140155 CANADA INC.

Address:
175 Chemin Stillview, Bur. 110, Pointe Claire, QC H9R 4S3

140155 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1865285. The registration start date is March 8, 1985. The current status is Active.

Corporation Overview

Corporation ID 1865285
Business Number 105895429
Corporation Name 140155 CANADA INC.
Registered Office Address 175 Chemin Stillview
Bur. 110
Pointe Claire
QC H9R 4S3
Incorporation Date 1985-03-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDRA PIENING 175 STILLVIEW, #110, POINTE CLAIRE QC H9R 4S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-07 1985-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-08 current 175 Chemin Stillview, Bur. 110, Pointe Claire, QC H9R 4S3
Name 1985-03-08 current 140155 CANADA INC.
Status 1985-03-08 current Active / Actif

Activities

Date Activity Details
1985-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2003-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2003-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 CHEMIN STILLVIEW
City POINTE CLAIRE
Province QC
Postal Code H9R 4S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Destination Hughes Inc. 175 Stillview, Suite 128, Pointe-claire, QC H9R 4S3 1979-09-25
Archer Information Inc. 175 Stillview Avenue, Pointe Claire, QC H9R 4S3 1977-07-25
Cable Klier Ltee 175 Stillview Road, Suite 148, Pointe Claire, QC H9R 4S3 1976-11-08
Am-can Medical Consultants Inc. 175 Stillview, Suite 144, Pointe Claire, QC H9R 4S3 1991-06-21
Pharmacie S.w. 1 Inc. 175 Stillview Avenue, Suite 163, Pointe-claire, QC H9R 4S3 1979-09-17
Archer Consultants Inc. 175 Stillview Road, Suite 100, Pointe Claire, QC H9R 4S3 1970-05-26
Cabil Administration Inc. 175 Stillview Road, Suite 260, Pte Claire, QC H9R 4S3 1985-05-21
Les Placements Jonesidoo Inc. 175 Stillview Road, Pointe-claire, QC H9R 4S3 1986-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
SANDRA PIENING 175 STILLVIEW, #110, POINTE CLAIRE QC H9R 4S3, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R4S3

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
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 140155 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