149132 CANADA INC.

Address:
4850 Cote St Luc Road, Suite 63, Montreal, QC H3W 2H2

149132 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2027089. The registration start date is February 17, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2027089
Business Number 105920599
Corporation Name 149132 CANADA INC.
Registered Office Address 4850 Cote St Luc Road
Suite 63
Montreal
QC H3W 2H2
Incorporation Date 1986-02-17
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HELEN BASSEL 57 HEATH PLACE, HAMPSTEAD QC H3X 3L6, Canada
LILLIE KAHANE 78 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
MARILYN BERGER 4850 COTE ST LUC ROAD, STE 63, MONTREAL QC H3W 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-16 1986-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-17 current 4850 Cote St Luc Road, Suite 63, Montreal, QC H3W 2H2
Name 1986-02-17 current 149132 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-18 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-26 2003-07-18 Active / Actif
Status 1998-06-01 1998-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1986-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1993-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1993-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4850 COTE ST LUC ROAD
City MONTREAL
Province QC
Postal Code H3W 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Allan (internationale) Inc. 4850 Cote St Luc Road, Suite 94, Montreal, QC H3W 2H2 1984-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
3369595 Canada Inc. 4850 Cote St-luc Road, Suite 104, Montreal, QC H3W 2H2 1997-04-30
3236048 Canada Inc. 4850 Chemin Cote-st-luc, Bureau 87, Montreal, QC H3W 2H2 1996-03-06
Equipement Fmci Corp. 4850 Cote St Luc, Room 39, Montreal, QC H3W 2H2 1994-09-22
Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H2 1990-02-05
Jade Multicolore Inc. 4850 Cote Des Neiges Road, Suite 611, Montreal, QC H3W 2H2 1981-06-11
Sistcan Inc. 4850 Cote St. Luc Road, Apt. 48, Montreal, QC H3W 2H2 1980-03-13
102502 Canada Inc. 4850 Cote St. Luc Road, Apt. 48, Montreal, QC H3W 2H2 1980-11-12
108553 Canada Inc. 4850 Cote St. Luc Road, Suite 47, Montreal, QC H3W 2H2 1981-10-26
Montec Petroleum Inc. 4850 Cote St. Luc Road, Suite 93, Montreal, QC H3W 2H2 1981-11-03

Corporation Directors

Name Address
HELEN BASSEL 57 HEATH PLACE, HAMPSTEAD QC H3X 3L6, Canada
LILLIE KAHANE 78 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
MARILYN BERGER 4850 COTE ST LUC ROAD, STE 63, MONTREAL QC H3W 2H2, Canada

Entities with the same directors

Name Director Name Director Address
FURSACCI CANINE INC. LILLIE KAHANE 3577 ATWATER, APT 1415, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2H2

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 149132 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