142517 CANADA INC.

Address:
515 Ste-catherine Ouest, Suite 560, Montreal, QC H3B 1B4

142517 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1926331. The registration start date is May 29, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1926331
Business Number 877471268
Corporation Name 142517 CANADA INC.
Registered Office Address 515 Ste-catherine Ouest
Suite 560
Montreal
QC H3B 1B4
Incorporation Date 1985-05-29
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS DUBOIS 7310 RUE BEAUBIEN EST, APP. 104, MONTREAL QC H1M 1B3, Canada
NICOLE LANGLOIS 7310 RUE BEAUBIEN EST, APP. 104, MONTREAL QC H1M 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-28 1985-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-29 current 515 Ste-catherine Ouest, Suite 560, Montreal, QC H3B 1B4
Name 1985-05-29 current 142517 CANADA INC.
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-09-04 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-29 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1985-05-29 Incorporation / Constitution en société

Office Location

Address 515 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northway Forwarding Ltd. 515 Ste-catherine Ouest, Ch 207, Montreal, QC H3B 1B4 1980-05-27
Auto-compaction G Et B Inc. 515 Ste-catherine Ouest, Montreal, QC H3B 1B4 1976-03-15
122881 Canada Inc. 515 Ste-catherine Ouest, Suite 560, Montreal, QC H3B 1B4 1983-04-26
143796 Canada Inc. 515 Ste-catherine Ouest, Suite 56, Montreal, QC H3B 1B4 1985-05-31
Pierre J. Hogue & Associes Inc. 515 Ste-catherine Ouest, 10e Etage, Montreal, QC H3B 1B4 1985-08-01
Ebm Consortium of Canada Inc. 515 Ste-catherine Ouest, Suite 555, Montreal, QC H3B 1B4 1981-07-31
Consultants Associes S.r.p.d. Inc. 515 Ste-catherine Ouest, Bur. 1000, Montreal, QC H3B 1B4 1985-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Gibeau, Robitaille, Hogue (g.r.h.) Inc. 515 Ouest Ste Catherine, 10e Etage, Montreal, QC H3B 1B4 1984-11-02
130270 Canada Inc. 515 Rue Ste-catherine O., 6e Etage, Montreal, QC H3B 1B4 1984-02-27
La Societe De Bureautique Et D'informatique Integrees Inc. (sbiii) 515 Rue Stte-catherine Ouest, Montreal, QC H3B 1B4 1983-09-29
Institut De Formation Financiere Et De Gestion I.f.f.g. Inc. 515 Rue Ste-catherine O, Suite 555, Montreal, QC H3B 1B4 1983-06-01
122119 Canada Inc. 515 Ste-catherine O. Ste 560, Montreal, QC H3B 1B4 1983-04-06
115242 Canada Inc. 515 St Catherine St. West, Suite 200, Montreal, QC H3B 1B4 1982-04-30
Prevopharm Inc. 515 St. Catherine Street West, Suite 801, Montreal, QC H3B 1B4 1982-02-02
106624 Canada Ltee 515 Ouest, Ste-catherine, Suite 555, Montreal, QC H3B 1B4 1981-04-29
Les Investissements Pierre J. Hogue & Associes Inc. 515 Rue Ste-catherine Ouest, 10e Etage, Montreal, QC H3B 1B4 1981-04-13
Gestion Centech Ltee 515 St. Catherine West, Suite 565, Montreal, QC H3B 1B4 1975-07-07
Find all corporations in postal code H3B1B4

Corporation Directors

Name Address
DENIS DUBOIS 7310 RUE BEAUBIEN EST, APP. 104, MONTREAL QC H1M 1B3, Canada
NICOLE LANGLOIS 7310 RUE BEAUBIEN EST, APP. 104, MONTREAL QC H1M 1B3, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES BERTHIAUME & LANGLOIS LTEE DENIS DUBOIS 185 PLACE DUCHARME, ROSEMERE QC J7A 1A2, Canada
Desjardins, services d'assurances générales inc. Denis Dubois 6300 boulevard Guillaume-Couture, Lévis QC G6V 6P9, Canada
BUREAU D'ASSURANCE DU CANADA DENIS DUBOIS 120, Jean-Bruchesi, Saint-Augustin-de-Desmaures QC G3A 2N4, Canada
161426 CANADA INC. DENIS DUBOIS 185 PLACE DUCHARME, ROSEMERE QC J7A 1A2, Canada
4184106 CANADA INC. DENIS DUBOIS 1390 JOSEPH, PREVOST QC J0R 1T0, Canada
STUDIO 13 INC. DENIS DUBOIS 5040 BOUL. DU JARDING APT. 4, ORSAINVILLE QC , Canada
DUBOIS FOOD INDUSTRIES INC. DENIS DUBOIS 37 MONTSEC, LORRAINE QC J6Z 2T7, Canada
NORALPAC FISH & SEAFOOD MARKETING INC. DENIS DUBOIS 246 CHATELOIS, BOISBRIAND QC J7G 2L7, Canada
O.C.I.A. CANADA INC. DENIS DUBOIS 90 ROUTE DU BARRAGE, ST-RAPHAEL QC G0R 4C0, Canada
108947 CANADA INC. DENIS DUBOIS 127 HEMOND, LONGUEUIL QC J4G 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1B4

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 142517 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