115857 CANADA INC.

Address:
4483 Esplanade Street, Montreal, QC H2W 1T2

115857 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1326805. The registration start date is June 15, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1326805
Corporation Name 115857 CANADA INC.
Registered Office Address 4483 Esplanade Street
Montreal
QC H2W 1T2
Incorporation Date 1982-06-15
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
A-M POGLITSCH 1386 DR. PENFIELD, MONTREAL QC , Canada
H. LABELL 63 SUNNYSIDE WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-14 1982-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-15 current 4483 Esplanade Street, Montreal, QC H2W 1T2
Name 1982-06-15 current 115857 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-10-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-15 1985-10-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-15 Incorporation / Constitution en société

Office Location

Address 4483 ESPLANADE STREET
City MONTREAL
Province QC
Postal Code H2W 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Tv Jolt Inc. 4449 Esplanade, Suite 5, Montreal, QC H2W 1T2 1995-09-20
2793512 Canada Inc. 4441 De L'esplanade, App 2, Montreal, QC H2W 1T2 1992-02-06
Recherche Medicale Montreal Fna Inc. 4425 Rue De L'esplanade, Suite 6, Montreal, QC H2W 1T2 1989-02-02
Décorhomme Men's Accessories Ltd. 4433 Esplanade, Unit 3, Montreal, QC H2W 1T2 1987-06-29
136113 Canada Inc. 4483 De L'esplanade Ave., Montreal, QC H2W 1T2 1984-10-09
124340 Canada Inc. 4481 Esplanade, Suite 4, Montreal, QC H2W 1T2 1983-07-07
Les Editions Alcyon (internationales) Inc. 4351 Rue Esplanade, Montreal, QC H2W 1T2 1978-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jean-michel Ravon Productions Inc. 4225 Rue St-dominique, App. 612, Montreal, QC H2W 2T5 1997-06-05
Du Vert Au Rouge Inc. 202-3762, Rue Saint-dominique, Montréal, QC H2W 0A2 2014-10-29
12356635 Canada Inc. 3861 Boulevard Saint-laurent, #42017, Montréal, QC H2W 1A0 2020-09-21
12253631 Canada Inc. 64 Rue Marie-anne, Montréal, QC H2W 1A2 2020-08-08
Cursuum Inc. 66, Marie-anne Est, Montréal, QC H2W 1A2 2013-04-23
Ngo Studios Inc. 15, Rue Marie-anne Ouest Suite 502, Montreal, QC H2W 1B6 2011-11-11
Nathaniel/anik Communications Inc. 200 - 15 Marie-anne Ouest, Montreal, QC H2W 1B6 2010-10-13
Intema Solutions Inc. 15 Marie-anne Street West, Suite 200, Montreal, QC H2W 1B6
9892834 Canada Inc. 101 Marie-anne Street W., Suite 2, Montréal, QC H2W 1B7 2016-09-02
9646132 Canada Inc. 101 Marie-anne West, Suite 2, Montréal, QC H2W 1B7 2016-02-26
Find all corporations in postal code H2W

Corporation Directors

Name Address
A-M POGLITSCH 1386 DR. PENFIELD, MONTREAL QC , Canada
H. LABELL 63 SUNNYSIDE WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
99115 CANADA LTD. H. LABELL 63 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W1T2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 115857 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