144312 CANADA INC.

Address:
5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5

144312 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1930095. The registration start date is May 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1930095
Business Number 878273465
Corporation Name 144312 CANADA INC.
Registered Office Address 5125 Du Trianon
Suite 260
Montreal
QC H1M 2S5
Incorporation Date 1985-05-30
Dissolution Date 1995-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GUY ST-LOUIS 7101 BOIS DE COULONGES, ANJOU QC H1K 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-30 current 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5
Name 1985-05-30 current 144312 CANADA INC.
Status 1995-11-30 current Dissolved / Dissoute
Status 1987-09-04 1995-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-30 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-30 Dissolution
1985-05-30 Incorporation / Constitution en société

Office Location

Address 5125 DU TRIANON
City MONTREAL
Province QC
Postal Code H1M 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arlef Jewellers Limited 5125 Du Trianon, Montreal, QC 1979-10-01
Conscriptus Enterprises Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1988-08-10
3309436 Canada Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1N 1E9 1996-10-30
Assurance Richard Major Inc. 5125 Du Trianon, Suite 310, Montreal, QC H1M 2S5 1980-05-05
Joaillerie L.p.g. Ltee 5125 Du Trianon, Suite 420, Anjou, QC 1979-07-11
Services D'assurances Lachance-lalumiere Inc. 5125 Du Trianon, Suite 213, Montreal, QC H1M 2S5 1976-01-21
144313 Canada Inc. 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5 1985-05-30
Operatus Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1M 2S5 1989-08-24
138702 Canada Inc. 5125 Du Trianon, Suite 260, Montreal, QC H1M 2S5 1984-12-31
164363 Canada Inc. 5125 Du Trianon, Montreal, QC H1M 2S5 1988-10-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
18 Karat Montreal Inc. 5125 Du Talanon St, Suite 410, Montreal, QC H1M 2S5 1984-10-31
Sogefadel Ltee 5215 Du Trianon, Suite 510, Montreal, QC H1M 2S5 1981-12-17
Argentor 18 Karat Inc. 5125 Du Trianon St, Suite 410, Montreal, QC H1M 2S5 1977-08-10
Centre Dentaire Place Versailles Inc. 5125 Rue Du Trianon, Suite 550, Montreal, QC H1M 2S5 1979-10-15
108226 Canada Inc. 5125 Rue Du Trianon, Suite 300, Montreal, QC H1M 2S5 1981-07-16
144452 Canada Inc. 5125 Rue Du Trianon, Suite 280, Montreal, QC H1M 2S5 1985-05-31
167012 Canada Inc. 5125 Rue Du Trianon, Suite 330, Montreal, QC H1M 2S5 1989-07-11
167011 Canada Inc. 5125 Rue Du Trianon, Suite 330, Montreal, QC H1M 2S5 1989-07-11
Loumont Technologies Inc. 5125 Rue Du Trianon, Bureau 330, Montreal, QC H1M 2S5 1990-05-15
Socafic Inc. 5125 Rue Du Trianon, Suite 510 Pl Versaille, Montreal, QC H1M 2S5 1984-03-13
Find all corporations in postal code H1M2S5

Corporation Directors

Name Address
GUY ST-LOUIS 7101 BOIS DE COULONGES, ANJOU QC H1K 4A2, Canada

Entities with the same directors

Name Director Name Director Address
SMBSERVICES INC. GUY ST-LOUIS 121 BOURGEAU NORD, AYLMER QC J9H 5L9, Canada
138702 CANADA INC. GUY ST-LOUIS 7101 BOIS DE COULONGE, ANJOU QC H1K 4A2, Canada
144313 CANADA INC. GUY ST-LOUIS 7101 BOIS DE COULONGES, ANJOU QC H1K 4A2, Canada
144316 CANADA INC. GUY ST-LOUIS 7101 BOIS DE COULONGES, ANJOU QC H1K 4A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M2S5

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 144312 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