150339 CANADA INC.

Address:
1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8

150339 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2056518. The registration start date is May 22, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2056518
Business Number 878944867
Corporation Name 150339 CANADA INC.
Registered Office Address 1080 Beaver Hallhill
Suite 713
Montreal
QC H2Z 1S8
Incorporation Date 1986-05-22
Dissolution Date 1996-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD BENOIT 3940 BOUL. DAGENAIS, LOT 453, LAVAL QC H7R 1L2, Canada
JACQUES MIREAULT 1530 THERIAULT, AUTEUIL, LAVAL QC H7K 2Y5, Canada
JULES LEFRANCOIS 5460 BOCAGE, MONTREAL QC H4J 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-21 1986-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-22 current 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8
Name 1986-05-22 current 150339 CANADA INC.
Status 1996-01-23 current Dissolved / Dissoute
Status 1988-09-07 1996-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-22 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-01-23 Dissolution
1986-05-22 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALLHILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
RICHARD BENOIT 3940 BOUL. DAGENAIS, LOT 453, LAVAL QC H7R 1L2, Canada
JACQUES MIREAULT 1530 THERIAULT, AUTEUIL, LAVAL QC H7K 2Y5, Canada
JULES LEFRANCOIS 5460 BOCAGE, MONTREAL QC H4J 1A3, Canada

Entities with the same directors

Name Director Name Director Address
163072 CANADA INC. JACQUES MIREAULT 1530 RUE THERIAULT, AUTEUIL QC H7K 2Y5, Canada
ALIMENTS D'IMPORTATIONS FRANBEL INC. JACQUES MIREAULT 1530 RUE THERIAULT, AUTEUIL, LAVAL QC H7K 2Y5, Canada
152191 CANADA INC. JACQUES MIREAULT 1530 THERIAULT, AUTEUIL, LAVAL QC H7K 2Y5, Canada
3130690 CANADA INC. JACQUES MIREAULT 1525 RUE D'ANJOU SUITE 3, LAVAL QC H7G 3R6, Canada
RESTAURANT MARIE LISA INC. JULES LEFRANCOIS 313 RUE PRINCIPALE, MATANE QC G0J 1Y0, Canada
ASSOCIATION CANADIENNE DES PROFESSEURS DE FORMATION DE MAITRES RICHARD BENOIT 200 AVE DE LA CATHEDRALE, WINNIPEG MB R2H 0H7, Canada
JETSETTERS MAINTENANCE SERVICE INC. RICHARD BENOIT 355 JACQUES, LAVAL QC H7P 5X4, Canada
GROUPE BENOIT, GAUMOND CONSULTANTS INC. RICHARD BENOIT 7740 GEORGES, LASALLE QC H8P 1C7, Canada
10145815 CANADA INC. Richard Benoit 557 Rue Tyler, Gatineau QC J9H 4L2, Canada
GESTION IMMOBILIERE S.N.A.P. INC. RICHARD BENOIT 15 FOREST HILL ROAD, MORIN HEIGHTS QC J0R 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 150339 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