143956 CANADA INC.

Address:
5800, Avenue Royalmount, Mont-royal, QC H4P 1K5

143956 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1945076. The registration start date is May 29, 1985. The current status is Active.

Corporation Overview

Corporation ID 1945076
Business Number 105907232
Corporation Name 143956 CANADA INC.
Registered Office Address 5800, Avenue Royalmount
Mont-royal
QC H4P 1K5
Incorporation Date 1985-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC KAKON 16 RUE ALBION, HAMPSTEAD QC H3X 3L7, 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 2019-10-22 current 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5
Address 2016-02-15 2019-10-22 100-6265 Ch. Côte-de-liesse, Montréal, QC H4T 1C3
Address 2006-04-03 2016-02-15 1055 Beaver Hall, 4th Floor, Montreal, QC H2Z 1S5
Address 2003-11-03 2006-04-03 2340 Chemin Lucerne, Suite #4, Mont-royal, QC H3R 2J8
Address 1985-05-29 2003-11-03 4930 Rue Courval, St-laurent, QC H4T 1L1
Name 1985-05-29 current 143956 CANADA INC.
Status 2011-11-24 current Active / Actif
Status 2011-11-15 2011-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-29 2011-11-15 Active / Actif

Activities

Date Activity Details
2016-10-04 Amendment / Modification Section: 178
1985-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800, avenue Royalmount
City Mont-Royal
Province QC
Postal Code H4P 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3726371 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2000-03-02
Immeuble 9333 St-laurent Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1986-06-23
3036936 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1994-05-27
3778550 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2000-06-22
3856941 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2001-01-17
4196759 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2003-11-10
4486447 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2008-07-15
112619 Canada Ltee/ltd. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 1981-12-08
4258053 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2004-09-29
7014058 Canada Inc. 5800, Avenue Royalmount, Mont-royal, QC H4P 1K5 2008-07-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pastek Ltd. 5800 Av Royalmount, Mont-royal, QC H4P 1K5 2020-09-23
11940279 Canada Inc. 5800 Royalmount, Mount-royal, QC H4P 1K5 2020-03-04
Pergamon Perceptive Technologies Corporation 5706 Royalmount Ave., Montreal, QC H4P 1K5 2018-08-23
9034820 Canada Inc. 5706 Avenue Royalmount, Mont-royal, QC H4P 1K5 2014-09-29
8664951 Canada Inc. 5758 Ave. Royalmount, Mont-royal, QC H4P 1K5 2013-10-16
8477922 Canada Inc. 5758 Royalmount, Montréal, QC H4P 1K5 2013-04-03
Lookplus Inc. 5792 Royalmount Ave, Mont-royal, QC H4P 1K5 2012-07-12
7981724 Canada Inc. 203-5760 Royalmount, Montreal, QC H4P 1K5 2011-10-01
7623216 Canada Inc. 5760, Royalmount, Montreal, QC H4P 1K5 2010-08-12
7271204 Canada Inc. 5760 Royalmount #200, Mont-royal, QC H4P 1K5 2009-11-03
Find all corporations in postal code H4P 1K5

Corporation Directors

Name Address
MARC KAKON 16 RUE ALBION, HAMPSTEAD QC H3X 3L7, Canada

Entities with the same directors

Name Director Name Director Address
L.N. ENTERPRISES CINEMATOGRAPHIQUES LTEE MARC KAKON 72, GLENMORE, HAMPSTEAD QC , Canada
9036113 CANADA INC. Marc Kakon 16 Albion, Hampstead QC H3X 3L7, Canada
8018120 CANADA INC. Marc Kakon 16 Albion, Hampstead QC H3X 3L7, Canada
4359160 CANADA INC. MARC KAKON 16 ALBIAN, HAMPSTEAD QC H3X 3L7, Canada
156847 CANADA INC. MARC KAKON 16 ALBION, MONTREAL QC H3X 3L7, Canada
7872879 Canada Inc. Marc Kakon 16 Albion, Hampstead QC H3X 3L7, Canada
3726410 CANADA INC. MARC KAKON 16 ALBION, HAMPSTEAD QC H3X 3L7, Canada
9434160 Canada Inc. Marc Kakon 16 Albion, Hampstead QC H3X 3L7, Canada
8716803 CANADA INC. Marc Kakon 133 de la Commune West, Suite 300, Montreal QC H2Y 2C7, Canada
8808554 CANADA INC. MARC KAKON 16 rue Albion, Hampstead QC H3X 3L7, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 1K5

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 143956 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