115185 CANADA INC.

Address:
500 Place D'armes, Suite 1930, Montreal, QC H2Y 2J1

115185 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1301829. The registration start date is April 26, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1301829
Business Number 876359266
Corporation Name 115185 CANADA INC.
Registered Office Address 500 Place D'armes
Suite 1930
Montreal
QC H2Y 2J1
Incorporation Date 1982-04-26
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-PIERRE ROY 2 BROADVIEW, PTE CLAIRE QC H9S 5G9, Canada
HELENE MORROW-ROY 2 BROADVIEW, PTE CLAIRE QC H9S 5G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-25 1982-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-26 current 500 Place D'armes, Suite 1930, Montreal, QC H2Y 2J1
Name 1982-04-26 current 115185 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-08-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-26 1986-08-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Sodag Canada Ltee 500 Place D'armes, Suite 1980, Montreal, QC 1979-08-29
Ter-o-sno Ltd. 500 Place D'armes, Suite 1155, Montreal, QC 1972-03-27
Manchester Terminal Inc. 500 Place D'armes, Suite 2600, Montreal, QC H2Y 2W2 1979-12-28
Elmgren Gagne Inc. 500 Place D'armes, Suite 1750, Montreal, QC 1977-01-31
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Bruno J. Pateras Holdings Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1977-04-22
Sime-bro Holdings Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-07-18
85127 Canada Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-11-28
Video Consultants E.f.p. Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-02-27
Trois-rivieres Stevedoring Ltd. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1969-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Malaperdas Ltee 444 Mcgill Avenue, Montreal, QC H2Y 2J1 1984-06-08
Les Investissements Prudos Inc. 277 St-francois Xavier, Suite 310, Montreal, QC H2Y 2J1 1984-05-25
Normany Consultancy Limited 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 1977-01-31
Canadian Ceramic Tile Manufacturers' Association 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 1957-08-19
Heather Securities Limited 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 1945-03-13
Johnst Ltd. 715 Victoria Square, Suite 700, Montreal 126, QC H2Y 2J1 1956-11-28
Hewson Marine Ltd. 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 1965-04-08
Plastiques Structuraux Hewson Ltee 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 1966-08-02
Tower Shipping (canada) Limited 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 1962-10-22
Participair Inc. 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 1979-07-23
Find all corporations in postal code H2Y2J1

Corporation Directors

Name Address
JEAN-PIERRE ROY 2 BROADVIEW, PTE CLAIRE QC H9S 5G9, Canada
HELENE MORROW-ROY 2 BROADVIEW, PTE CLAIRE QC H9S 5G9, Canada

Entities with the same directors

Name Director Name Director Address
SCAC TRANSPORT CANADA INC. JEAN-PIERRE ROY 1233 DE LAUNE, SILLERY QC G1S 3K2, Canada
INTERINUX INC. JEAN-PIERRE ROY 70 LATOUR, ST-BASILE-LE-GRAND QC J3N 1L1, Canada
G.R.L. TOY BOX INC. JEAN-PIERRE ROY 1020 HAUT DE LA RIVIERE, ST-PIE QC J0H 1W0, Canada
SCAC TRANSPORT CANADA INC. JEAN-PIERRE ROY 1233 DE LAUNE, SILLERY QC G1S 3K2, Canada
LES TOITURES RENOVATEX INC. JEAN-PIERRE ROY 568 RUE GASPE, GREENFIELD PARK QC , Canada
3464113 CANADA INC. JEAN-PIERRE ROY 136 RUE TOBAGO, DOLLARD-DES-ORMEAUX QC H9G 2X5, Canada
DISCO LEOY INC. JEAN-PIERRE ROY 1435 RUE PARADIS, ROUYN QC J9X 5T7, Canada
4101138 CANADA INC. JEAN-PIERRE ROY 161 RUE L'ESPÉRANCE, SAINT-LAMBERT QC J4P 1X8, Canada
LE CONSORTIUM BOUTHILLETTE, PARIZEAU ET ASSOCIÉS / PAGEAU, MOREL ET ASSOCIÉS / GROUPE HBA EXPERTS-CONSEILS INC. JEAN-PIERRE ROY 519 DE GASPE, ILE-DES-SOEURS QC H3E 1E9, Canada
TRANSIT INTERNATIONAL F.P.S. INC. JEAN-PIERRE ROY 1233 DE LAUNE, SILLERY QC G1S 3K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2J1

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 115185 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