151538 CANADA INC.

Address:
1196 Sherbrooke West, Montreal, QC H3A 1H6

151538 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2090465. The registration start date is August 26, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2090465
Business Number 879011468
Corporation Name 151538 CANADA INC.
Registered Office Address 1196 Sherbrooke West
Montreal
QC H3A 1H6
Incorporation Date 1986-08-26
Dissolution Date 1996-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
GEORGE ELIAN 1196 SHERBROOKE ST. WEST, MONTREAL QC H3A 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-25 1986-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-26 current 1196 Sherbrooke West, Montreal, QC H3A 1H6
Name 1986-08-26 current 151538 CANADA INC.
Status 1996-02-26 current Dissolved / Dissoute
Status 1988-12-03 1996-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-26 1988-12-03 Active / Actif

Activities

Date Activity Details
1996-02-26 Dissolution
1986-08-26 Incorporation / Constitution en société

Office Location

Address 1196 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
GEORGE ELIAN 1196 SHERBROOKE ST. WEST, MONTREAL QC H3A 1H6, Canada

Entities with the same directors

Name Director Name Director Address
4089057 CANADA INC. GEORGE ELIAN 60 ST-JACQUES # 200, MONTREAL QC H2Y 1L5, Canada
136328 CANADA INC. GEORGE ELIAN 1550 METCALFE ST., MONTREAL QC H3A 1X6, Canada
3307301 CANADA INC. GEORGE ELIAN 6111 RUE DE BOISE APP 9J, MONTREAL QC H3S 2V8, Canada
136329 CANADA INC. GEORGE ELIAN 88 BLOOR STREET EAST APT 2007, TORONTO ON , Canada
6170692 CANADA INC. GEORGE ELIAN 44 CHARLES ST. W., TORONTO ON M4Y 1R7, Canada
156413 CANADA INC. GEORGE ELIAN 1550METC ALFE ST, MONTREAL QC H3A 1X6, Canada
6133886 CANADA INC. GEORGE ELIAN 83, BLOOR STREET WEST, TORONTO ON M5S 1M1, Canada
6015875 CANADA INC. GEORGE ELIAN 44 CHARLES APP.4105, TORONTO ON M4Y 1T1, Canada
6020682 CANADA INC. GEORGE ELIAN 111 BLOOR STREET WEST, TORONTO ON M5S 1P7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

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
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 151538 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