150816 CANADA INC.

Address:
6519 Cote De Liesse, St Laurent, QC H4T 1E5

150816 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2073811. The registration start date is July 11, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2073811
Business Number 105926265
Corporation Name 150816 CANADA INC.
Registered Office Address 6519 Cote De Liesse
St Laurent
QC H4T 1E5
Incorporation Date 1986-07-11
Dissolution Date 1997-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ISRAEL MADEW 2300 WARD AVE, SUITE 607, ST LAURENT QC H4M 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-10 1986-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-11 current 6519 Cote De Liesse, St Laurent, QC H4T 1E5
Name 1986-07-11 current 150816 CANADA INC.
Status 1997-07-18 current Dissolved / Dissoute
Status 1992-11-01 1997-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-11 1992-11-01 Active / Actif

Activities

Date Activity Details
1997-07-18 Dissolution
1986-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6519 COTE DE LIESSE
City ST LAURENT
Province QC
Postal Code H4T 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
141195 Canada Ltd./ltee 6519 Cote De Liesse, St-laurent, QC H4M 1S5 1985-04-04
Equipement Vap-o-press Equipment Inc. 6519 Cote De Liesse, St-laurent, QC H4T 1E5 1985-10-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
S-trek Management Inc. 6765, Chemin Cote-de-liesse, Suite 358, Montreal, QC H4T 1E5 1999-02-03
Ampra RÉponse D'alarmes Inc. 6665 Chemin Cote De Liesse, Bureau 202, St-laurent, QC H4T 1E5 1997-08-06
Les Systemes D'emballage Visual Inc. 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 1997-06-30
3228053 Canada Inc. 6453 Cote De Liesse, St-laurent, QC H4T 1E5 1996-02-14
Pro-avantage Courrier Inc. 6423 Cote De Liesse, Ville St.laurent, QC H4T 1E5 1995-11-27
3057241 Canada Inc. 6705 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-08-05
3036341 Canada Inc. 6435 Cote De Liesse Road, Ville St Laurent, QC H4T 1E5 1994-05-26
3006727 Canada Inc. 6435 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-02-18
Tanny-smi Inc. 6557 Cote De Liesse, St-laurent, QC H4T 1E5 1993-10-21
Hibernicus Management (1993) Corporation 6879 Cote De Liesse, St-laurent, QC H4T 1E5 1993-06-25
Find all corporations in postal code H4T1E5

Corporation Directors

Name Address
ISRAEL MADEW 2300 WARD AVE, SUITE 607, ST LAURENT QC H4M 2V3, Canada

Entities with the same directors

Name Director Name Director Address
F.A. QUALITY DYE HOUSE INC. ISRAEL MADEW 2300 WARD ST., APT. 606, ST-LAURENT QC H4M 2V3, Canada
MAD-MAG FASHIONS INC.- ISRAEL MADEW 23 FELIX LECLERC, CONDO 23, ST-AGATHE-DES-MONTS QC J8C 2Z7, Canada
153164 CANADA INC. ISRAEL MADEW 2300 WARD, APT. 607, ST. LAURENT QC H4M 2V3, Canada
172268 CANADA INC. ISRAEL MADEW 2300 WARD, APT 607, ST-LAURENT QC H4M 2V3, Canada
SUPER SEW CANADA LTD. ISRAEL MADEW 8 SURREY ROAD, DOLLARD ORMEAUX QC , Canada
MODES EZEE-TEES INC. ISRAEL MADEW 1245 DESLAURIERS, DORVAL QC H9P 2V7, Canada
EQUIPEMENT VAP-O-PRESS EQUIPMENT INC. ISRAEL MADEW 2237 GOLD STREET, ST-LAURENT QC H4M 1S5, Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4T1E5

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 150816 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