144921 CANADA INC.

Address:
4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-05-21 Dissolution
1985-05-29 Incorporation / Constitution en société

Office Location

Address 4200 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2R2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches