144846 CANADA INC.

Address:
2173 Turnberry Rd., Burlington, ON L7M 4P8

144846 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1955161. The registration start date is July 3, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1955161
Business Number 878300466
Corporation Name 144846 CANADA INC.
Registered Office Address 2173 Turnberry Rd.
Burlington
ON L7M 4P8
Incorporation Date 1985-07-03
Dissolution Date 2011-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BENTON LEWIS 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
SALOMON SCHARF 786 UPPER BELMONT, MONTREAL QC H3Y 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-02 1985-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-03 current 2173 Turnberry Rd., Burlington, ON L7M 4P8
Address 2002-01-04 2006-08-03 786 Upper Belmont, Montreal, QC H3Y 1K4
Address 1995-01-31 2002-01-04 14005 Sherbrooke St W, Suite 103, Montreal, QC H1A 3Y4
Name 1985-07-03 current 144846 CANADA INC.
Status 2011-11-04 current Dissolved / Dissoute
Status 1996-12-17 2011-11-04 Active / Actif
Status 1996-11-01 1996-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-11-04 Dissolution Section: 210(3)
2006-08-03 Amendment / Modification RO Changed.
1985-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2173 TURNBERRY RD.
City BURLINGTON
Province ON
Postal Code L7M 4P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fluent Resources Inc. 4293 Chasewood Court, Burlington, Ontario, ON L7M 4P8 2005-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karsh Scientific Incorporated 150-2125 Itabashi Way, Burlington, ON L7M 0A1 2013-10-23
Ingauge 360 Inc. 2125 Itabashi Way, Unit 126, Burlington, ON L7M 0A1 2012-04-11
3144291 Canada Limited 120-2125 Itabashi Way, Burlington, ON L7M 0A1 1995-06-27
8878471 Canada Inc. 3094 Rotary Way, Burlington, ON L7M 0A3 2014-05-06
The Angry Saucier Inc. 3091 Rotary Way, Burlington, ON L7M 0A3 2012-09-19
11831461 Canada Inc. 4179 Thomas Alton Boulevard, Burlington, ON L7M 0A4 2020-01-08
9703438 Canada Inc. 4172 Thomas Alton Blvd, Burlington, ON L7M 0A4 2016-04-08
8885842 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2014-05-13
10759317 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2018-05-01
Decon Group Unlimited Inc. 4058 Donnic Dr, Burlington, ON L7M 0A5 2020-05-18
Find all corporations in postal code L7M

Corporation Directors

Name Address
BENTON LEWIS 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
SALOMON SCHARF 786 UPPER BELMONT, MONTREAL QC H3Y 1K4, Canada

Entities with the same directors

Name Director Name Director Address
GAUVREAU, BEAUDRY LIMITED BENTON LEWIS 60 BELVEDERE CRESCENT, WESTMOUNT QC , Canada
172673 CANADA INC. Benton Lewis 3150 Trafalgar Heights, Montreal QC H3Y 1H2, Canada
9523715 CANADA INC. Benton Lewis 3150 Trafalgar Heights, Montréal QC H3Y 1H2, Canada
PARKER BROTHERS TEXTILE MILLS LIMITED BENTON LEWIS 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
PARKER BROTHERS TEXTILE MILLS LIMITED BENTON LEWIS 60 BELVEDERE ROAD, MONTREAL QC H3Y 1P8, Canada
AXE LANDEV INC. BENTON LEWIS 3150, TRAFALGARE HEIGHTS, MONTRÉAL QC H3Y 1H2, Canada
157279 CANADA INC. BENTON LEWIS 3150 TRAFALGAR HEIGHTS, WESTMOUNT QC H3Y 1H2, Canada
CANTUFT LIMITED BENTON LEWIS 60 BELVEDERE ROAD, MONTREAL QC , Canada
151088 CANADA INC. BENTON LEWIS 60 BELVEDERE, WESTMOUNT QC , Canada
FINALE INVESTMENTS INC. BENTON LEWIS 3 WESTMOUNT, APT. 1211, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7M 4P8

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 144846 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