149836 CANADA INC.

Address:
1955 Industriel Blvd., Chomedey, Laval, QC H7S 1P6

149836 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2045192. The registration start date is April 17, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2045192
Business Number 878649672
Corporation Name 149836 CANADA INC.
Registered Office Address 1955 Industriel Blvd.
Chomedey, Laval
QC H7S 1P6
Incorporation Date 1986-04-17
Dissolution Date 1993-05-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE TSOKLIS 4500 PROMENADE PATON, APP 905, LAVAL QC , Canada
GAETAN BOUCHER 1567 MICHEL GAMELIN, VIMONT QC , Canada
KAPRIYEL ARAPYAN 1360 MONTGOLFIER, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-16 1986-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-17 current 1955 Industriel Blvd., Chomedey, Laval, QC H7S 1P6
Name 1986-04-17 current 149836 CANADA INC.
Status 1993-05-25 current Dissolved / Dissoute
Status 1992-08-01 1993-05-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-17 1992-08-01 Active / Actif

Activities

Date Activity Details
1993-05-25 Dissolution
1986-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1955 INDUSTRIEL BLVD.
City CHOMEDEY, LAVAL
Province QC
Postal Code H7S 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collections Sainte-flanelle Inc. 1965 Boul Industriel, Suite 103, Laval, QC H7S 1P6 1995-01-19
2949709 Canada Inc. 1995 Boulevard Industriel, Laval, QC H7S 1P6 1993-08-27
Adlyn G.b. Corporation 1965 Industriel Blvd., Laval, QC H7S 1P6 1984-08-29
131956 Canada Ltee 1955 Boulevard Industriel, Chomedey, Laval, QC H7S 1P6 1984-04-13
Laval Eggs Inc. 1955 Boul. Industriel, Laval, QC H7S 1P6 1981-03-25
104095 Canada Inc. 1985 Boul Industriel, Laval, QC H7S 1P6 1981-02-10
Pneumelec Inc. 1985 Boul. Industriel, Chomedey, Laval, QC H7S 1P6 1980-03-06
Laval Modular Structures Limited 1965 Boul. Industriel, Laval, QC H7S 1P6 1979-06-20
Duquette Construction (canada) Inc. 1975 Boul. Industriel, Laval, QC H7S 1P6 1978-12-11
Distributrol, Division De Regulvar Inc. 1985 Boul. Industriel, Laval, QC H7S 1P6 1981-02-19
Find all corporations in postal code H7S1P6

Corporation Directors

Name Address
GEORGE TSOKLIS 4500 PROMENADE PATON, APP 905, LAVAL QC , Canada
GAETAN BOUCHER 1567 MICHEL GAMELIN, VIMONT QC , Canada
KAPRIYEL ARAPYAN 1360 MONTGOLFIER, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
RIVIERA SUN TANNING SYSTEMS LTD. SYSTEMES DE BRONZAGE RIVIERA LTEE GAETAN BOUCHER 115 FILION STREET, STE-ROSE QC , Canada
3209237 CANADA INC. GAETAN BOUCHER 35 RUE DUCLOS DECELLAS, BOUCHERVILLE QC J4B 8M2, Canada
113827 CANADA INC. GAETAN BOUCHER 332 DEMERS, STE ROSE QC H7L 3C4, Canada
176220 CANADA INC. GAETAN BOUCHER 585 ROLAND DURAND, ROSEMERE QC J7A 4K7, Canada
132687 CANADA INC. GAETAN BOUCHER 12 CHEMIN BAYON, VILLE LORRAINE QC J6Z 3W5, Canada
RIVIERA COSMETICS AND EQUIPMENT LIMITED GAETAN BOUCHER 1567 MICHEL GAMELIN, LAVAL QC H7M 9Z7, Canada
116914 CANADA INC. GAETAN BOUCHER 1567 MICHEL GAMELIN, VIMONT QC H7M 9Z7, Canada
G.C.P.N. TRANSPORTS INC. GAETAN BOUCHER 881 RUE NOTRE DAME, POINTE AU LAC QC G0X 1Z0, Canada
HOULA (1992) LTEE GAETAN BOUCHER 288 RUE PRINCIPALE, GIRARDVILLE QC G0W 1R0, Canada
3392201 Canada Inc. GAETAN BOUCHER 920 RANGER, AUTEUIL, LAVAL QC H7H 3B2, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7S1P6

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 149836 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