144983 CANADA INC.

Address:
434 St-pierre Street, Montreal, QC H2Y 2M5

144983 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1944541. The registration start date is September 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1944541
Business Number 878307461
Corporation Name 144983 CANADA INC.
Registered Office Address 434 St-pierre Street
Montreal
QC H2Y 2M5
Incorporation Date 1985-09-01
Dissolution Date 1995-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-31 1985-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-01 current 434 St-pierre Street, Montreal, QC H2Y 2M5
Name 1985-09-01 current 144983 CANADA INC.
Status 1995-11-24 current Dissolved / Dissoute
Status 1987-12-05 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-09-01 1987-12-05 Active / Actif

Activities

Date Activity Details
1995-11-24 Dissolution
1985-09-01 Incorporation / Constitution en société

Office Location

Address 434 ST-PIERRE STREET
City MONTREAL
Province QC
Postal Code H2Y 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
138615 Canada Inc. 434 St-pierre Street, Montreal, QC H2Y 2M5 1984-12-31
138619 Canada Inc. 434 St-pierre Street, Montreal, QC H2Y 2M5 1984-12-31
153859 Canada Inc. 434 St-pierre Street, Suite 400, Montreal, QC H2Y 2M5 1987-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
3530108 Canada Inc. 438 St-pierre Street, Suie 201, Montreal, QC H2Y 2M5 1998-09-11
Le Choix Des Étoiles Inc. 440 Saint-pierre St, Montreal, QC H2Y 2M5 1998-08-26
3457770 Canada Inc. 440 St-pierre, Montreal, QC H2Y 2M5 1998-02-19
David Menson Et AssociÉs DÉveloppement International Inc. 438 Rue Saint-pierre, Suite 307, Montreal, QC H2Y 2M5 1995-01-11
Geodisys Inc. 434 St-pierre, Bureau 400, Montreal, QC H2Y 2M5 1991-09-30
Desair Aviation Inc. 407 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1988-04-13
Synoptech Inc. 434 Saint-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-05-08
149301 Canada Inc. 434 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-02-26
148407 Canada Inc. 7413 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1985-12-31
144939 Canada Inc. 434 St Pierre Street, Montreal, QC H2Y 2M5 1985-06-01
Find all corporations in postal code H2Y2M5

Corporation Directors

Name Address
BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada

Entities with the same directors

Name Director Name Director Address
LES BOIS S. LAMARRE INC. S. LAMARRE LUMBER INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APP 6, LONGUEUIL QC J4J 3Z3, Canada
153859 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
148410 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APP. 6, LONGUEUIL QC J4J 3Z3, Canada
144939 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APT. 6, LONGUEUIL QC J4J 3Z3, Canada
141482 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, SUITE 6, LONGUEUIL QC J4J 3Z3, Canada
156333 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
146760 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APP. 6, LONGUEUIL QC J4J 3Z3, Canada
149301 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY APT 6, LONGUEUIL QC J4J 3Z3, Canada
138624 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY SUITE 6, LONGUEUIL QC J4J 3Z3, Canada
144974 CANADA INC. BIBIANNE BOUCHARD 2254 CHEMIN CHAMBLY, APT. 6, LONGUEUIL QC J4J 3Z3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 144983 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