145099 CANADA INC.

Address:
4835 Rue Wellington, Verdun, QC H4G 1X5

145099 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1952200. The registration start date is June 19, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1952200
Corporation Name 145099 CANADA INC.
Registered Office Address 4835 Rue Wellington
Verdun
QC H4G 1X5
Incorporation Date 1985-06-19
Dissolution Date 1997-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
GILLES BRASSARD 108 RUE CHAMPLAIN, DELSON QC J0L 1G0, Canada
JOHN E. SULLIVAN 327 RUE CHARLEBOIS, MELOCHEVILLE QC J0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-18 1985-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-05 current 4835 Rue Wellington, Verdun, QC H4G 1X5
Name 1985-06-19 current 145099 CANADA INC.
Status 1997-05-20 current Dissolved / Dissoute
Status 1991-10-01 1997-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-19 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-05-20 Dissolution
1985-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4835 RUE WELLINGTON
City VERDUN
Province QC
Postal Code H4G 1X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
132447 Canada Inc. 4811 Wellington, Verdun, QC H4G 1X5 1984-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
GILLES BRASSARD 108 RUE CHAMPLAIN, DELSON QC J0L 1G0, Canada
JOHN E. SULLIVAN 327 RUE CHARLEBOIS, MELOCHEVILLE QC J0S 1J0, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE GEYSER INC. GILLES BRASSARD 205 Boul. Curé-Labelle, app. 201, Laval QC H7L 2Z9, Canada
GROUPE DORADO INC. GILLES BRASSARD 205 Boul. Curé-Labelle, app. 201, Laval QC H7L 2Z9, Canada
8009317 CANADA INC. Gilles Brassard 201-205, boul. Curé-Labelle, Laval QC H7L 2Z9, Canada
9068759 Canada Inc. GILLES BRASSARD 511, rue de la Somme, Alma QC G8C 0A4, Canada
GROUPE NORDLISÉ Gilles Brassard 511, rue De La Somme, Alma QC G8C 0A4, Canada
PROMOTS LIMITED/LIMITEE GILLES BRASSARD 109 CHEMIN DE LA GARE, PIEDMONT QC , Canada
ARCAND, BRASSARD ASSOCIES INC. GILLES BRASSARD 2484 BOUL RENE GAUTHIER, VARENNES QC J0L 2P0, Canada
J.E.S. REALTIES LTD. JOHN E. SULLIVAN 327 CHARLEBOIS, MELOCHEVILLE QC J0S 1J0, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G1X5

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

Improve Information

Please provide details on 145099 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