146280 CANADA INC.

Address:
8180 Devonshire, Room 5b, Mont Royal, QC H4P 2K3

146280 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1966154. The registration start date is August 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1966154
Corporation Name 146280 CANADA INC.
Registered Office Address 8180 Devonshire
Room 5b
Mont Royal
QC H4P 2K3
Incorporation Date 1985-08-14
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGIA PAPADOPOULOS 12,210 PIERREFONDS BLVD, APT. 304, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-13 1985-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-14 current 8180 Devonshire, Room 5b, Mont Royal, QC H4P 2K3
Name 1985-08-14 current 146280 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1989-12-01 2002-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-14 1989-12-01 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1985-08-14 Incorporation / Constitution en société

Office Location

Address 8180 DEVONSHIRE
City MONT ROYAL
Province QC
Postal Code H4P 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3199207 Canada Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1995-11-07
149283 Canada Inc. 8180 Devonshire, Suite 5b, Mount Royal, QC H4P 2K3 1986-02-27
147355 Canada Inc. 8180 Devonshire, Suite 5b, Mount Royal, QC H4P 2K3 1985-10-31
149650 Canada Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1986-04-18
166668 Canada Limited 8180 Devonshire, Mont-royal, QC H4P 2K3 1989-02-21
Aviation Cordnair Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1981-03-16
Les Restaurants P.d.m.p. Ltee 8180 Devonshire, Suie 5(b), Mont Royal, QC 1981-04-02
169372 Canada Inc. 8180 Devonshire, Suite 4, Mont-royal, QC H4P 2K3 1989-09-05
173461 Canada Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1990-05-01
2949938 Canada Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1993-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
ÉbÉnisterie J.a.d. Inc. 8162 Devonshire, Town of Mt-royal, QC H4P 2K3 1998-08-12
Les Modes Cheeky International Inc. 8152 Devonshire Rd, Mount Royal, QC H4P 2K3 1998-04-30
3179273 Canada Inc. 8180 Devonshire St, Suite 4, Montreal, QC H4P 2K3 1995-08-31
Image Promotech (1994) Inc. 8150 Devonshire Road, Town of Mount Royal, QC H4P 2K3 1994-09-23
Importation & Exportation Directe (r.a.j.p.) Inc. 8178 Devonshire Road, Mount Royal, QC H4P 2K3 1989-08-04
165354 Canada Inc. 8181 Devonshire, Mount Royal, QC H4P 2K3 1988-12-07
Promotel On Hold Inc. 8180 Devonshire Road, Suite 3, Mount Royal, QC H4P 2K3 1988-07-08
119630 Canada Inc. 8162 Devonshire Road, Mount Royal, QC H4P 2K3 1982-12-20
Info-fantem Inc. 8152 Devonshire, Town of Mount Royal, QC H4P 2K3 1980-08-20
Gestion Erik Inc. 8180 Devonshire Rd., Suite 2, Mount Royal, QC H4P 2K3 1980-07-09
Find all corporations in postal code H4P2K3

Corporation Directors

Name Address
GEORGIA PAPADOPOULOS 12,210 PIERREFONDS BLVD, APT. 304, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
4328124 CANADA INC. GEORGIA PAPADOPOULOS 1276 SHERBROOKE EAST, MONTREAL QC H2L 1L1, Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P2K3

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 146280 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