146986 CANADA INC.

Address:
1384 Ave Greene, Suite 300, Westmount, QC H3Z 2B1

146986 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1976672. The registration start date is September 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1976672
Business Number 878361062
Corporation Name 146986 CANADA INC.
Registered Office Address 1384 Ave Greene
Suite 300
Westmount
QC H3Z 2B1
Incorporation Date 1985-09-18
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR STECKLER 5115 DE GASPE, SUITE 120, MONTREAL QC H2T 2A1, Canada
BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-17 1985-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-18 current 1384 Ave Greene, Suite 300, Westmount, QC H3Z 2B1
Name 1985-09-18 current 146986 CANADA INC.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-02 2012-02-07 Active / Actif
Status 1995-01-01 1995-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
1985-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1384 AVE GREENE
City WESTMOUNT
Province QC
Postal Code H3Z 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Barry Feinstein Inc. 1384 Ave Greene, Suite 300, Westmount, QC H3Z 2B1 1979-11-23
Les Immeubles Cornbec Ltee 1384 Ave Greene, Suite 300, Wesmtount, QC H3Z 2B1 1976-09-28
Syd Fourth Properties Inc. 1384 Ave Greene, Suite 300, Westmount, QC H3Z 2B1 1985-05-31
169609 Canada Inc. 1384 Ave Greene, Suite 300, Westmount, QC H3Z 2B1 1989-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits De Securite Dekatron Inc. 1368 Greene Avenue, Westmount, QC H3Z 2B1 1994-05-10
2787547 Canada Inc. 1336 Greene Avenue, Apt. 8, Westmount, QC H3Z 2B1 1992-01-15
Vendredi Soir Chez Bubby Inc. 1336 Greene Ave, Suite 9, Montreal, QC H3Z 2B1 1991-07-18
Laques D'ambre Inc. 1310 Ave. Greene, Bur. 810, Westmount, QC H3Z 2B1 1991-04-03
176049 Canada Inc. 1384 Ave. Green, Suite 300, Westmount, QC H3Z 2B1 1990-12-05
Tanagra Prêt-à-porter (1990) Inc. 1360 Green Avenue, Westmount, QC H3Z 2B1 1990-08-07
167867 Canada Inc. 1362 Avenue Greene, Westmount, QC H3Z 2B1 1989-04-26
Tiba Imports Inc. 1384 Ave. Greene, Westmount, QC H3Z 2B1 1989-01-09
161440 Canada Inc. 1336 Green Avenue, Suite 4, Westmount, QC H3Z 2B1 1988-06-23
152712 Canada Inc. 1356 Ave. Greene, Westmount, QC H3Z 2B1 1986-11-19
Find all corporations in postal code H3Z2B1

Corporation Directors

Name Address
ARTHUR STECKLER 5115 DE GASPE, SUITE 120, MONTREAL QC H2T 2A1, Canada
BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada

Entities with the same directors

Name Director Name Director Address
9952195 CANADA INC. Arthur Steckler 3 rue Colchester, Hampstead QC H3X 3V9, Canada
6183433 CANADA INC. ARTHUR STECKLER 3, CHEMIN COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada
MONTILAUR INC. Arthur Steckler 3 Colchester, Hampstead QC H3X 3V9, Canada
LA PROMENADE DE LA MONTAGNE LTEE ARTHUR STECKLER 5115 DE GASPE AVENUE, SUITE 100, MONTREAL QC H2T 3B7, Canada
CANADIAN FRIENDS OF YESHIVA UNIVERSITY ARTHUR STECKLER 3 RUE COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada
JANGRE CONSTRUCTION INC. ARTHUR STECKLER 3 COLCHESTER RD., HAMPSTEAD QC H3X 3V9, Canada
109502 CANADA INC. ARTHUR STECKLER 3 COLCHESTER RD., HAMPSTEAD QC H3X 3V9, Canada
149026 CANADA INC. ARTHUR STECKLER 3 COLCHESTER RD, HAMPSTEAD QC H3X 3V9, Canada
109150 CANADA INC. ARTHUR STECKLER 3 COLCHESTER ROAD, HAMPSTEAD QC , Canada
99459 CANADA LTD/LTEE BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2B1

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 146986 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