146281 CANADA INC.

Address:
9 Ouest Rue Notre Dame, Montreal, QC H2Y 1S5

146281 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1955721. The registration start date is July 8, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1955721
Business Number 105911697
Corporation Name 146281 CANADA INC.
Registered Office Address 9 Ouest Rue Notre Dame
Montreal
QC H2Y 1S5
Incorporation Date 1985-07-08
Dissolution Date 1995-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERT COHEN 1182 GRAHAM, MONT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-07 1985-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-08 current 9 Ouest Rue Notre Dame, Montreal, QC H2Y 1S5
Name 1985-07-08 current 146281 CANADA INC.
Status 1995-10-23 current Dissolved / Dissoute
Status 1994-11-01 1995-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-08 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-10-23 Dissolution
1985-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 OUEST RUE NOTRE DAME
City MONTREAL
Province QC
Postal Code H2Y 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Folie-baguette Inc. 13 Rue Notre-dame Ouest, Montreal, QC H2Y 1S5 1991-11-08
166765 Canada Inc. 239 Notre Dame West, 3rd Floor, Montreal, QC H2Y 1S5 1989-03-06
Consultant/dessinateur De Mode Roberto Crivello Fashion Designer/consultant Inc. 35 Notre Dame Ouest, Montreal, QC H2Y 1S5 1988-08-10
157792 Canada Inc. 13 Notre-dame Ouest, Montreal, QC H2Y 1S5 1987-09-08
Editions Wilson & Lafleur/sorej Ltee 37 Ouest Rue Notre-dame, Montreal, QC H2Y 1S5 1982-11-29
Distributions Di-da Marco Inc. 9 Notre Dame St. West, Montreal, QC H2Y 1S5 1982-11-01
Le Chariot Artisanat Inc. 17 Ouest, Rue Notre-dame, Montreal, QC H2Y 1S5 1980-10-20
La Compagnie Just Data Systems Du Canada Ltee 15 Ouest, Rue Notre-dame, Suite 26, Montreal, QC H2Y 1S5 1975-11-20
Destination Boutiques Ltee 17 Notre Dame St West, Montreal, QC H2Y 1S5 1971-02-01
J.e. Fournier (1969) Ltee 17 Notre-dame St West, Suite 2204, Montreal, QC H2Y 1S5 1969-05-30
Find all corporations in postal code H2Y1S5

Corporation Directors

Name Address
ALBERT COHEN 1182 GRAHAM, MONT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
KEREN ARYEH LEIB & CHANA EDUCATIONAL AND SCHOLARSHIP FUND-BNEH MENACHEM CHAIM MOSHE ALBERT COHEN 4947 PLAMONDON AVENUE, MONTREAL QC H3W 1E9, Canada
LES ENTREPRISES ELECTRIQUES CHALOM LTEE. ALBERT COHEN 5823 WESTLUKE, COTE ST-LUC QC H4W 2N9, Canada
ALFIE ENTERPRISES INC. ALBERT COHEN 6610 FLEET ROAD, COTE ST LUC QC , Canada
L'UOMO MODA INC. ALBERT COHEN 6508 FERN ROAD, COTE ST-LUC QC H4V 1E4, Canada
CAM-GARD INDUSTRIAL ELECTRONICS LTD. ALBERT COHEN 305 PARK BOUL, WINNIPEG MB , Canada
LES ENTREPRISES ALBERT & NADINE COHEN INC. ALBERT COHEN 4520 PROMENADE PATON, APT. 102, LAVAL QC , Canada
CONSTRUCTION COGESTAL INC. ALBERT COHEN 1080 ALEXIS NIHON, ST-LAURENT QC H4R 1S2, Canada
158845 CANADA INC. ALBERT COHEN 1182 GRAHAM BOULEVARD, MOUNT-ROYAL QC H3P 2G4, Canada
2915006 CANADA INC. ALBERT COHEN 1182 BOUL GRAHAM, MONT ROYAL QC H3P 3C8, Canada
6792545 CANADA INC. ALBERT COHEN 7 Chemin Edgehill, Westmount QC H3Y 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S5

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 146281 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