145053 CANADA LTEE

Address:
1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1

145053 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1945670. The registration start date is July 5, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1945670
Business Number 878316264
Corporation Name 145053 CANADA LTEE
Registered Office Address 1255 Boul. Laird
Bur. 308
Mont Royal
QC H3P 2T1
Incorporation Date 1985-07-05
Dissolution Date 1996-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-04 1985-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-05 current 1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1
Name 1985-07-05 current 145053 CANADA LTEE
Status 1996-01-25 current Dissolved / Dissoute
Status 1988-11-05 1996-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-05 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-01-25 Dissolution
1985-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 BOUL. LAIRD
City MONT ROYAL
Province QC
Postal Code H3P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93922 Canada Ltee/ltd. 1255 Boul. Laird, Suite 150, Mont-royal, QC H3P 2T1 1979-09-05
La Difference Restaurants Ltd. 1255 Boul. Laird, Suite 188, Ville Mont Royal, QC H3P 2T1 1979-03-26
Publicite Robert Cardinal Et Associes Ltee 1255 Boul. Laird, Ch. 100, Mont-royal, QC H3P 2T1 1981-11-26
113917 Canada Inc. 1255 Boul. Laird, Ch. 100, Mont-royal, QC H3P 2T1 1982-09-30
128645 Canada Inc. 1255 Boul. Laird, Suite 180, Ville Mont-royal, QC H3P 2T1 1983-11-30
Pierre Larouche International Ltee 1255 Boul. Laird, Chemin 100, Mont Royal, QC H3P 2T1 1985-04-25
145048 Canada Ltee 1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1 1985-07-06
145050 Canada Ltee 1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1 1985-07-06
145051 Canada Ltee 1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1 1985-07-06
145054 Canada Ltee 1255 Boul. Laird, Bur. 308, Mont Royal, QC H3P 2T1 1985-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
T & T Illuvision Inc. 1255 Lair Boulevard, Suite 366, Mount Royal, QC H3P 2T1 1994-12-06
166157 Canada Inc. 1255 Laird, Suite 167, Mont-royal, QC H3P 2T1 1989-03-23
Premiums Crown Inc. 1255 Laird Blvv., Suite 275, Mount Royal, QC H3P 2T1 1989-01-30
Gestion Jasuka Ltee 1255 Laird Boulevard, Suite 170, Town of Mount Royal, QC H3P 2T1 1977-12-22
Produits-mousse Airtex Ltee 1255 Boulevard Laird, Suite 188, Ville Mont Royal, QC H3P 2T1 1977-08-10
I.r.o. Management (canada) Ltee 1255 Bd Laird, Suite 366, Montreal, QC H3P 2T1 1975-01-27
Pierre Larouche & Associes Ltee 1255 Bd Laird Ch-334, Ch 100, Mont-royal, QC H3P 2T1 1972-10-16
I-d Net International Videotex Inc. 1255 Laird Blvd., Suite 102, Mount Royal, QC H3P 2T1 1991-10-25
Ultradev Real Estate Services Inc. 1255 Laird Boulevard, Suite 366, Mount Royal, QC H3P 2T1 1991-11-15
176812 Canada Inc. 1255 Laird Blvd, Suite 167, Mount Royal, QC H3P 2T1 1992-04-23
Find all corporations in postal code H3P2T1

Corporation Directors

Name Address
NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
145054 CANADA LTEE NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
TALBOT & ASSOCIÉS ENCANTEUR RÉCUPÉRATEUR INC. NORMAND TALBOT 265, rue Jean-Talon, ST-JEAN SUR RICHELIEU QC J2W 1M5, Canada
145048 CANADA LTEE NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
145051 CANADA LTEE NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
DISTRIBUTIONS AREDAL INC. NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
BOULANGERIE RENAUD (1983) INC. NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
NT INTERNATIONAL AUCTION CANADA LTD. NORMAND TALBOT 725 RUE ROSSITER, ST-JEAN-SUR-RICHELIEU QC J3B 8A4, Canada
145050 CANADA LTEE NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC H9K 1C3, Canada
139314 CANADA INC. NORMAND TALBOT 134 CAP ST-JACQUES, PIERREFONDS QC , Canada
105608 CANADA INC. NORMAND TALBOT 13 854 SHERBROOKE EST #211, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H3P2T1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 145053 CANADA LTEE 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