144221 CANADA INC.

Address:
801 Rue Sherbrooke Est, Bur. 1110, Montreal, QC H2L 1K7

144221 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1942077. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1942077
Business Number 878265867
Corporation Name 144221 CANADA INC.
Registered Office Address 801 Rue Sherbrooke Est
Bur. 1110
Montreal
QC H2L 1K7
Incorporation Date 1985-05-31
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES ST-PIERRE 15 DE BERCY, CANDIAC QC J5R 4B8, 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 1985-05-31 current 801 Rue Sherbrooke Est, Bur. 1110, Montreal, QC H2L 1K7
Name 1985-05-31 current 144221 CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-29 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2003-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1985-05-31 Incorporation / Constitution en société

Office Location

Address 801 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2L 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Immobiliere 500 Place Riel Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-03-11
Librairie Garneau Limitee 801 Rue Sherbrooke Est, 4e Etage, Montreal, QC H2L 1K7 1919-10-20
Knoll Financial Group Ltd. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-12-12
Centre Bio Physique (longueuil) Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1981-11-10
Les Placements Sabillon Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1981-11-10
Societe Nationale D'immeubles Sonam Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-01-10
Les Immeubles Havre Des Iles Inc. 801 Rue Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-01-13
Les Constructions Structel Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-01-21
124944 Canada Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-07-08
125898 Canada Inc. 801 Rue Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
159545 Canada Inc. 801 Est, Rue Sherbrooke, Suite 1110, Montreal, QC H2L 1K7 1987-12-14
Les Immeubles Parc Lafontaine Ltee. 801 Sherbrooke Est, Bu. 1100, Montreal, QC H2L 1K7 1981-01-13
Societe De Gestion Pamago Ltee 801 Est Rue Sherbrooke, Bur. 1110, Montreal, QC H2L 1K7 1978-12-18
Sam Wise Enterprises Limited 801 Sherbrooke Street East, Suite 605, Montreal, QC H2L 1K7 1978-02-24
Fonds Mutuel Prevest Ltee 801 Sherbrooke St Est, Suite 202, Montreal 132, QC H2L 1K7 1955-08-15
Les Developpements Immocondel Ltee 801 Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1981-09-28
120738 Canada Inc. 801 Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 1983-01-13
N.s. Inter, Societe Conseil En Gestion De Projets Internationaux Inc. 801 Sherbrooke Est, Bur 513, Montreal, QC H2L 1K7 1983-01-31
125899 Canada Inc. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1983-08-15
127123 Canada Inc. 801 Rue Sherbrooke Est, Bur-1100, Montreal, QC H2L 1K7 1983-10-18
Find all corporations in postal code H2L1K7

Corporation Directors

Name Address
GILLES ST-PIERRE 15 DE BERCY, CANDIAC QC J5R 4B8, Canada

Entities with the same directors

Name Director Name Director Address
NISAR-ZEN INC. GILLES ST-PIERRE 15, RUE VAL-MARIE, ROSEMÈRE QC J7A 4Y4, Canada
WTP WORLD TRADING PRODUCTS INC. GILLES ST-PIERRE 6397 RUE CHATELAIN, MONTREAL QC H1T 3W5, Canada
127125 CANADA INC. GILLES ST-PIERRE 15 DE BERCY, CANDIAC QC , Canada
Construction Gilles St-Pierre Inc. GILLES ST-PIERRE 388 CHEMIN DENIS, CANTLEY QC , Canada
148563 CANADA INC. GILLES ST-PIERRE 12773 RUE DEVLIN, PIERREFONDS QC H8Z 1K2, Canada
LABORATOIRE EXEGAN INC. GILLES ST-PIERRE 12,773 DEVLIN, PIERREFONDS QC , Canada
4205855 CANADA INC. GILLES ST-PIERRE 110 DE LA BARRE, APP. 910, LONGUEUIL QC J4K 1A3, Canada
99409 CANADA INC. GILLES ST-PIERRE 311 LE NOMADE, RIMOUSKI QC , Canada
156315 CANADA INC. GILLES ST-PIERRE 15 DE BERCY, CANDIAC QC , Canada
AVI-PAC INC. GILLES ST-PIERRE 1334 AVE CHOISY-LEROY, CAP-ROUGE QC G1Y 3L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1K7

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 144221 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