147843 CANADA INC.

Address:
800 Dorchester West, 23rd Floor, Montreal, QC H3C 2V8

147843 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1994522. The registration start date is November 20, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1994522
Business Number 871965687
Corporation Name 147843 CANADA INC.
Registered Office Address 800 Dorchester West
23rd Floor
Montreal
QC H3C 2V8
Incorporation Date 1985-11-20
Dissolution Date 1987-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL H. WILLIAMS 1115 SHERBROOKE STREET W., APT.1506, MONTREAL QC H3A 1H3, Canada
JOHN S. BROWNING 379 FROBISHER STREET, ST-BRUNO QC J3V 2N8, Canada
JACQUES BINETTE 312 DE LA SALLE, BOUCHERVILLE QC J4B 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-19 1985-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-20 current 800 Dorchester West, 23rd Floor, Montreal, QC H3C 2V8
Name 1985-11-20 current 147843 CANADA INC.
Status 1987-11-16 current Dissolved / Dissoute
Status 1985-11-20 1987-11-16 Active / Actif

Activities

Date Activity Details
1987-11-16 Dissolution
1985-11-20 Incorporation / Constitution en société

Office Location

Address 800 DORCHESTER WEST
City MONTREAL
Province QC
Postal Code H3C 2V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sigma Door To Door Services Ltd. 800 Dorchester West, Suite 2505, Montreal, QC H3B 1X9 1979-08-28
152521 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1986-10-29
152687 Canada Inc. 800 Dorchester West, Suite 1430, Montreal, QC H3B 1X9 1986-11-18
152688 Canada Inc. 800 Dorchester West, Suite 1430, Montreal, QC H3B 1X9 1986-11-18
Alliance Pharma Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 1X9 1989-07-31
Alliance Hospital Products Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 1X9 1989-09-15
First Act Theatre Studio Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1984-09-04
135529 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1984-09-18
154523 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1987-02-23
Gestion De Ressources Excan Ltee 800 Dorchester West, Suite 1100, Montreal, QC H3B 1X9 1987-08-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Textiles Monterey Inc. 740 Notre Dame Street West, 14th Floor, Montreal, QC H3C 2V8 1985-09-16
Pedelco Holdings Inc. Succ A., C.p. 881, Montreal, QC H3C 2V8 1980-06-05

Corporation Directors

Name Address
PAUL H. WILLIAMS 1115 SHERBROOKE STREET W., APT.1506, MONTREAL QC H3A 1H3, Canada
JOHN S. BROWNING 379 FROBISHER STREET, ST-BRUNO QC J3V 2N8, Canada
JACQUES BINETTE 312 DE LA SALLE, BOUCHERVILLE QC J4B 2E7, Canada

Entities with the same directors

Name Director Name Director Address
NAUTISME-IMPORT S.D.N. INC. JACQUES BINETTE 10726 RUE DES PRAIRES, MONTREAL QC H2B 2K8, Canada
OMEGA CARIBE CORP. JACQUES BINETTE 10932 WAVERLY STREET, MONTREAL QC H3L 2W8, Canada
OASIS MARIGOT 1 LTEE JACQUES BINETTE 10932 WAVERLY STREET, MONTREAL QC H3L 2W8, Canada
6418601 CANADA INC. JACQUES BINETTE 630, ST-MICHEL, TERREBONNE QC J6W 3K2, Canada
AQUAREC INC. JACQUES BINETTE 630 ST-MICHEL, TERREBONNE QC J6W 3K2, Canada
CELCAN PROPERTIES LIMITED JOHN S. BROWNING 397 FORBISHER STREET, ST-BRUNO QC J3V 2N8, Canada
CELANESE CANADA INC. PAUL H. WILLIAMS 800 DORCHESTER BOULEVARD WEST, MONTREAL QC H3B 1Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C2V8

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 147843 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