149429 CANADA INC.

Address:
99 Bank Street, Suite 848, Ottawa, ON K1P 6B9

149429 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2030993. The registration start date is March 6, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2030993
Business Number 871994281
Corporation Name 149429 CANADA INC.
Registered Office Address 99 Bank Street
Suite 848
Ottawa
ON K1P 6B9
Incorporation Date 1986-03-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURENT NADEAU 30 MCCONNELL DRIVE, DORVAL QC H9S 5N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-05 1986-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-06 current 99 Bank Street, Suite 848, Ottawa, ON K1P 6B9
Name 1986-03-06 current 149429 CANADA INC.
Status 1986-04-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-03-06 1986-04-02 Active / Actif

Activities

Date Activity Details
1986-03-06 Incorporation / Constitution en société

Office Location

Address 99 BANK STREET
City OTTAWA
Province ON
Postal Code K1P 6B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edcovision Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-09-10
Montarco Holdings Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-11-14
Hume Wright Consulting Inc. 99 Bank Street, Ottawa, ON K1P 6B9 1979-12-03
Canatextile Sales Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1976-10-14
Arnprior Aviation Limited 99 Bank Street, Ottawa, ON 1977-06-23
Baker, Mcconomy & Associates Limited 99 Bank Street, Ottawa, ON 1977-10-17
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
Seligman & Latz of St. Laurent, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Seligman & Latz of Ottawa, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
S. & L. Beauty Salon of Hamilton, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association Des Exportateurs Canadiens 99 Rue Bank, Suite 250, Ottawa, ON K1P 6B9 1943-09-11
Gmv (canada) Limited 99 Bank Street, Suite 600, Ottawa, QC K1P 6B9 1977-08-09
P.a.i. Public Affairs International Limited 99 Bank St., Suite 1108, Ottawa, ON K1P 6B9
Gilco Limited 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1944-11-27
Systemhouse (international) Ltd. 99 Bank St., Suite 301, Ottawa, ON K1P 6B9 1980-05-27
Canadian Recreational Hockey Association 99 Bank Street, Ottawa, ON K1P 6B9 1979-01-10
Face Veneer Limited 99 Bank St., Suite 727, Ottawa, ON K1P 6B9 1955-04-15
Kinmac Consultants Ltd. 99 Bank Street, Suite 108, Ottawa, ON K1P 6B9 1973-01-10
Les Conseilleurs Systemhouse Ltee 99 Bank Street, Suite 301, Ottawa, ON K1P 6B9 1974-07-26
Decima Research Ltd. 99 Bank Street, Suite 1108, Ottawa, ON K1P 6B9
Find all corporations in postal code K1P6B9

Corporation Directors

Name Address
LAURENT NADEAU 30 MCCONNELL DRIVE, DORVAL QC H9S 5N9, Canada

Entities with the same directors

Name Director Name Director Address
LOCA GROUPE ST-GEORGES INC. LAURENT NADEAU 365 28E RUE BEAUCE, ST GEORGES QC , Canada
FONDATION CANADIENNE DE RECHERCHE "FRIC" INC. LAURENT NADEAU 2500 PIERRE DUPUIS, APP 505, MONTREAL QC , Canada
SPECTRAL NEUROSCIENCE INC. LAURENT NADEAU 2500 PIERRE DUPUY BLVD., SUITE 505, MONTRÉAL QC H3C 4L1, Canada
NOVA MOLECULAR DIAGNOSTICS INC. LAURENT NADEAU 2500 PIERRE DUPUY, SUITE 505, MONTREAL QC H3C 4L1, Canada
3510310 CANADA INC. LAURENT NADEAU 2500 PIERRE DUPUY BOULEVARD, SUITE 505, MONTREAL QC H3C 4L1, Canada
XICOM TECHNOLOGIES CORPORATION LAURENT NADEAU 30 MCCONNELL DRIVE, DORVAL QC H9S 5N9, Canada
167274 CANADA INC. LAURENT NADEAU 30 MCCONNELL ROAD, DORVAL QC H9S 5N9, Canada
167274 CANADA INC. LAURENT NADEAU 2500 PIERRE-DUPUY AVENUE, SUITE 505, MONTREAL QC H3C 4L1, Canada
156610 CANADA INC. LAURENT NADEAU 30 MCCONNELL DR., DORVAL QC H9S 5N9, Canada
167273 CANADA INC. LAURENT NADEAU 30 MCCONNELL ROAD, DORVAL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6B9

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 149429 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