE 302 GOUIN BLVD WEST, MONTREAL QC , Canada
RODOLPHE ROUSSEAU 939 MARLATT, ST. LAURENT QC , Canada
MICHEL DERENNE R.R. 1 ILE CADIEUX, ILE CADIEUX QC , Canada
MARCEL GIRARD 1600 ATHLONE STREET, MOUNT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FERME OIE D'OR INC. GOLDEN GOOSE FARM INC. LUIGI LIBERATORE 126 DUCHASTEL, WESTMOUNT QC , Canada
LES PLASTIQUES DUALAM INC. LUIGI LIBERATORE 126 DU CHASTEL, OUTREMONT QC H2V 3G1, Canada
171101 CANADA LTD. LUIGI LIBERATORE 126 DU CHASTEL, OUTREMONT QC H2V 3G1, Canada
ATSA SERVICE BUILDINGS INC. LUIGI LIBERATORE 5585 DE LA ROCHE STREET, MONTREAL QC H2J 3K3, Canada
ELMAGA INVESTMENTS INC. LUIGI LIBERATORE 3650 PITFIELD BLVD., PIERREFONDS QC H8Y 3L4, Canada
F.L. TECHNOLOGIES INC. LUIGI LIBERATORE 3650 PITFIELD BLVD., PIERREFONDS QC H8Y 3L4, Canada
4330731 CANADA INC. LUIGI LIBERATORE 3650 PITFIELD BLVD., PIERREFONDS QC H8Y 3L4, Canada
161001 CANADA INC. LUIGI LIBERATORE 3650 PITFIELD BLVD., PIERREFONDS QC H8Y 3L4, Canada
2771209 CANADA INC. LUIGI LIBERATORE 2045 STANLEY STREET, SUITE 400, MONTREAL QC H3A 2V4, Canada
CanSee Capital Inc. LUIGI LIBERATORE 3650 PITFIELD BLVD., PIERREFONDS QC H8Y 3L4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4C6

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 95295 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