147871 CANADA INC.

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

147871 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1997921. The registration start date is November 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1997921
Business Number 105916456
Corporation Name 147871 CANADA INC.
Registered Office Address 1384 Greene Ave
Suite 300
Montreal
QC H3Z 2B1
Incorporation Date 1985-11-21
Dissolution Date 2008-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
SUSAN RAYMER 5140 MACDONALD AVENUE, MONTREAL QC H3X 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-20 1985-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-21 current 1384 Greene Ave, Suite 300, Montreal, QC H3Z 2B1
Name 1985-11-21 current 147871 CANADA INC.
Status 2008-01-17 current Dissolved / Dissoute
Status 1985-11-21 2008-01-17 Active / Actif

Activities

Date Activity Details
2008-01-17 Dissolution Section: 210
1985-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-02 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 GREENE AVE
City MONTREAL
Province QC
Postal Code H3Z 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Achery Ltee 1384 Greene Ave, Suite 300, Westmount, QC H3Z 2B1 1979-11-20
95260 Canada Ltd/ltee 1384 Greene Ave, Suite 300, Westmount, QC H3Z 2B1 1979-11-23
Seward Soap Co. (1961) Ltd. 1384 Greene Ave, Montreal 215, QC H3Z 2C1 1961-05-04
96790 Canada Ltd/ltee 1384 Greene Ave, Suite 300, Westmount, QC H3Z 2B1 1980-02-06

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
BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
SUSAN RAYMER 5140 MACDONALD AVENUE, MONTREAL QC H3X 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
99459 CANADA LTD/LTEE BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
LES PLACEMENTS PALERME INC. BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
156853 CANADA INC. BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
CORNBEC PROPERTIES LTD. BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
9542485 CANADA INC. Barry Feinstein 1650 Sherbrooke West, suite 19W, Montréal QC H3H 1C9, Canada
96790 CANADA LTD/LTEE BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
3056376 CANADA INC. BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
146986 CANADA INC. BARRY FEINSTEIN 267 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3W2, Canada
3525732 CANADA INC. BARRY FEINSTEIN 1384 GREENE AVENUE, APT. 300, WESTMOUNT QC H3Z 2B1, Canada
176049 CANADA INC. BARRY FEINSTEIN 267 NETHERWOOD, HAMPSTEAD QC H3X 3W2, Canada

Competitor

Search similar business entities

City MONTREAL
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
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 147871 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