151464 CANADA INC.

Address:
696 St. Catherine Street West, Montreal, QC H3B 1B9

151464 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1706764. The registration start date is May 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1706764
Business Number 879003069
Corporation Name 151464 CANADA INC.
Registered Office Address 696 St. Catherine Street West
Montreal
QC H3B 1B9
Incorporation Date 1984-05-16
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
V. PASSALACQUA 4350 RENE GOUPIL, ST LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-15 1984-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-16 current 696 St. Catherine Street West, Montreal, QC H3B 1B9
Name 1986-08-21 current 151464 CANADA INC.
Name 1986-04-15 1986-04-15 132867 CANADA INC.
Name 1984-05-16 1986-08-21 BRASSERIE ROBERT BURNS (1986) INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-28 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1984-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1990-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 696 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3231020 Canada Inc. 1520 Dr. Penfield, Apt 23, Montreal, QC H3B 1B9 1996-02-23
3113434 Canada Inc. 718 St-catherine St West, Montreal, QC H3B 1B9 1995-01-31
Systèmes Alimentaires Josrick Inc. 730 Ste-catherine O, Montreal, QC H3B 1B9 1994-08-29
Kino Design Inc. 700 Rue Ste Catherine O, Montreal, QC H3B 1B9 1989-11-01
Les Joalliers Omni Inc. 3220 Ridgewood, Apt. 121, Montreal, QC H3B 1B9 1985-04-09
Gestion Commerciale Verbier Ltee 732 O., Rue Ste-catherine, Montreal, QC H3B 1B9 1984-08-01
Societe De Financement Inter-mont Inc. 696 Rue Ste-catherine, Est, Montreal, QC H3B 1B9 1982-10-27
Les Immeubles Le 2204 Mont-royal Inc. 696 Ste Catherine Ouest, Montreal, QC H3B 1B9 1981-12-29
Cabaret Mont-royal Inc. 696 Rue Ste-catherine Ouest, Montreal, QC H3B 1B9 1981-12-29
102506 Canada Inc. 694 Ouest, Rue Ste-catherine, Montreal, QC H3B 1B9 1980-11-13
Find all corporations in postal code H3B1B9

Corporation Directors

Name Address
V. PASSALACQUA 4350 RENE GOUPIL, ST LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1B9

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 151464 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