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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-04-25 | Dissolution | |
1981-10-21 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2Y2K3 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |