147399 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1984021. The registration start date is October 15, 1985. The current status is Active.
Corporation ID | 1984021 |
Business Number | 105914915 |
Corporation Name | 147399 CANADA INC. |
Registered Office Address |
2550 Bates Road Suite 405 Montreal QC H3S 1A7 |
Incorporation Date | 1985-10-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Albert Reichman | 1 First Canadian Place, suite 3300, Toronto ON M5X 1B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-10-14 | 1985-10-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-12-15 | current | 2550 Bates Road, Suite 405, Montreal, QC H3S 1A7 |
Address | 2012-01-08 | 2014-12-15 | 2550 Bates Road, Suite 407, Montreal, QC H3S 1A7 |
Address | 2005-08-15 | 2012-01-08 | 2550 Bates Road, Suite 405, Montreal, QC H3S 1A7 |
Address | 1985-10-15 | 2005-08-15 | 502 Outremont, Outremont, QC H2V 3M5 |
Name | 1985-10-15 | current | 147399 CANADA INC. |
Status | 1998-11-25 | current | Active / Actif |
Status | 1998-02-01 | 1998-11-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1985-10-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stacey Lynn Canada Ltee | 2550 Bates Road, Montreal, QC H3S 1A7 | 1977-05-05 |
Oceanpearls Enterprises Inc. | 2550 Bates Road, Suite 209, Montreal, QC H2W 2R2 | 1996-01-18 |
3698637 Canada Inc. | 2550 Bates Road, Suite 401, Montreal, QC H3S 1A7 | 1999-12-22 |
4200713 Canada Inc. | 2550 Bates Road, Suite 411, MontrÉal, QC H3S 1A7 | 2003-11-05 |
6406572 Canada Inc. | 2550 Bates Road, Suite 411, Montreal, QC H3S 1A7 | 2005-06-15 |
La Compagnie Internationale "billy's Girl" Ltee | 2550 Bates Road, Suite 410, Montreal, QC H3S 1A7 | 1975-12-12 |
Services Techniques Betacom-rehspec Inc. | 2550 Bates Road, Suite 210, Montreal, QC H3S 1A7 | 1982-11-12 |
177865 Canada Inc. | 2550 Bates Road, Suite 410, Montreal, QC H3S 1A7 | 1985-09-19 |
Ipd Sales Inc. | 2550 Bates Road, Suite 412, Montreal, QC H3S 1A7 | 2001-05-22 |
4307534 Canada Inc. | 2550 Bates Road, Suite 402, Montreal, QC H3S 1A7 | 2005-12-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Freedom Holdings 18 Inc. | 303-2550 Bates Rd, Montréal, QC H3S 1A7 | 2017-11-24 |
Ct Kosher Supervision Inc. | 2550 Bates Rd Suite 303, Montreal, QC H3S 1A7 | 2017-10-18 |
Freedom Trading 18 Inc. | 303-2550 Chemin Bates, Montréal, QC H3S 1A7 | 2011-07-04 |
Freightopolis Inc. | 303-2550 Bates Road, Montréal, QC H3S 1A7 | 2011-02-03 |
Biomedco Canada 2008 Inc. | 2550 Bates, Bureau 200, Montreal, QC H3S 1A7 | 2008-12-03 |
6762956 Canada Inc. | 2550 Chemin Bates, Suite 411, Montreal, QC H3S 1A7 | 2007-04-30 |
Maintex Power Inc. | 2550 Bates Rd, Suite 403, Montreal, QC H3S 1A7 | 2003-12-09 |
Viewpoint Life Sciences Inc. | 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 | 2002-05-29 |
Les Pierres PrÉcieuses Regal Inc. | 2550 Bates Rd, Suite 103, Montreal, QC H3S 1A7 | 1991-04-12 |
Biomedco Services Inc. | 2550 Chemin Bates, Suite 203, Montreal, QC H3S 1A7 | 1990-03-05 |
Find all corporations in postal code H3S 1A7 |
Name | Address |
---|---|
Albert Reichman | 1 First Canadian Place, suite 3300, Toronto ON M5X 1B1, Canada |
Name | Director Name | Director Address |
---|---|---|
A. & E. REICHMAN LTD. | ALBERT REICHMAN | 780 QUERBES APT. 201, OUTREMONT QC , Canada |
City | MONTREAL |
Post Code | H3S 1A7 |
Please provide details on 147399 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |