151334 CANADA INC.

Address:
4714 Alexander Street, Pierrefonds, QC H8Y 2B1

151334 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2095114. The registration start date is September 15, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2095114
Business Number 878997063
Corporation Name 151334 CANADA INC.
Registered Office Address 4714 Alexander Street
Pierrefonds
QC H8Y 2B1
Incorporation Date 1986-09-15
Dissolution Date 1996-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN H. DERE 44 FLEURY WEST, MONTREAL QC , Canada
ELIE HANI 135 BOULEVARD DE GUIRE APT 308, ST-LAURENT QC , Canada
SAID HAKIM 1225 GILLES POITRAS APT 103, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-14 1986-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-15 current 4714 Alexander Street, Pierrefonds, QC H8Y 2B1
Name 1986-09-15 current 151334 CANADA INC.
Status 1996-05-28 current Dissolved / Dissoute
Status 1990-01-02 1996-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-15 1990-01-02 Active / Actif

Activities

Date Activity Details
1996-05-28 Dissolution
1986-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4714 ALEXANDER STREET
City PIERREFONDS
Province QC
Postal Code H8Y 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Renochem Industries Inc. 4734 Alexander Street, Pierrefonds, QC H8Y 2B1 1981-04-28
Nettoyeur Elle Et Lui Ltee 4726 Alexandre Avenue, Pierrefonds, QC H8Y 2B1 1979-10-30
Centre Medical Cloverdale Ltee. 4734 Alexander Ave, Pierrefonds, QC H8Y 2B1 1975-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
JOHN H. DERE 44 FLEURY WEST, MONTREAL QC , Canada
ELIE HANI 135 BOULEVARD DE GUIRE APT 308, ST-LAURENT QC , Canada
SAID HAKIM 1225 GILLES POITRAS APT 103, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
8397104 CANADA INC. ELIE HANI 1375 Jules Poitras #61, St-Laurent QC H4N 1Y7, Canada
DAR EL-ARZ (CEDRES DU LIBAN) ELIE HANI 220 BOULEVARD DEGUIRE, ST-LAURENT QC H4N 1P6, Canada
GOLDEN CITRUS A.D. INC. ELIE HANI 220 DEGUIRE BOULEVARD, ST-LAURENT QC H4N 1P9, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Y2B1

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 151334 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