144921 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1941925. The registration start date is May 29, 1985. The current status is Dissolved.
Corporation ID | 1941925 |
Business Number | 878309863 |
Corporation Name | 144921 CANADA INC. |
Registered Office Address |
4200 Boul. St-laurent Suite 1100 Montreal QC H2W 2R2 |
Incorporation Date | 1985-05-29 |
Dissolution Date | 1997-05-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RICHARD TANGUAY | 5143 RUE BELANGER, MONTREAL QC H1T 1C7, Canada |
JACQUES MILLAIRE | 7625 RUE FABRE, APP 7, MONTREAL QC H2E 2B7, Canada |
RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC , Canada |
SYLVAIN ABITBOL | 2105 RUE DECELLES, ST-LAURENT QC H4M 1B6, Canada |
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 | 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 |
Name | 1985-05-29 | current | 144921 CANADA INC. |
Status | 1997-05-21 | current | Dissolved / Dissoute |
Status | 1991-09-01 | 1997-05-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-05-29 | 1991-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-21 | Dissolution | |
1985-05-29 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Devexco Construction Ltee | 4200 Boul. St-laurent, Suite 904, Montreal, QC H2W 2R2 | 1988-07-07 |
Tamm Agence D'acteurs & De Mannequins Inc. | 4200 Boul. St-laurent, Suite 404, Montreal, QC H2W 2R2 | 1997-10-17 |
Dif-mode Ltee | 4200 Boul. St-laurent, Bur 1100, Montreal, QC H2W 2R2 | 1972-10-13 |
David Taub & Fils Limitee | 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2R2 | 1949-08-09 |
Les Entreprises Bob Abitbol Inc. | 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 | 1976-03-31 |
C.r. (un) Plaza Inc. | 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 | 1981-07-09 |
C.r. (trois) Laval Inc. | 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 | 1981-09-10 |
Les Industries De Mode Bravo (canada) Ltee | 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 | 1981-09-23 |
Importations Artess Inc. | 4200 Boul. St-laurent, Suite 508, Montreal, QC | 1982-11-26 |
G.e.d. Pret-a-porter Inc. | 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 | 1982-12-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Modes Nicola Guarna Inc. | 4200 St. Laurent Blvd., Suite 801, Montreal, QC H2W 2R2 | 1999-01-14 |
Design Fashion-sociÉtÉ Inc. | 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 | 1994-12-08 |
Opto-electronics Research Center (c.r.o.) Inc. | 4200 Bd. St. Laurent, Bur. 1100, Montreal, QC H2W 2R2 | 1994-01-31 |
Aaron Solomon Investments Inc. | 4200 St Lawrence Boulevard, Ground Fl., Montreal, QC H2W 2R2 | 1991-11-22 |
2763427 Canada Inc. | 4200 St Lawrence Blvd, Montreal, QC H2W 2R2 | 1991-10-31 |
Modes Unies Canada U.f.c.l. Limitee | 4200 Blvd. St-laurent, Suite 1000, Montreal, QC H2W 2R2 | 1991-06-17 |
Look Bleu Inc. | 4220 Boul. St-laurent, Montreal, QC H2W 2R2 | 1990-01-22 |
Les Modes Brozano Inc. | 4190 St-laurent Blvd, Montreal, QC H2W 2R2 | 1989-10-02 |
Importations Sergio Emelio Inc. | 4220 Boul St-laurent, Montreal, QC H2W 2R2 | 1988-08-01 |
Detlef Mandel Importations (canada) Ltee | 4200 St-lawrence Boulevard, Suite 1000, Montreal, QC H2W 2R2 | 1987-01-13 |
Find all corporations in postal code H2W2R2 |
Name | Address |
---|---|
RICHARD TANGUAY | 5143 RUE BELANGER, MONTREAL QC H1T 1C7, Canada |
JACQUES MILLAIRE | 7625 RUE FABRE, APP 7, MONTREAL QC H2E 2B7, Canada |
RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC , Canada |
SYLVAIN ABITBOL | 2105 RUE DECELLES, ST-LAURENT QC H4M 1B6, Canada |
Name | Director Name | Director Address |
---|---|---|
144922 CANADA INC. | JACQUES MILLAIRE | 141 RUE FERE, ST-EUSTACHE QC J7R 2T4, Canada |
ALLIANCE ISRAELITE UNIVERSELLE (CANADA) | RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada |
174876 CANADA LTD. | RALPH BENATAR | 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada |
4317165 CANADA INC. | RALPH BENATAR | 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada |
NATIONAL HAV-INFO COMMUNICATIONS INC. | RALPH BENATAR | 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada |
EQTEL EQUIPEMENTS TELEMATIQUES INC. | RALPH BENATAR | 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada |
MUX LAB INC. | RALPH BENATAR | 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada |
3593967 CANADA INC. | RALPH BENATAR | 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada |
CORPORATION OTOPARKLANE | Ralph Benatar | 17, rue Harrow, Hampstead QC H3X 3W3, Canada |
JEAN-DAVID IMPORTS LTD. | RALPH BENATAR | 52 HOLTHAM PLACE, HAMPSTEAD QC , Canada |
City | MONTREAL |
Post Code | H2W2R2 |
Please provide details on 144921 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |