148453 CANADA INC.

Address:
3410 Belanger, Montreal, QC H1X 1A6

148453 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2009790. The registration start date is December 20, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2009790
Business Number 878433663
Corporation Name 148453 CANADA INC.
Registered Office Address 3410 Belanger
Montreal
QC H1X 1A6
Incorporation Date 1985-12-20
Dissolution Date 1995-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE BELAND 8997 LE ROYER, MONTREAL QC H1P 2Y3, Canada
ANDRE RENAUD 1240 CHEMIN DU GRAND COTEAU, L'EPIPHANIE QC J0K 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-19 1985-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-20 current 3410 Belanger, Montreal, QC H1X 1A6
Name 1985-12-20 current 148453 CANADA INC.
Status 1995-12-28 current Dissolved / Dissoute
Status 1988-04-04 1995-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-20 1988-04-04 Active / Actif

Activities

Date Activity Details
1995-12-28 Dissolution
1985-12-20 Incorporation / Constitution en société

Office Location

Address 3410 BELANGER
City MONTREAL
Province QC
Postal Code H1X 1A6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mia Distribution Etc Inc. 3296 Rue Belanger, Montreal, QC H1X 1A1 2017-05-05
F. Iasenza Meat Center Inc. 3266 Rue Belanger Est, Montreal, QC H1X 1A1 1980-08-01
8727376 Canada Inc. 3370 Bélanger, Montréal, QC H1X 1A3 2014-03-03
Services Fm Net Inc. 3-4240 Pierre De Coubertin, Montreal, QC H1X 1A4 2015-06-05
6789595 Canada Inc. 3333 Bélanger, Montréal, QC H1X 1A4 2007-06-13
Les Technologies Toreo Inc. 3542 Rue Bélanger, Montréal, QC H1X 1A7 2019-02-11
4021673 Canada Inc. 3555 BÉlanger Est, #1, MontrÉal, QC H1X 1A8 2002-03-26
7837682 Canada Inc. 3595 Rue Bélanger Ap.14, Montréal, QC H1X 1A9 2011-04-17
Committee for The Commonwealth of Canada 4111 Est Rue Belanger, Montreal, QC H1X 1B9 1983-10-11
Ayibobo Services Culinaires Inc. 3540 Rue Soubirous, Montréal, QC H1X 1C2 2019-10-02
Find all corporations in postal code H1X

Corporation Directors

Name Address
CLAUDE BELAND 8997 LE ROYER, MONTREAL QC H1P 2Y3, Canada
ANDRE RENAUD 1240 CHEMIN DU GRAND COTEAU, L'EPIPHANIE QC J0K 1J0, Canada

Entities with the same directors

Name Director Name Director Address
MÉDIBEC INC. ANDRE RENAUD 525 BOUL LAURIN, LAURENTIDES QC J0R 1C0, Canada
105439 CANADA INC. ANDRE RENAUD 5015 PRMENADE-DU-LAC, RAWDON QC J0K 1S0, Canada
REPARTIR À ZÉRO ANDRE RENAUD 18 CR. CHEVRIER, LAVAL QC H7E 3Z8, Canada
OLYMPIC DRYWALL AND ACOUSTICS LTD. ANDRE RENAUD 223 RUE MONTFORD, VANIER ON K1L 5P3, Canada
INFORMATIQUE MEGATEC LTEE ANDRE RENAUD 233 GAUVIN, REPENTIGNY QC , Canada
143060 CANADA INC. ANDRE RENAUD 159 BORD DE L'EAU, STE-BARBE QC J0S 1P0, Canada
6021298 CANADA INC. CLAUDE BELAND 2185, rue de la Tourmente, MASCOUCHE QC J7L 4G3, Canada
LES PLACEMENTS MONDU LTEE CLAUDE BELAND 57052 EST, RUE SHERBROOKE, MONTREAL QC H1N 1A7, Canada
7125585 CANADA INC. CLAUDE BELAND 5735 RUE SAINT LAURENT, LEVIS QC G6V 3V6, Canada
BELAND, GUIGNARD ET ASSOCIES LIMITEE CLAUDE BELAND 29 BAR LE DUC, VILLE-LORRAINE QC J6X 2W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1X1A6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 148453 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