123515 CANADA INC.

Address:
1155 Boul. Dorchester Ouest, Suite 2720, Montreal, QC H3B 2K8

123515 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1493612. The registration start date is May 6, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1493612
Business Number 871608089
Corporation Name 123515 CANADA INC.
Registered Office Address 1155 Boul. Dorchester Ouest
Suite 2720
Montreal
QC H3B 2K8
Incorporation Date 1983-05-06
Dissolution Date 1988-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
P. JULIN 4059 CHEMIN GAGE, MONTREAL QC H3Y 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-05 1983-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-06 current 1155 Boul. Dorchester Ouest, Suite 2720, Montreal, QC H3B 2K8
Name 1986-07-07 current 123515 CANADA INC.
Name 1983-05-31 1986-07-07 CARGAS SYSTEMS INC.
Name 1983-05-31 1983-05-31 123515 CANADA INC.
Name 1983-05-06 1986-07-07 CARGAZ SYSTEMES INC.
Status 1988-12-14 current Dissolved / Dissoute
Status 1983-05-06 1988-12-14 Active / Actif

Activities

Date Activity Details
1988-12-14 Dissolution
1983-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 BOUL. DORCHESTER OUEST
City MONTREAL
Province QC
Postal Code H3B 2K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tramco Containers (canada) Ltd. 1155 Boul. Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 1977-06-23
176655 Canada Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1967-07-11
119971 Canada Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1982-12-21
150096 Canada Inc. 1155 Boul. Dorchester Ouest, Bur. 3900, Montreal, QC H3B 3V2 1986-06-12
152981 Canada Inc. 1155 Boul. Dorchester Ouest, Suite 2720, Montreal, QC H3B 2K8 1978-11-23
Airmach-vito Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1981-08-26
113450 Canada Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1982-01-06
112312 Canada Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1982-02-02
114146 Canada Inc. 1155 Boul. Dorchester Ouest, Montreal, QC H3B 3S6 1982-02-12
116683 Canada Inc. 1155 Boul. Dorchester Ouest, 31e Etage, Montreal, QC H3B 3S6 1982-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brasserie Hopps Brau Inc. 1155 Boul Rene-levesque Ouest, Bur. 2720, Montreal, QC H3B 2K8 1988-07-08
Asahi Min Corporation 1155 Rene Levesque Blvd W, Suite 2720, Montreal, QC H3B 2K8 1992-12-07
2878658 Canada Inc. 1155 Boul Rene Levesque O, Bur 2720, Montreal, QC H3B 2K8 1992-12-17
Schroder Canada LimitÉe 1155 Rene Levesque Blvd W, Suite 2705, Montreal, QC H3B 2K8
Chic Radio Limited 1155 Ouest, Boul. Dorchester, Bur. 2707, Montreal, QC H3B 2K8
Mutual Broadcasting 1980 Canada Limited 1155 Ouest, Boul. Dorchester, Suite 2707, Montreal, QC H3B 2K8 1980-04-14
Association Pour La Recherche Sur L'energie Dans L'industrie Du Fer (a.r.e.f.) 1155 Dorchester Blvd. West, Suite 2720, Montreal, ON H3B 2K8 1976-04-02
Ressources Samsung Canada Inc. 1155 Rene Levesque West, Suite 2701, Montreal, QC H3B 2K8 1994-01-20
Jean Janic International Inc. 1155 Dorchester Boulevard West, Suite 2730, Montreal, QC H3B 2K8 1987-10-23
Patisfrance Canada Inc. 1155 Dorchester Ouest, Bur. 2720, Montreal, QC H3B 2K8 1987-12-23
Find all corporations in postal code H3B2K8

Corporation Directors

Name Address
P. JULIN 4059 CHEMIN GAGE, MONTREAL QC H3Y 1R6, Canada

Entities with the same directors

Name Director Name Director Address
130793 CANADA INC. P. JULIN 4059 CHEMIN GAGE, MONTREAL QC H3Y 1R6, Canada
DISTRIGAZ INC. P. JULIN 4059 CHEMIN GAGE, MONTREAL QC H3Y 1R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2K8

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
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 123515 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