152067 CANADA INC.

Address:
2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3

152067 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2098946. The registration start date is September 24, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2098946
Business Number 872045687
Corporation Name 152067 CANADA INC.
Registered Office Address 2100 Ste-catherine St. W.
Suite 900
Montreal
QC H3H 2T3
Incorporation Date 1986-09-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MURRAY MARCHANT 4400 DE MAISONNEUVE W.,, WESTMOUNT QC H3Z 1L5, Canada
IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-23 1986-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-24 current 2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3
Name 1986-09-24 current 152067 CANADA INC.
Status 1993-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-09-24 1993-02-28 Active / Actif

Activities

Date Activity Details
1986-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 STE-CATHERINE ST. W.
City MONTREAL
Province QC
Postal Code H3H 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422739 Canada Inc. 2100 Ste Catherine West, Suite 900, Montreal, QC H3H 2T3 1997-11-25
Cine-europa Communications Inc. 2100 St-catherine Street West, Suite 900, Montreal, QC H3H 2T3 1989-12-14
Les Productions Drah (astral) Ltee 2100 Ste Catherine St W, 9th Floor, Montreal, QC H3H 2T3 1980-06-03
Les Productions Triple T (astral) Ltee 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3 1979-09-18
Cine-london Inc. 2100 Rue Ste-catherine Ouest, Bureau 810, Montreal, QC H3H 2T3 1979-04-10
Film Negbec Inc. 2100 Ste-catherine St.west, Suite 1000, Montreal, QC H3H 2T3 1978-07-25
Gestion De Films Astral Limitée 2100 Ste-catherine West, 9th Floor, Montreal, QC H3H 2T3
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
Les ChaÎnes TÉlÉ Astral Inc. 2100 Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3
129610 Canada Inc. 2100 Rue Ste-catherine O., Suite 900, Montreal, QC H3H 2T3
Find all corporations in postal code H3H2T3

Corporation Directors

Name Address
MURRAY MARCHANT 4400 DE MAISONNEUVE W.,, WESTMOUNT QC H3Z 1L5, Canada
IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Ian Greenberg 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana IAN GREENBERG 1 CARREFOUR ALEXANDER-GRAHAM-BELL, TOWER A, 7TH FLOOR, VERDUN QC H3E 3B3, Canada
The Bell Telephone Company of Canada or Bell Canada La Compagnie de Téléphone Bell du Cana Ian Greenberg 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
124177 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
96612 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
3903206 CANADA INC. IAN GREENBERG 2 SQUARE WESTMOUNT, #16A, WESTMOUNT QC H3Z 2S4, Canada
120685 CANADA INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
4174542 CANADA INC. IAN GREENBERG 2 WESTMOUNT SQUARE, APT. 16A, WESTMOUNT QC H3Z 2S4, Canada
115418 CANADA INC. IAN GREENBERG 2 SQUARE WESTMOUNT, #16A, WESTMOUNT QC H3Z 2S4, Canada
100819 CANAD INC. IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2T3

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 152067 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