152703 CANADA INC.

Address:
3799 Kent Avenue, Montreal, QC H3S 1N4

152703 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2118807. The registration start date is November 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2118807
Business Number 879065464
Corporation Name 152703 CANADA INC.
Registered Office Address 3799 Kent Avenue
Montreal
QC H3S 1N4
Incorporation Date 1986-11-14
Dissolution Date 1995-02-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LYNN PATRICK 3799 KENT AVENUE, MONTREAL QC H3S 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-13 1986-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-14 current 3799 Kent Avenue, Montreal, QC H3S 1N4
Name 1986-11-14 current 152703 CANADA INC.
Status 1995-02-14 current Dissolved / Dissoute
Status 1986-11-14 1995-02-14 Active / Actif

Activities

Date Activity Details
1995-02-14 Dissolution
1986-11-14 Incorporation / Constitution en société

Office Location

Address 3799 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3S 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Chiropratique Mascouche Inc. 3791 Kent, Montreal, QC H3S 1N4 1989-04-11
142153 Canada Inc. 3250 Rue Ellendale, Apt 608, Montreal, QC H3S 1N4 1985-05-03
136439 Canada Inc. 3785 Avenue Kent, Montreal, QC H3S 1N4 1984-10-15
Chinese Mistake Restaurant Inc. 3250 Rue Ellendale, Suite 608, Montreal, QC H3S 1N4 1982-04-29
131938 Canada Inc. 3250 Rue Ellendale, Apt 608, Montreal, QC H3S 1N4 1984-04-11
Rotisserie Orientale Inc. 3250 Ellendale, Suite 608, Montreal, QC H3S 1N4 1984-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
LYNN PATRICK 3799 KENT AVENUE, MONTREAL QC H3S 1N4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1N4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 152703 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