150777 CANADA INC.

Address:
10274 Avenue D'auteuil, Montreal, QC H3L 2K1

150777 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2078864. The registration start date is July 23, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2078864
Business Number 878969864
Corporation Name 150777 CANADA INC.
Registered Office Address 10274 Avenue D'auteuil
Montreal
QC H3L 2K1
Incorporation Date 1986-07-23
Dissolution Date 1997-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN BELVAL 10274 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-22 1986-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-23 current 10274 Avenue D'auteuil, Montreal, QC H3L 2K1
Name 1986-07-23 current 150777 CANADA INC.
Status 1997-11-24 current Dissolved / Dissoute
Status 1992-11-01 1997-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-23 1992-11-01 Active / Actif

Activities

Date Activity Details
1997-11-24 Dissolution
1986-07-23 Incorporation / Constitution en société

Office Location

Address 10274 AVENUE D'AUTEUIL
City MONTREAL
Province QC
Postal Code H3L 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
139551 Canada Inc. 10274 Avenue D'auteuil, Montreal, QC H3L 2K1 1985-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Jean Belval Inc. 10274 Ave. D'auteuil, Montreal, QC H3L 2K1 1982-01-27
Renoqui Inc. 10274 Boul. D'auteuil, Montreal, QC H3L 2K1 1979-05-01
Cappelli Recreation Ltd. 9810 D'auteuil, Montreal, QC H3L 2K1 1978-01-18
Enpoleco Ltd. 10210 Avenue D'auteuil, Montreal, QC H3L 2K1 1975-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
JEAN BELVAL 10274 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K1, Canada

Entities with the same directors

Name Director Name Director Address
139551 CANADA INC. JEAN BELVAL 10274 D'AUTEUIL, MONTREAL QC H3L 2K1, Canada
ENTREPRISES JEAN BELVAL INC. JEAN BELVAL 10274 AVE D'AUTEUIL, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L2K1

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 150777 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