150626 CANADA INC.

Address:
1170 The Peel Street, Montreal, QC H3B 4S8

150626 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2060655. The registration start date is June 3, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2060655
Business Number 872010889
Corporation Name 150626 CANADA INC.
Registered Office Address 1170 The Peel Street
Montreal
QC H3B 4S8
Incorporation Date 1986-06-03
Dissolution Date 1993-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYDNEY MARY DUDER 28 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada
CLAIRE K. DUDER 467 EDINBURGH ROAD, APT. 208, GUELPH ON M1G 2Y6, Canada
PAUL S. DUDER 28 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-02 1986-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-08 current 1170 The Peel Street, Montreal, QC H3B 4S8
Name 1986-06-03 current 150626 CANADA INC.
Status 1993-09-07 current Dissolved / Dissoute
Status 1986-06-03 1993-09-07 Active / Actif

Activities

Date Activity Details
1993-09-07 Dissolution
1986-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 THE PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
SYDNEY MARY DUDER 28 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada
CLAIRE K. DUDER 467 EDINBURGH ROAD, APT. 208, GUELPH ON M1G 2Y6, Canada
PAUL S. DUDER 28 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Entities with the same directors

Name Director Name Director Address
ZISKA HOLDINGS INC. CLAIRE K. DUDER RR1, 1180 BALDWIN ROAD, BRACEBRIDGE ON P1L 1W8, Canada
DUDER INVESTMENTS LIMITED CLAIRE K. DUDER 27 VANIER DRIVE APT 906, GUELPH ON , Canada
THREE CHORD INITIATIVES INC. PAUL S. DUDER 387 CRAWFORD STREET, TORONTO ON M6J 2W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

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

Improve Information

Please provide details on 150626 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