144302 CANADA INC.

Address:
705 Ste-catherine Ouest, Niveau 3 Local R. 206, Montreal, QC H3B 4G8

144302 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1930559. The registration start date is May 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1930559
Business Number 877124156
Corporation Name 144302 CANADA INC.
Registered Office Address 705 Ste-catherine Ouest
Niveau 3 Local R. 206
Montreal
QC H3B 4G8
Incorporation Date 1985-05-30
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
COLETTE GARON 10422 GARNIER, MONTREAL QC H2C 3C3, Canada
MICHEL MORZADEC 10422 GARNIER, MONTREAL QC H2C 3C3, 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 1985-11-22 current 705 Ste-catherine Ouest, Niveau 3 Local R. 206, Montreal, QC H3B 4G8
Name 1985-05-30 current 144302 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1985-05-30 2002-12-10 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1985-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 705 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 4G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Promotours Inc. 705 Ste-catherine Ouest, Montreal, QC 1978-03-02
Enfants CaramÉlita Inc. 705 Ste-catherine Ouest, Suite 600 No 4-113, Montreal, QC H3B 4G5 1997-12-17
Les Vetements De Corps Unisex (les Terrasses) Ltee 705 Ste-catherine Ouest, Montreal, QC 1975-07-15
Salon Le Monde Des Affaires S.m. Inc. 705 Ste-catherine Ouest, Mezzanine 2, Montreal, QC H3B 4G5 1984-03-22
136207 Canada Inc. 705 Ste-catherine Ouest, Local 24 C.p. 234, Montreal, QC H3B 4G5 1984-10-24
Bronz-etiq Inc. 705 Ste-catherine Ouest, Montreal, QC H3B 4G5 1985-02-01
Mitdesign Congty Inc. 705 Ste-catherine Ouest, Local G69b, Montreal, QC H3B 4G5 1987-09-25
Pizzafiore Restaurant V Inc. 705 Ste-catherine Ouest, Centre Eaton, Montreal, QC H3B 4G5 1988-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
COLETTE GARON 10422 GARNIER, MONTREAL QC H2C 3C3, Canada
MICHEL MORZADEC 10422 GARNIER, MONTREAL QC H2C 3C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G8

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 144302 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