152446 CANADA INC.

Address:
161 Stirling Avenue, Lasalle, QC H8R 3P3

152446 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2106515. The registration start date is October 15, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2106515
Business Number 894071851
Corporation Name 152446 CANADA INC.
Registered Office Address 161 Stirling Avenue
Lasalle
QC H8R 3P3
Incorporation Date 1986-10-15
Dissolution Date 1994-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC , Canada
JOHN HILLENBRAND 3131 PLACE MICHAUD, BROSSARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-14 1986-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-15 current 161 Stirling Avenue, Lasalle, QC H8R 3P3
Name 1986-10-15 current 152446 CANADA INC.
Status 1994-12-30 current Dissolved / Dissoute
Status 1986-10-15 1994-12-30 Active / Actif

Activities

Date Activity Details
1994-12-30 Dissolution
1986-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 161 STIRLING AVENUE
City LASALLE
Province QC
Postal Code H8R 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systemes De Meubles Deca Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1992-11-09
Patella Contracting Ltd. 161 Stirling Avenue, Ville Lasalle, AB H8R 3P3 1980-05-20
Les Services De Gestion Patella Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1985-11-27
Quincaillerie Selective (1989) Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1988-12-15
Les Investissements Perhillmar Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1987-08-13
Les Industries Patella Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1987-08-13
2267047 Canada Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1987-11-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Tecnic Plus Inc. 161 Stirling Place, Lasalle, QC H8R 3P3 1991-02-07
Manufacturier Patella (1991) Inc. 161 Stirling Ave, Lasalle, QC H8R 3P3 1991-02-07
Tella Systems Inc. 161 Avenue Stirling, Lasalle, QC H8R 3P3 1977-09-06
2796759 Canada Inc. 161 Stirling Ave, Lasalle, QC H8R 3P3 1992-02-19
2796767 Canada Inc. 161 Stirling Ave, Lasalle, QC H8R 3P3 1992-02-19
Denmar Painting Inc. 161 Avenue Stirling, Lasalle, ON H8R 3P3 1986-03-25

Corporation Directors

Name Address
HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC , Canada
JOHN HILLENBRAND 3131 PLACE MICHAUD, BROSSARD QC , Canada

Entities with the same directors

Name Director Name Director Address
PATELLA MANUFACTURING (1987) INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada
PATELLA CONSTRUCTION INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada
TELLA SYSTEMS (1998) INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada
SYSTEMES TELLA INC. - HANS PERLINGER 275 GARDENVILLE, ST-LAMBERT QC J4H 2H4, Canada
KRAMERCO INVESTMENTS INC. HANS PERLINGER 275 GARDENVILLE ST., LONGUEUIL QC J4H 2H4, Canada
2796767 CANADA INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada
PERHILLMAR INVESTMENTS INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC , Canada
WESTERN JOHANN'S CONTRACTING LTD. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC , Canada
FREDERICK SYSTEME DISTRIBUTION INC. HANS PERLINGER 275 GARDENVILLE, ST-LAMBERT QC J4H 2H4, Canada
2796759 CANADA INC. HANS PERLINGER 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R3P3

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 152446 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