152814 CANADA INC.

Address:
77 Bernard East, Montreal, QC H2T 1A4

152814 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2116014. The registration start date is November 7, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2116014
Business Number 105932966
Corporation Name 152814 CANADA INC.
Registered Office Address 77 Bernard East
Montreal
QC H2T 1A4
Incorporation Date 1986-11-07
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDRA STEIN 57 GLENMORE ROAD, HAMPSTEAD QC H3X 3N1, Canada
PINCHOS FREUND 395 BLOOMFIELD AVE, OUTREMONT QC H2V 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-06 1986-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-07 current 77 Bernard East, Montreal, QC H2T 1A4
Name 1986-11-07 current 152814 CANADA INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1997-03-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-07 1997-03-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1986-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 BERNARD EAST
City MONTREAL
Province QC
Postal Code H2T 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Congress Flooring Distributors Limited 77 Bernard East, Montreal, QC H2T 1A4 1952-04-22
130229 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1984-02-06
139387 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1985-02-08
140618 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1985-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Madoro Inc. 77 Bernard Avenue East, Montreal, QC H2T 1A4 1991-07-04
Les Tissus Cordoba Ltee 77 Bernard Street East, Montreal, QC H2T 1A4 1977-04-12
Le Centre Des Tissus Bar-tex Ltee 77 Bernard St. East, Montreal, QC H2T 1A4 1972-07-18
Les Textiles Central Americain Cie Ltee 77 Bernard Street East, Outremont, QC H2T 1A4 1979-11-14
128060 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1983-11-09
150176 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1986-05-13
151546 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1986-08-27
152817 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1986-11-07
Les Investissements Arnold Baron Inc. 77 Bernard St. East, Outremont, QC H2T 1A4 1982-08-20
132387 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1984-05-04
Find all corporations in postal code H2T1A4

Corporation Directors

Name Address
SANDRA STEIN 57 GLENMORE ROAD, HAMPSTEAD QC H3X 3N1, Canada
PINCHOS FREUND 395 BLOOMFIELD AVE, OUTREMONT QC H2V 3R7, Canada

Entities with the same directors

Name Director Name Director Address
3007359 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC H2V 3R7, Canada
Les Investissements Continental Fairview Inc. Pinchos Freund 6915 av Querbes, Montreal QC H3N 2B3, Canada
LES INVESTISSEMENTS CONTINENTAL FAIRVIEW INC. PINCHOS FREUND 395 BLOOMFIELD, SUITE 7, OUTREMONT QC H2V 3R7, Canada
VARIETES AU BON MARCHE INC. PINCHOS FREUND 595 BOLOOMFIELD AVENUE, OUTREMONT QC H2V 3R9, Canada
150176 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC , Canada
7936273 CANADA INC. PINCHOS FREUND 395 Bloomfield, Montreal (Outremont) QC H2V 3R7, Canada
3459390 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC H2V 3R7, Canada
3459365 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC H2V 3R7, Canada
4196236 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC H2V 3R7, Canada
156699 CANADA INC. PINCHOS FREUND 395 BLOOMFIELD, OUTREMONT QC H2V 3R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1A4

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 152814 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