146831 CANADA INC.

Address:
759 Victoria Square, Montreal, QC H2Y 2K3

146831 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1220799. The registration start date is October 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1220799
Business Number 878348861
Corporation Name 146831 CANADA INC.
Registered Office Address 759 Victoria Square
Montreal
QC H2Y 2K3
Incorporation Date 1981-10-21
Dissolution Date 1991-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE PREFONTAINE 7410 AVENUE MIRABEAU, BROSSARD QC J4Y 1S6, Canada
W. GORDON BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada
JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada
MEREDITH HAYES 50 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-20 1981-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-28 current 759 Victoria Square, Montreal, QC H2Y 2K3
Name 1985-09-03 current 146831 CANADA INC.
Name 1981-10-21 1985-09-03 SOCIETE DE GESTION MARITIME INTERCAN LIMITEE
Name 1981-10-21 1985-09-03 INTERCAN SHIP MANAGEMENT LIMITED
Status 1991-04-25 current Dissolved / Dissoute
Status 1981-10-21 1991-04-25 Active / Actif

Activities

Date Activity Details
1991-04-25 Dissolution
1981-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Navigation Supérieur (1993) Inc. 759 Victoria, Montreal, QC H2Y 2K3 1993-02-11
Provincial Transport Enterprises (1977) Ltd. 759 Square Victoria, Montreal, QC H2Y 2K3 1977-11-25
147462 Canada Inc. 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 1977-03-21
Services Maritimes Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1978-04-17
Distribution Ssf Inc. 759 Victoria Square, Montrela, QC H2Y 2K3 1940-02-27
John N. Brocklesby Transport Limited 759 Victoria Square, Montreal 126, QC H2Y 2K3 1953-02-28
Société Maritime Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1975-12-23
Northern Navigation (1984) Limited 759 Victoria Square, Montreal, QC H2Y 2K3 1976-06-30
2599970 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1990-04-27
154652 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1987-02-24
Find all corporations in postal code H2Y2K3

Corporation Directors

Name Address
PIERRE PREFONTAINE 7410 AVENUE MIRABEAU, BROSSARD QC J4Y 1S6, Canada
W. GORDON BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada
JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada
MEREDITH HAYES 50 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada

Entities with the same directors

Name Director Name Director Address
CYRCA SOLUTIONS LTD. JAMES R. ELDER 40 KING STREET WEST, SUITE 4400, TORONTO ON M5H 3Y4, Canada
KABI PHARMACIA CANADA INC. JAMES R. ELDER 95 DALEGROVE CRESCENT, ETOBICOKE ON M9B 6B1, Canada
STEAMSHIPS FORWARDING COMPANY LIMITED JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada
163785 CANADA INC. JAMES R. ELDER 111 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
ENTREPRISES TRANSPORT PROVINCIAL (1977) LTEE JAMES R. ELDER 111 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
7612141 CANADA INC. JAMES R. ELDER 40 KING STREET WEST, SUITE 4400, TORONTO ON M5H 3Y4, Canada
PICTOU INDUSTRIES LIMITED JAMES R. ELDER 111 ABERTDEEN AVENUE, WESTMOUNT QC , Canada
151681 CANADA INC. PIERRE PREFONTAINE 375 CHABANEL, BELOEIL QC J3G 2A7, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS PIERRE PREFONTAINE 171 WATER STREET #280, VANCOUVER BC V6B 1A7, Canada
Superior Shipping Company (1993) Inc. - PIERRE PREFONTAINE 1410 MIRABEAU AVENUE, BROSSARD QC J4Y 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 146831 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