142824 CANADA INC.

Address:
1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6

142824 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1911520. The registration start date is May 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1911520
Business Number 894040476
Corporation Name 142824 CANADA INC.
Registered Office Address 1170 Place Du Frere Andre
4th Floor
Montreal
QC H3B 3C6
Incorporation Date 1985-05-15
Dissolution Date 2004-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
REEVIN PEARL 11 APPLEWOOD CRESCENT, HAMPSTEAD QC , Canada
GABRIEL GAL 7920 KINGSLEY ROAD, MONTREAL QC , Canada
JOANNE CAMERON 2075 LINCILN, APT 11, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-14 1985-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-15 current 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6
Name 1985-05-15 current 142824 CANADA INC.
Status 2004-02-05 current Dissolved / Dissoute
Status 1997-02-26 2004-02-05 Active / Actif
Status 1996-09-01 1997-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-02-05 Dissolution Section: 210
1985-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2002-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PLACE DU FRERE ANDRE
City MONTREAL
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biopharmascience Gestion De Déchets Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-15
2736403 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-19
2888378 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1993-01-15
Fabrique Cd-world Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-05
Technologies Advanced Bio-diagnostic Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-04-30
3342387 Canada Inc. 1170 Place Du Frere Andre, Suite 400, Montreal, QC H3B 3C6 1997-01-31
Developpement Alterem Terra Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-01-29
3461131 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-01-29
Tch Tch Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-11-17
3582442 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1999-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.i.m.c.o. Amerique Inc. 1170 Du Frere Andre Place, 4th Floor, Montreal, QC H3B 3C6 1996-05-03
Controle Optique Et Mesure Instantanee Automatique (a.i.m.c.o.)a.n. Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-06
142830 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
104189 Canada Inc. 1170 Beaver Hall Square, Montreal, QC H3B 3C6 1981-02-17
3398811 Canada Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1997-08-06
Canatrad Metals Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1980-04-01
Elandov Enterprises Ltd. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1975-03-26
142829 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
142822 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1985-05-15
142819 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
Find all corporations in postal code H3B3C6

Corporation Directors

Name Address
REEVIN PEARL 11 APPLEWOOD CRESCENT, HAMPSTEAD QC , Canada
GABRIEL GAL 7920 KINGSLEY ROAD, MONTREAL QC , Canada
JOANNE CAMERON 2075 LINCILN, APT 11, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
158410 CANADA INC. GABRIEL GAL 1170 PLACE DU FRERE ANDRE 4 FLOOR, MONTREAL QC H3B 3C6, Canada
159582 CANADA INC. GABRIEL GAL 1170 PLACE DU FRERE ANDRE, 4TH FL.,, MONTREAL QC H3B 3C6, Canada
DAVID SAMUEL & ASSOC. INC. GABRIEL GAL 7920 KINGLSEY, COTE ST-LUC QC , Canada
173012 CANADA INC. GABRIEL GAL 5795 SIR WALTER STREET, APT.616, COTE ST-LUC QC H4W 2T7, Canada
ALFA-STONE INDUSTRIES DE LAVAGE INC. GABRIEL GAL 7920 KINGSLEY ROAD, APP 22, COTE ST LUC QC , Canada
GLOBEMETRO CONSTRUCTION INC. JOANNE CAMERON 1170 PLACE DU FRÈRE ANDRÉ, SUITE 400, MONTRÉAL QC H3B 3C6, Canada
2736403 CANADA INC. JOANNE CAMERON 36 BALLANTYNE SOUTH, MONTREAL QC H4X 2B2, Canada
6594191 CANADA LTD. JOANNE CAMERON 1170 PLACE FRÈRE ANDRÉ,, 4TH FLOOR, MONTREAL QC H3B 3C6, Canada
87970 CANADA LIMITED JOANNE CAMERON 1240 SUMMERHILL AVE APT. 201, MONTREAL QC , Canada
MACREN INDUSTRIES LTD. JOANNE CAMERON 1540 SUMMERHILL AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3C6

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 142824 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