150534 CANADA INC.

Address:
519 De Gaspe, Apt.406, Nun's Island, QC H3E 1E9

150534 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2086174. The registration start date is August 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2086174
Business Number 878959865
Corporation Name 150534 CANADA INC.
Registered Office Address 519 De Gaspe
Apt.406
Nun's Island
QC H3E 1E9
Incorporation Date 1986-08-14
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DIANE DECARIE 519 DE GASPE APT 406, VERDUN QC H3E 1E9, Canada
SANDY SANDERSON 519 DE GASPE APT 406, VERDUN QC H3E 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-13 1986-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-14 current 519 De Gaspe, Apt.406, Nun's Island, QC H3E 1E9
Name 1986-08-14 current 150534 CANADA INC.
Status 1996-02-27 current Dissolved / Dissoute
Status 1988-12-03 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-14 1988-12-03 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1986-08-14 Incorporation / Constitution en société

Office Location

Address 519 DE GASPE
City NUN'S ISLAND
Province QC
Postal Code H3E 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Onyx Alimentation Et Service Inc. 519 De Gaspe, Suite 104, Verdun, QC H3E 1E9 1997-07-31
Consultants Rimar International Inc. 519 De Gaspe, Suite 403, Verdun, QC H3E 1E9 1985-05-28
151368 Canada Inc. 519 De Gaspe, Suite 207, Ile Des Soeurs, QC H3E 1E9 1986-08-21
Importations Alimentation Tropicales Disan Inc. 519 De Gaspe, Suite 610, Montreal, QC H3E 1E9 1986-11-24
Les Produits Exclusifs Cormex Inc. 519 De Gaspe, Suite 412, Ile Des Soeurs, QC H3E 1E9 1990-10-17
Gestion Bernard Ferland Inc. 519 De Gaspe, App 504, Ile Des Soeurs, Verdun, QC H3E 1E9 1982-03-25
Nortrading International Inc. 519 De Gaspe, Suite 403, Verdun, QC H3E 1E9 1984-10-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eye Soothers Inc. 519 De Gfaspe, Suite 210, Nun's Island, QC H3E 1E9 1989-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
DIANE DECARIE 519 DE GASPE APT 406, VERDUN QC H3E 1E9, Canada
SANDY SANDERSON 519 DE GASPE APT 406, VERDUN QC H3E 1E9, Canada

Entities with the same directors

Name Director Name Director Address
143037 CANADA INC. DIANE DECARIE 519 DE GASPE, APP. 406, ILE DES SOEURS QC , Canada
DISAN TROPICAL FOOD IMPORTS INC. DIANE DECARIE 519 DE GASPE, SUITE 610, ILE DES SOEURS QC H3E 1E9, Canada
EQUUS CONSULTANTS INC. SANDY SANDERSON 455 32IEME AVENUE, LACHINE QC H8T 1Y2, Canada

Competitor

Search similar business entities

City NUN'S ISLAND
Post Code H3E1E9

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 150534 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