115557 CANADA INC.

Address:
800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9

115557 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1316991. The registration start date is May 27, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1316991
Business Number 117776104
Corporation Name 115557 CANADA INC.
Registered Office Address 800 Place Victoria
Suite 4100 Po Box 333
Montreal
QC H4Z 1H9
Incorporation Date 1982-05-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVEN M. SHEIN 238 HARROW CRES., HAMPSTEAD QC H3X 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-26 1982-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-27 current 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9
Name 1982-05-27 current 115557 CANADA INC.
Status 1999-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-05-27 1999-06-30 Active / Actif

Activities

Date Activity Details
1982-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
STEVEN M. SHEIN 238 HARROW CRES., HAMPSTEAD QC H3X 3X6, Canada

Entities with the same directors

Name Director Name Director Address
116047 CANADA INC. STEVEN M. SHEIN 800 PLACE VICTORIA, SUITE 4100, MONTREAL QC H4Z 1H9, Canada
METAUX EUROBEC LIMITEE - STEVEN M. SHEIN 800 PLACE VICTORIA, SUITE 4100, MONTREAL QC H4Z 1H9, Canada
3588246 CANADA INC. STEVEN M. SHEIN 800 RENE-LEVESQUE WEST, SUITE 2220, MONTREAL QC H3B 1X9, Canada
MICROPORT COMPUTER ACCESSORIES INC. STEVEN M. SHEIN 800 RENE LEVESQUE WEST, SUITE 2220, MONTREAL QC H3B 1X9, Canada
124949 CANADA INC. STEVEN M. SHEIN 800 RENE LEVESQUE WEST, STE 2220, MONTREAL QC H3B 1X9, Canada
2901030 CANADA INC. STEVEN M. SHEIN 800 RENE-LEVESQUE BLVD. W., SUITE 2220, MONTREAL QC H3B 1X9, Canada
BUNNY HOLDINGS INC. STEVEN M. SHEIN 800 RENE-LEVESQUE BVLD.W., SUITE 2220, MONTREAL QC H3B 1X9, Canada
142474 CANADA INC. STEVEN M. SHEIN 800 RENE LEVESQUE BL.W., STE 2220, MONTREAL QC H3B 1X9, Canada
IRON OXES CORPORATION LIMITED STEVEN M. SHEIN 800 PLACE VICTORIA, SUITE 4100, MONTREAL QC H4Z 1H9, Canada
LESLIE A. PEREIRA HOLDINGS INC. STEVEN M. SHEIN 800 René-Lévesque Blvd. West, Suite 2220, Montreal QC H3B 1X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

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 115557 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