115198 CANADA INC.

Address:
4251 Marcil, Suite 5, Montreal, QC H4A 2Z7

115198 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1303724. The registration start date is April 28, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1303724
Corporation Name 115198 CANADA INC.
Registered Office Address 4251 Marcil
Suite 5
Montreal
QC H4A 2Z7
Incorporation Date 1982-04-28
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOYCE MORRIS 26 HALTHAM PLACE, HAMPSTEAD QC , Canada
BORIS LEMCOVITZ 26 HALTHAM PLACE, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-27 1982-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-28 current 4251 Marcil, Suite 5, Montreal, QC H4A 2Z7
Name 1982-04-28 current 115198 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 1982-04-28 1986-08-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-28 Incorporation / Constitution en société

Office Location

Address 4251 MARCIL
City MONTREAL
Province QC
Postal Code H4A 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99459 Canada Ltd/ltee 4251 Marcil, Suite 5, Montreal, QC H4A 2Z7 1980-07-15
Les Placements Palerme Inc. 4251 Marcil, Apt. 5, Montreal, QC H4A 2Z7 1981-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golf International A.d.m. Inc. 4167 Marcil, Montreal, QC H4A 2Z7 1996-03-07
Les SystÈmes De Son Javin Radiant Audio Inc. 4221 Marcil, Montreal, QC H4A 2Z7 1995-07-24
Association Canadienne Des Manufacturiers De Vetements De Tricot Inc. 4041 Marcil Avenue, Montreal, QC H4A 2Z7 1991-02-22
Koreflex Inc. 4195 Marcil, Montreal, QC H4A 2Z7 1982-11-03
Inno-transit, Inc. 4221 Me Marcil, Montreal, QC H4A 2Z7 1981-07-13
Les Gestions Rinar Inc. 4179 Rue Marcil, Montreal, QC H4A 2Z7 1981-05-19
Syndikit Ltd. 4081 Marcil St, Montreal, QC H4A 2Z7 1974-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
JOYCE MORRIS 26 HALTHAM PLACE, HAMPSTEAD QC , Canada
BORIS LEMCOVITZ 26 HALTHAM PLACE, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS PALERME INC. BORIS LEMCOVITZ 26 HOLTHAM PLACE, MONTREAL QC , Canada
115515 CANADA INC. BORIS LEMCOVITZ 26 HOLTHAM PLACE, HAMPSTEAD QC , Canada
Edwardsburgh-Cardinal Business Association Joyce Morris 2039 Dundas St. West,, Cardinal ON K0E 1E0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2Z7

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 115198 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