135491 CANADA INC.

Address:
723-325, Ch. De La Pointe-sud, Verdun, QC H3E 0B1

135491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1804570. The registration start date is November 22, 1984. The current status is Active.

Corporation Overview

Corporation ID 1804570
Business Number 120402268
Corporation Name 135491 CANADA INC.
Registered Office Address 723-325, Ch. De La Pointe-sud
Verdun
QC H3E 0B1
Incorporation Date 1984-11-22
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT SHARECK 1065 DAWSON, DORVAL QC H9S 1X9, Canada
THIERRY CARRIERE 519 RUE DE LA FALAISE, MONT SAINT-HILAIRE QC J3H 5R6, Canada
ANDREE CARRIERE 325 de la pointe-sud, #723, ILE DES SOEURS QC H3E 0B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-21 1984-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-22 current 723-325, Ch. De La Pointe-sud, Verdun, QC H3E 0B1
Address 2017-10-24 current 235 De La Pointe-sud. # 723, Verdun, QC H3E 0B1
Address 2017-10-24 2020-10-22 235 De La Pointe-sud. # 723, Verdun, QC H3E 0B1
Address 2017-10-24 2017-10-24 De La Pointe-sud, Verdun, QC H3E 0B1
Address 2007-12-03 2017-10-24 300 Ave Des Sommets, Appt 1016, Verdun, QC H3E 2B7
Address 2005-03-17 2007-12-03 6100 Chemin Deacon Appt 2n, Montreal, QC H3S 2V6
Address 1984-11-22 2005-03-17 6100 Chemin Deacon, Montreal, QC H3S 2P3
Name 1984-11-22 current 135491 CANADA INC.
Status 1990-10-31 current Active / Actif
Status 1990-03-01 1990-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 723-325, ch. de la Pointe-Sud
City Verdun
Province QC
Postal Code H3E 0B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3058123 Canada Inc. 325 Chemin De La Pointe-sud, Apt. 1001, Verdun, QC H3E 0B1 1994-08-09
Calanden Consultants Inc. 325 Pointe Sud, Apt. 702, Verdun, QC H3E 0B1 1984-10-10
Infirmiere Agency Maria Inc. 325 Chemin De La Pointe-sud, Suite 803, Verdun, QC H3E 0B1 2005-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
ROBERT SHARECK 1065 DAWSON, DORVAL QC H9S 1X9, Canada
THIERRY CARRIERE 519 RUE DE LA FALAISE, MONT SAINT-HILAIRE QC J3H 5R6, Canada
ANDREE CARRIERE 325 de la pointe-sud, #723, ILE DES SOEURS QC H3E 0B1, Canada

Entities with the same directors

Name Director Name Director Address
ST. LAWRENCE BROKERAGE LTD. COURTAGE ST. LAURENT LTEE ROBERT SHARECK 377 HYMAN DRIVE, DOLLARD DES ORMEAUX QC H9B 1L5, Canada
2735547 CANADA INC. ROBERT SHARECK 1065, DAWSON, DORVAL QC H9S 1X9, Canada
ROBERT SHARECK & ASSOCIES INC. ROBERT SHARECK 377 HYMAN DRIVE, DOLLARD ORMEAUX QC H9B 1L5, Canada
3141560 CANADA INC. ROBERT SHARECK 1065 DAWSON STREET, DORVAL QC H9S 1X9, Canada
4308034 CANADA INC. THIERRY CARRIERE 519 DES FALAISES, MONT-SAINT-HILAIRE QC J3H 5H6, Canada
4269683 CANADA INC. THIERRY CARRIERE 519 DES FALAISES, MONT SAINT-HILAIRE QC J3H 5R6, Canada

Competitor

Search similar business entities

City Verdun
Post Code H3E 0B1

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 135491 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