152490 CANADA INC.

Address:
4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2

152490 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2116421. The registration start date is November 10, 1986. The current status is Active.

Corporation Overview

Corporation ID 2116421
Business Number 105931950
Corporation Name 152490 CANADA INC.
Registered Office Address 4770 Kent Avenue
Suite 214
Montreal
QC H3W 1H2
Incorporation Date 1986-11-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
RICHARD DUBROVSKY 758 LEXINGTON AVE.,, WESTMOUNT QC H3Y 1K7, Canada
HYMAN BLOOM 4770 KENT AVENUE, #100, MONTREAL QC H3W 1H2, Canada
REUBEN H. CROLL 22 CH. DE CASSON, WESTMOUNT QC H3Y 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-09 1986-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-10 current 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2
Name 1986-11-10 current 152490 CANADA INC.
Status 1986-11-10 current Active / Actif

Activities

Date Activity Details
1986-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Commercants Sar Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
2723891 Canada Inc. 4770 Kent Avenue, Suite 310, Montreal, QC H3W 1H1 1991-06-11
2829240 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H1 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
Les Industries Sherbyco Inc. 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2 1983-06-03
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
Bureau De Change Inter-cite Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1992-06-23
2859068 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1992-10-07
Expo-sure 2000 Service De Personnel Inc. 4770 Kent Avenue, Suite 209, Montreal, QC H3W 1H2 1993-02-05
3234363 Canada Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1996-03-04
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
RICHARD DUBROVSKY 758 LEXINGTON AVE.,, WESTMOUNT QC H3Y 1K7, Canada
HYMAN BLOOM 4770 KENT AVENUE, #100, MONTREAL QC H3W 1H2, Canada
REUBEN H. CROLL 22 CH. DE CASSON, WESTMOUNT QC H3Y 2H1, Canada

Entities with the same directors

Name Director Name Director Address
DUBELLE QUATOUR DEVELOPMENTS LTD. LES DÉVELOPPEMENTS DUBELLE QUATOUR LTÉE Fred Dubrovsky 818 av. Upper Belmont, Westmount QC H3Y 1K4, Canada
4527038 CANADA INC. FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
HARRY D. INVESTMENTS INC. FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
LES COURS CHELSEA DEVELOPPEMENTS LTEE FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
88442 CANADA LTD. FRED DUBROVSKY 818 UPPER BELMONT, WESTMOUNT QC H3Z 1K4, Canada
99255 CANADA LTD. FRED DUBROVSKY 818 UPPER BELMONT, WESTMONT QC H3Y 1K4, Canada
3291693 CANADA INC. FRED DUBROVSKY 50 MOJAVE CRESCENT, RICHMOND HILL ON L4S 1R7, Canada
GESTION GALLERIA CORPORATION FRED DUBROVSKY 17 BELSIZE, HAMPSTEAD QC H3Z 3J7, Canada
3909778 CANADA INC. Fred Dubrovsky 818 Upper Belmont Ave, Westmount QC H3Y 1K4, Canada
DUBELLE CENTREPOINTE I DEVELOPMENTS LTD. Fred Dubrovsky 818 Upper Belmont Avenue, Westmount QC H3Y 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

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 152490 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