137851 CANADA INC.

Address:
151 Rockland Road, Mont Royal, QC H3P 2W3

137851 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1805576. The registration start date is December 7, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1805576
Business Number 105888457
Corporation Name 137851 CANADA INC.
Registered Office Address 151 Rockland Road
Mont Royal
QC H3P 2W3
Incorporation Date 1984-12-07
Dissolution Date 1996-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL PILON 580 DES HAUTEURS, STE-ADELE QC J0R 1L0, Canada
PIERRE LANIEL 6000 CHEMIN DEACON, PH-L, MONTREAL QC H3S 2T9, Canada
JEAN PIERRE PILON 3100 SOMERSET, ST-LAURENT QC H4K 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-06 1984-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-07 current 151 Rockland Road, Mont Royal, QC H3P 2W3
Name 1984-12-07 current 137851 CANADA INC.
Status 1996-01-02 current Dissolved / Dissoute
Status 1995-05-29 1996-01-02 Active / Actif
Status 1995-04-01 1995-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-01-02 Dissolution
1984-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1992-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 ROCKLAND ROAD
City MONT ROYAL
Province QC
Postal Code H3P 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laniel Amusement Inc. 151 Chemin Rockland, Mont Royal, QC H3P 2W3 1991-12-23
128721 Canada Inc. 151 Rockland, Mont-royal, QC H3P 2W3 1983-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
DANIEL PILON 580 DES HAUTEURS, STE-ADELE QC J0R 1L0, Canada
PIERRE LANIEL 6000 CHEMIN DEACON, PH-L, MONTREAL QC H3S 2T9, Canada
JEAN PIERRE PILON 3100 SOMERSET, ST-LAURENT QC H4K 1R6, Canada

Entities with the same directors

Name Director Name Director Address
CONVOYEURS CHAMPION INC. DANIEL PILON 353 RUE BRUNET, ST-LAZARE QC J0P 1V0, Canada
BOYDSON LIMITED DANIEL PILON 113 URBAN, LACHUTE QC J8H 4H9, Canada
CONSULTANTS EN INFORMATION DATAKNIGHT INC. DANIEL PILON 760 CH. MARIE LE BER, APP. 226, VERDUN QC H3E 1W6, Canada
GESTIONS NORAYKAN INC. DANIEL PILON 1068 DE LA MAIRIE, BLAINVILLE QC J7C 3B9, Canada
LES INVESTISSEMENTS GÉRONORD INC. DANIEL PILON 1903 DU BELVEDERE, BELLEFEUILLE QC J0R 1A0, Canada
LES PLACEMENTS P.L.D. INC. DANIEL PILON 53, AU PIED DE LA CÔTE, SAINT-SAUVEUR-DES-MONTS QC J0R 1R5, Canada
NATIONAL GOLF COURSE OWNERS ASSOCIATION (CANADA) DANIEL PILON 855 chemin Ste-Catherine, St-Polycarpe QC J0P 1X0, Canada
ARTOPEX LTD. PIERRE LANIEL 6000 RUE BEACON, APT. PHL, MONTREAL QC H3X 3R8, Canada
LANIEL AMUSEMENT INC. PIERRE LANIEL 6000 CHEMIN DEACON, APT. PHL, MONTREAL QC H3S 2T9, Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H3P2W3

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 137851 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