152503 CANADA INC.

Address:
4416 St-laurent Blvd., Suite 222, Montreal, QC H2W 1Z7

152503 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2114917. The registration start date is October 27, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2114917
Business Number 896090941
Corporation Name 152503 CANADA INC.
Registered Office Address 4416 St-laurent Blvd.
Suite 222
Montreal
QC H2W 1Z7
Incorporation Date 1986-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
LISSA M. ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
MITCHELL S. ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
W.B.A. SERFATY 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
LEONARD ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-26 1986-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-27 current 4416 St-laurent Blvd., Suite 222, Montreal, QC H2W 1Z7
Name 1986-10-27 current 152503 CANADA INC.
Status 2001-06-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-10-27 2001-06-15 Active / Actif

Activities

Date Activity Details
1986-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4416 ST-LAURENT BLVD.
City MONTREAL
Province QC
Postal Code H2W 1Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3402665 Canada Inc. 4416 St. Laurent Blvd., Suite 222, Montreal, QC H2W 1Z7 1997-08-19
3260445 Canada Inc. 4416 St-laurence Blvd, Montreal, QC H2W 1Z7 1996-05-14
Restaurant Le Bouchon Inc. 4448 St-laurent, Montreal, QC H2W 1Z7 1987-03-27
3299104 Canada Inc. 4416 St-laurence Blvd, Suite 222, Montreal, QC H2W 1Z7 1996-09-25
150742 Canada Inc. 4416 St-laurent Blvd, Suite 222, Montreal, QC H2W 1Z7 1986-06-16
165524 Canada Inc. 4416 St-laurent Blvd, Suite 222, Montreal, QC H2W 1Z7 1988-12-20
170064 Canada Inc. 4416 St-laurent Blvd, Suite 222, Montreal, QC H2W 1Z7 1989-09-27
Lrk Laboratories Canada Inc. 4416 St-laurent Blvd, Suite 102, Montreal, QC H2W 1Z7 1994-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jean-michel Ravon Productions Inc. 4225 Rue St-dominique, App. 612, Montreal, QC H2W 2T5 1997-06-05
Du Vert Au Rouge Inc. 202-3762, Rue Saint-dominique, Montréal, QC H2W 0A2 2014-10-29
12356635 Canada Inc. 3861 Boulevard Saint-laurent, #42017, Montréal, QC H2W 1A0 2020-09-21
12253631 Canada Inc. 64 Rue Marie-anne, Montréal, QC H2W 1A2 2020-08-08
Cursuum Inc. 66, Marie-anne Est, Montréal, QC H2W 1A2 2013-04-23
Ngo Studios Inc. 15, Rue Marie-anne Ouest Suite 502, Montreal, QC H2W 1B6 2011-11-11
Nathaniel/anik Communications Inc. 200 - 15 Marie-anne Ouest, Montreal, QC H2W 1B6 2010-10-13
Intema Solutions Inc. 15 Marie-anne Street West, Suite 200, Montreal, QC H2W 1B6
9892834 Canada Inc. 101 Marie-anne Street W., Suite 2, Montréal, QC H2W 1B7 2016-09-02
9646132 Canada Inc. 101 Marie-anne West, Suite 2, Montréal, QC H2W 1B7 2016-02-26
Find all corporations in postal code H2W

Corporation Directors

Name Address
LISSA M. ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
MITCHELL S. ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
W.B.A. SERFATY 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada
LEONARD ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada

Entities with the same directors

Name Director Name Director Address
THE LEONARD ALBERT FAMILY FOUNDATION Leonard Albert 6150 ave du Boisé, Apt 9D, Montreal QC H3S 2V2, Canada
IDEAL PLUMBING SUPPLIES LTD. LEONARD ALBERT 40 PRINCE PHILLIP, OUTREMONT QC H2V 2E8, Canada
3968031 CANADA INC. LEONARD ALBERT 6150 DU BOISÉ AVENUE, APARTMENT 9D, MONTREAL QC H3S 2V2, Canada
3402665 CANADA INC. LEONARD ALBERT 40 PRINCE PHILIP AVENUE, OUTREMONT QC H2V 2E8, Canada
IDEAL PLUMBING SUPPLIES CANADA INC. LEONARD ALBERT 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada
119418 CANADA INC. LEONARD ALBERT 4889 LACOMBE, MONTREAL QC H3W 1R6, Canada
153975 CANADA INC. LEONARD ALBERT 6150 DU BOISÉ AVENUE, APT. 9D, MONTREAL QC H3S 2V2, Canada
152503 CANADA INC. LEONARD ALBERT 6150 DU BOISÉ AVENUE, APT. 9D, MONTREAL QC H3S 2V2, Canada
MOTT COMPANY LIMITED LEONARD ALBERT 4889 LACOMBE AVENUE, MONTREAL QC H3W 1R6, Canada
THE IDEAL GROUP OF COMPANIES INC. LEONARD ALBERT 40 PRINCE PHILIP, OUTREMONT QC H2V 2E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W1Z7

Similar businesses

Corporation Name Office Address Incorporation
152503 Canada Inc. 6150 Du Boisé Avenue, Apt. 9d, Montreal, QC H3S 2V2
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

Improve Information

Please provide details on 152503 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