147615 CANADA INC.

Address:
1210 Ouest Rue Sherbrooke, 5e, Montreal, QC H3A 1H6

147615 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1992414. The registration start date is October 29, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1992414
Business Number 871957684
Corporation Name 147615 CANADA INC.
Registered Office Address 1210 Ouest Rue Sherbrooke
5e
Montreal
QC H3A 1H6
Incorporation Date 1985-10-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
VINCE PITTMAN 12 ROSEDALE, DOLLARD DES ORMEAUX QC H9G 1C7, Canada
YVON JACQUES 522 11EME AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-28 1985-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-29 current 1210 Ouest Rue Sherbrooke, 5e, Montreal, QC H3A 1H6
Name 1985-10-29 current 147615 CANADA INC.
Status 1987-04-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-10-29 1987-04-30 Active / Actif

Activities

Date Activity Details
1985-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 OUEST RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
143431 Canada Inc. 1210 Ouest Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-06-04
F R A N K L I N E 5 Inc. 1210 Ouest Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1983-09-14
143610 Canada Inc. 1210 Ouest Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-05-30
147751 Canada Inc. 1210 Ouest Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-11-12
148254 Canada Inc. 1210 Ouest Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-12-13
Socaneri Inc. 1210 Ouest Rue Sherbrooke, Bureau 775, Montreal, QC H3A 1H6 1986-01-21
Mariah State Productions Inc. 1210 Ouest Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-08-18
2943000 Canada Inc. 1210 Ouest Rue Sherbrooke, Bureau 500, Montreal, QC H3A 1H6 1993-08-04
C.o.f.i.c.o. Consortium Financier International (1985) Inc. 1210 Ouest Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 1984-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
VINCE PITTMAN 12 ROSEDALE, DOLLARD DES ORMEAUX QC H9G 1C7, Canada
YVON JACQUES 522 11EME AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada

Entities with the same directors

Name Director Name Director Address
148083 CANADA INC. VINCE PITTMAN 12 ROSEDALE, DOLLARD DES ORMEAUX QC H9G 1C7, Canada
INDUSTRIAL SALES LIMITED VINCE PITTMAN 12 ROSEDALE, DOLLARD DES ORMEAUX QC H9G 1C7, Canada
148083 CANADA INC. YVON JACQUES 522 11E AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada
INDUSSA CANADA (1973) LIMITED YVON JACQUES 522 11E AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada
INDUSTRIAL SALES LIMITED YVON JACQUES 522 11EME AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada
170383 CANADA INC. YVON JACQUES 522 11E AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada
LES VENTES INDUSTRIELLES LIMITEE YVON JACQUES 522 11EME AVENUE, LAVAL DES RAPIDES QC H7N 4C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 147615 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