148809 CANADA INC.

Address:
5670 Durocher, Outremont, QC H2V 3Y2

148809 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2022524. The registration start date is February 7, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2022524
Business Number 105919534
Corporation Name 148809 CANADA INC.
Registered Office Address 5670 Durocher
Outremont
QC H2V 3Y2
Incorporation Date 1986-02-07
Dissolution Date 2013-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE FOREST 11980 DEMEULLES, CARTIERVILLE QC H4J 2E6, Canada
BERNARD KOHN 5260 DUROCHER, OUTREMONT QC H2V 3Y1, Canada
ABRAHAM PERLMUTTER 5670 DUROCHER, OUTREMONT QC H2V 3Y2, Canada
JENO MANN 93 BETH HALEWY, BOISBRIAND QC J7E 4H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-06 1986-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-07 current 5670 Durocher, Outremont, QC H2V 3Y2
Name 1986-02-07 current 148809 CANADA INC.
Status 2013-12-07 current Dissolved / Dissoute
Status 2013-07-10 2013-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-31 2013-07-10 Active / Actif
Status 2011-05-10 2011-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-12 2011-05-10 Active / Actif
Status 2003-12-02 2004-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-22 2003-12-02 Active / Actif
Status 1992-06-01 1993-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-12-07 Dissolution Section: 212
1986-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5670 DUROCHER
City OUTREMONT
Province QC
Postal Code H2V 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ambulances Forest & Perlmutter Ambulances Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-02-09
Les Ambulances Marcos Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-04-20
Les Services D'ambulance Des Pins Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-04-20
Les Ambulances Hana Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-04-20
Les Ambulances Andre Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-04-20
Les Placements A. Perlmutter & Famille Co. Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-07-28
Les Investissements Recoup Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1983-07-28
144652 Canada Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1985-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
2941589 Canada Inc. 5744 Durocher, Montreal, QC H2V 3Y2 1993-07-29
120535 Canada Inc. 5614 Durocher, Montreal, QC H2V 3Y2 1983-01-06
Corporation Zewilen Inc. 5702 Rue Durocher, Outremont, QC H2V 3Y2 1982-12-10
96426 Canada Inc. 5638 Durocher Avenue, Montreal, QC H2V 3Y2 1980-01-21
Les Investissements Rosfish Ltee 5704 Durocher Avenue, Outremont, QC H2V 3Y2 1977-09-08

Corporation Directors

Name Address
ANDRE FOREST 11980 DEMEULLES, CARTIERVILLE QC H4J 2E6, Canada
BERNARD KOHN 5260 DUROCHER, OUTREMONT QC H2V 3Y1, Canada
ABRAHAM PERLMUTTER 5670 DUROCHER, OUTREMONT QC H2V 3Y2, Canada
JENO MANN 93 BETH HALEWY, BOISBRIAND QC J7E 4H4, Canada

Entities with the same directors

Name Director Name Director Address
6302866 CANADA INC. ABRAHAM PERLMUTTER 5670 DUROCHER AVENUE, OUTREMONT QC H2V 3Y2, Canada
3850226 CANADA INC. ABRAHAM PERLMUTTER 5670 DUROCHER AVENUE, OUTREMONT QC H2V 3Y2, Canada
149554 CANADA INC. ABRAHAM PERLMUTTER 5670 DUROCHER, OUTREMONT QC H2V 3Y2, Canada
LES AMBULANCES FOREST & PERLMUTTER AMBULANCES INC. ABRAHAM PERLMUTTER 5670 DUROCHER, OUTREMONT QC H2V 3Y2, Canada
144652 CANADA INC. ABRAHAM PERLMUTTER 4255 HOGAN STREET, MONTREAL QC H2H 2N2, Canada
4146921 Canada Inc. ABRAHAM PERLMUTTER 5670 DUROCHER, OUTREMONT QC H2V 3Y2, Canada
I.T.I. OFFICE SYSTEMS & ACCESSORIES LTD. ANDRE FOREST 12 VANGUARD, SUITE 123, POINTE CLAIRE QC H9R 3T4, Canada
ECMARKET.COM INC. Andre Forest 39 Impasse de la Roche, Shefford QC J2M 1P3, Canada
AGENT JOB Inc. ANDRE FOREST 107 RUE KINDERSLEY, MONT-ROYAL QC H3R 1R1, Canada
123099 CANADA INC. ANDRE FOREST 11980 DE MEULLES STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V3Y2

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 148809 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