148972 CANADA INC.

Address:
426 Ste-helene Street, Montreal, QC H2Y 2M4

148972 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2025124. The registration start date is February 6, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2025124
Business Number 878458066
Corporation Name 148972 CANADA INC.
Registered Office Address 426 Ste-helene Street
Montreal
QC H2Y 2M4
Incorporation Date 1986-02-06
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGES DURST 235 SENNEVILLE RD, SENNEVILLE QC H9X 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-05 1986-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-06 current 426 Ste-helene Street, Montreal, QC H2Y 2M4
Name 1986-02-06 current 148972 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-02-06 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1986-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1987-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 426 STE-HELENE STREET
City MONTREAL
Province QC
Postal Code H2Y 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2951363 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1993-09-02
The Croissant Tree Garden Inc. 426 Ste-helene Street, 3rd Floor, Montreal, QC H2Y 2K7 1979-07-20
159779 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1987-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3353621 Canada Inc. 417 Rue St-pierre, 208, Montreal, QC H2Y 2M4 1997-03-11
128313 Canada Inc. 471 Rue St-pierre, Montreal, QC H2Y 2M4 1983-11-18
Gestion Apple Bay Inc. 417 St-pierre Street, Suite 300, Montreal, QC H2Y 2M4 1979-02-28
Les Acheteurs Mutuels Internationaux 2000 Inc. 417 Rue St-pierre, Bureau 801, Montreal, QC H2Y 2M4 1998-04-29
J E Derenne Ltd. 417 St. Pierre, Montreal, QC H2Y 2M4 1946-05-08
Ircobec Corporation Ltd. 417 Rue St-pierre, Montreal, QC H2Y 2M4 1976-08-16
Productions Ife Ltee 417 St-pierre, Suite 408, Montreal, QC H2Y 2M4 1983-05-02
142166 Canada Inc. 417 Rue St-pierre, Montreal, QC H2Y 2M4 1985-05-03
Hall of Fame Productions Inc. 417 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M4 1985-08-08
Beauchesne, Cayer Designers Inc. 417 Rue St-pierre, Suite 704, Montreal, QC H2Y 2M4 1985-09-06
Find all corporations in postal code H2Y2M4

Corporation Directors

Name Address
GEORGES DURST 235 SENNEVILLE RD, SENNEVILLE QC H9X 3L2, Canada

Entities with the same directors

Name Director Name Director Address
VILLETTE CAPITAL INC. Georges Durst 7875 ch. de la Côte-de-Liesse, Montreal QC H4T 1G4, Canada
Construction House of Jazz Inc. GEORGES DURST 2975 Hochelaga, Montreal QC H1W 1G1, Canada
142156 CANADA INC. GEORGES DURST 235 SENNEVILLE ROAD, SENNEVILLE QC H9X 3X5, Canada
AP&C ADVANCED POWDERS & COATINGS INC. GEORGES DURST 426, RUE SAINTE-HÉLÈNE, 5E ÉTAGE, MONTRÉAL QC H2Y 2K7, Canada
SARATOGA LOCATION INC. GEORGES DURST 426 RUE SAINTE-HÉLÈNE, 5E ÉTAGE, MONTRÉAL QC H2Y 2K7, Canada
RX-SOLEIL INC. GEORGES DURST 235 SENNEVILLE DR.,, SENNEVILLE QC H9X 1C1, Canada
2951363 CANADA INC. GEORGES DURST 426 STE-HELENE ST., SUITE 500, MONTREAL QC H2Y 2K7, Canada
LA CAGE AUX SPORTS DU VIEUX MONTREAL INC. GEORGES DURST 236 SENNEVILLE ROAD, SENNEVILLE QC , Canada
Raymor Nanotech Inc. GEORGES DURST 426, RUE SAINTE-HÉLÈNE, 5E ÉTAGE, MONTRÉAL QC H2Y 2K7, Canada
93114 CANADA LIMITED GEORGES DURST 236 SENNEVILLE ROAD, SENNEVILLE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M4

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 148972 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