147346 CANADA INC.

Address:
1255 Carre Phillips, Suite 807, Montreal, QC H3B 3G1

147346 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1983407. The registration start date is October 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1983407
Business Number 878379668
Corporation Name 147346 CANADA INC.
Registered Office Address 1255 Carre Phillips
Suite 807
Montreal
QC H3B 3G1
Incorporation Date 1985-10-10
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
I. WINTERNITZ 1222 BEAUMONT, VILLE MOUNT-ROYAL QC H3P 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-09 1985-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-10 current 1255 Carre Phillips, Suite 807, Montreal, QC H3B 3G1
Name 1985-10-10 current 147346 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-02-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-04 1994-02-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1985-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 CARRE PHILLIPS
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Info-comm S.m.s. Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-20
3203859 Canada Inc. 1255 Carre Phillips, Suite 1103, Montreal, QC H3B 3G1 1995-11-21
Options Voyages (1998) Inc. 1255 Carre Phillips, Bureau 505, Montreal, QC H3B 3G1
Lyle Administrative Services Ltd. 1255 Carre Phillips, Suite 200, Montreal, QC H3B 3G1 1977-08-24
Freeport Radio Distributors Ltd. 1255 Carre Phillips, Ste 1005, Montreal, QC 1972-05-08
Prediction Knits Ltd. 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G1 1972-08-29
100230 Canada Ltee/ltd. 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G5 1980-09-04
88095 Canada Limitee/limited 1255 Carre Phillips, Suite 610, Montreal, QC H3B 3G5 1978-09-05
Galerie Bernard Ltee 1255 Carre Phillips, Suite 904, Montreal, QC H3B 2G6 1980-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Itengras Ltd. 1255 Philipps Square, Suite 250, Montreal, QC H3B 3G1 1975-11-28
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
I. WINTERNITZ 1222 BEAUMONT, VILLE MOUNT-ROYAL QC H3P 3E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

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 147346 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