144039 CANADA INC.

Address:
1450 Redpath Crescent, Montreal, QC H3G 1A2

144039 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1930281. The registration start date is May 30, 1985. The current status is Active.

Corporation Overview

Corporation ID 1930281
Business Number 119421469
Corporation Name 144039 CANADA INC.
Registered Office Address 1450 Redpath Crescent
Montreal
QC H3G 1A2
Incorporation Date 1985-05-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SEBASTIAN LUPU 6301 NORTHCREST PLACE, 10N, MONTREAL QC H3S 2W4, 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 2009-03-11 current 1450 Redpath Crescent, Montreal, QC H3G 1A2
Address 2007-10-10 2009-03-11 4800 Saint Ambroise Street, Montreal, QC H4C 3N6
Address 2005-11-28 2007-10-10 23 Kilburn Cres., Hampstead, QC H3X 3B8
Address 2003-01-13 2005-11-28 23 Kilburn Crescent, Hampstead, QC H3X 3B8
Address 1985-05-30 2003-01-13 23 Kilburn Crescent, Hampstead, QC H3X 3B8
Name 1985-05-30 current 144039 CANADA INC.
Status 1985-05-30 current Active / Actif

Activities

Date Activity Details
2007-10-10 Amendment / Modification RO Changed.
1985-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1450 REDPATH CRESCENT
City MONTREAL
Province QC
Postal Code H3G 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3559483 Canada Inc. 1450 Redpath Crescent, Montreal, QC H3G 1A2 1999-02-10
166649 Canada Inc. 1450 Redpath Crescent, Montreal, QC H3G 1A2 1989-02-27
2988721 Canada Inc. 1450 Redpath Crescent, Montreal, QC H3G 1A2 1993-12-29
4283155 Canada Inc. 1450 Redpath Crescent, Montreal, QC H3G 1A2 2005-01-21
4283864 Canada Inc. 1450 Redpath Crescent, Montreal, QC H3G 1A2 2005-03-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Youniversal Productions Inc. 1440 Redpath Crescent, Montreal, QC H3G 1A2 2010-08-31
Taniasol Inc. 1414 Redpath Crescent, MontrÉal, QC H3G 1A2 2001-09-27
Gestion AndrÉ Beauchesne (g.a.b.) Inc. 1440, Rue Redpath Crescent, Montréal, QC H3G 1A2 1998-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
SEBASTIAN LUPU 6301 NORTHCREST PLACE, 10N, MONTREAL QC H3S 2W4, Canada

Entities with the same directors

Name Director Name Director Address
ELECTRO-KNIT FABRICS LTD. SEBASTIAN LUPU 5656 QUEEN MARY RD., HAMPSTEAD QC H3X 1X3, Canada
166649 CANADA INC. SEBASTIAN LUPU 6301 NORTHCREST PLACE, 10N, MONTREAL QC H3S 2W4, Canada
2988721 CANADA INC. SEBASTIAN LUPU 6301 NORTHCREST PLACE, 10N, MONTREAL QC H3S 2W4, Canada
4283864 CANADA INC. SEBASTIAN LUPU 23 KILBURN CRES., HAMPSTEAD QC H3X 3B8, Canada
4283155 CANADA INC. SEBASTIAN LUPU 23 KILBURN CR., HAMPSTEAD QC H3X 3B8, Canada
3079074 CANADA INC. SEBASTIAN LUPU 23 KILBURN CRESC, HAMPSTEAD QC H3X 3B8, Canada
138852 CANADA INC. SEBASTIAN LUPU 5656 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1A2

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 144039 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