146698 CANADA INC.

Address:
1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4

146698 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1967011. The registration start date is August 20, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1967011
Business Number 871941886
Corporation Name 146698 CANADA INC.
Registered Office Address 1801 Mcgill College
Suite 550
Montreal
QC H3A 2N4
Incorporation Date 1985-08-20
Dissolution Date 1991-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
WILLIAM GERI 9667 LAROSE AVENUE, MONTREAL QC H2B 2Y6, Canada
MICHAEL PINKAS 4370 CORONATION, MONTREAL QC H4B 2C4, Canada
RICKEY HIRSCH 2300 ST. MATHIEU, SUITE 1807, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-19 1985-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-20 current 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4
Name 1985-08-20 current 146698 CANADA INC.
Status 1991-02-21 current Dissolved / Dissoute
Status 1991-02-21 1991-02-21 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1990-12-01 1991-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-20 1990-12-01 Active / Actif

Activities

Date Activity Details
1991-02-21 Dissolution
1985-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marcinvest Fund Limited 1801 Mcgill College, Bur 1420, Montreal, QC H3A 2N4 1969-10-30
Conseillers D'emploi Mont-con Inc. 1801 Mcgill College, Suite 1240, Montreal, QC H3A 2N4 1976-11-02
Cem Systems Inc. 1801 Mcgill College, Suite 1470, Montreal, QC H3A 2N4 1988-11-10
Imprimerie Ming Ching Cie Ltee 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1991-12-19
2834626 Canada Inc. 1801 Mcgill College, Suite 735, Montreal, QC H3A 2N4 1992-07-06
2913411 Canada Inc. 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1993-04-19
Comeau, Boyle Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-05-27
167222 Canada Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-08-22
Comeau, Boyle International Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-11-02
Merces Investments Inc. 1801 Mcgill College, Suite 920, Montreal, QC H3A 2N4 1994-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
WILLIAM GERI 9667 LAROSE AVENUE, MONTREAL QC H2B 2Y6, Canada
MICHAEL PINKAS 4370 CORONATION, MONTREAL QC H4B 2C4, Canada
RICKEY HIRSCH 2300 ST. MATHIEU, SUITE 1807, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
141997 CANADA INC. MICHAEL PINKAS 4370 CORONATION AVENUE, MONTREAL QC H4B 2C4, Canada
FRANCHISES H.R.M. CANADA INC. RICKEY HIRSCH 2300 ST. MATHIEU SUITE 1807, MONTREAL QC , Canada
155242 CANADA INC. WILLIAM GERI 9667 LAROSE, MONTREAL QC H2B 2Y6, Canada
151827 CANADA INC. WILLIAM GERI 9667 RUE LAROSE, MONTREAL QC H2B 2Y6, Canada
WILLIAM GERI INVESTMENTS INC. WILLIAM GERI 4 ROUNDTREE CRESCENT, POINTE CLAIRE QC H9R 5A8, Canada
3008142 CANADA INC. WILLIAM GERI 4 ROUNDTREE, POINTE-CLAIRE QC H9R 5A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

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 146698 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