144530 CANADA INC.

Address:
1176 Phillips Place, Suite 102, Montreal, QC H3B 3C8

144530 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1934201. The registration start date is May 31, 1985. The current status is Active.

Corporation Overview

Corporation ID 1934201
Business Number 105909196
Corporation Name 144530 CANADA INC.
Registered Office Address 1176 Phillips Place
Suite 102
Montreal
QC H3B 3C8
Incorporation Date 1985-05-31
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
JACQUES GABIZON 5746 MELLIAG, MONTREAL QC H4W 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-03 current 1176 Phillips Place, Suite 102, Montreal, QC H3B 3C8
Address 1985-05-31 2005-10-03 1015 Beaver Hall Street, Suite 340, Montreal, QC H2Z 1S1
Name 1985-05-31 current 144530 CANADA INC.
Status 1999-09-28 current Active / Actif
Status 1999-09-07 1999-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-20 1999-09-07 Active / Actif
Status 1996-09-01 1998-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-06-08 Amendment / Modification Section: 178
1985-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1176 Phillips Place
City MONTREAL
Province QC
Postal Code H3B 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blackrock Metals Inc. 1178 Place Phillips, Bureau 250, Montreal, QC H3B 3C8 2008-03-25
Goldchild Boston Securities Limited 1178 Philips Square, Suite 200, Montreal, QC H3B 3C8 2005-10-31
Kundra Capital Limited 1178 Place Phillips Suite 200, MontrÉal, QC H3B 3C8 2004-03-29
Relations Publiques Paradox Inc. 1178, Place Phillips, Bur 250, Montréal, QC H3B 3C8 2001-04-17
Blue Ship Investments Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 1997-01-31
Iip Imm-vest Inc. 1178 Place Phillips, Bureau 200, MontrÉal, QC H3B 3C8 1999-02-04
4304004 Canada Inc. 1178 Place Phillips, Bureau 220, MontrÉal, QC H3B 3C8 2005-06-30
4304012 Canada Inc. 1178 Place Phillips, Bureau 220, MontrÉal, QC H3B 3C8 2005-06-30
6405525 Canada Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 2005-06-13
4205561 Canada Inc. 1178 Place Phillips, Bureau 200, Montreal, QC H3B 3C8 2003-12-30
Find all corporations in postal code H3B 3C8

Corporation Directors

Name Address
JACQUES GABIZON 5746 MELLIAG, MONTREAL QC H4W 2C4, Canada

Entities with the same directors

Name Director Name Director Address
MINISTÈRE ARIEL - JACQUES GABIZON 16 STEPHENSON, DOLLARD DES ORMEAUX QC H9A 2V9, Canada
Gestion Jacshar Inc. Jacques Gabizon 16, Stephenson, Dollard-des-Ormeaux QC H9A 2V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3C8

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 144530 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