152039 CANADA LTD.

Address:
3575 St-lawrence, Suite 610, Montreal, QC H2X 2T7

152039 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2122201. The registration start date is November 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2122201
Business Number 879028264
Corporation Name 152039 CANADA LTD.
Registered Office Address 3575 St-lawrence
Suite 610
Montreal
QC H2X 2T7
Incorporation Date 1986-11-25
Dissolution Date 1996-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANASTASIOS DAVOURLIS 7460 CHEMIN KINGSLEY APT 709, COTE ST-LUC QC H4W 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-24 1986-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-25 current 3575 St-lawrence, Suite 610, Montreal, QC H2X 2T7
Name 1986-11-25 current 152039 CANADA LTD.
Status 1996-02-20 current Dissolved / Dissoute
Status 1989-03-03 1996-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-25 1989-03-03 Active / Actif

Activities

Date Activity Details
1996-02-20 Dissolution
1986-11-25 Incorporation / Constitution en société

Office Location

Address 3575 ST-LAWRENCE
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Zoto Inc. 3575 Boul.saint-laurent, Bur.222, Montreal, QC H2X 2T7 1997-09-23
Angola Holdings Inc. 3575 Boul. Saint-laurent, Bureau 132, Montreal, QC H2X 2T7 1996-07-19
Trilogic Communications Inc. 3575 St-laurent Boulevard, Suite 127, Montreal, QC H2X 2T7 1995-12-27
On-dart Canada (1993) Inc. 3575 St. Laurent Blvd., Suite 811, Montreal, QC H2X 2T7 1993-11-02
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20
Crade Maintenance Services Inc. 3575 Boulevard St-laurent, Montreal, QC H2X 2T7 1991-06-19
Sci Aubrespin and Associates Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1991-05-29
Groupe D'appui Et De Developpement Institutionnel (gadi) 3575 Boul. St-alurent, Bur. 702, Montreal, QC H2X 2T7 1990-10-19
174490 Canada Inc. 3575 Blvd St Laurent, Suite 610, Montreal, QC H2X 2T7 1990-07-18
D D Unicorn Express Inc. 3575 St Lawrence Blvd, Suite 610, Montreal, QC H2X 2T7 1988-02-17
Find all corporations in postal code H2X2T7

Corporation Directors

Name Address
ANASTASIOS DAVOURLIS 7460 CHEMIN KINGSLEY APT 709, COTE ST-LUC QC H4W 1P3, Canada

Entities with the same directors

Name Director Name Director Address
LABBEE KASSIMOS INVESTMENTS LTD. ANASTASIOS DAVOURLIS 4970 RUE STE-SUZANNE, PIERREFONDS QC H8Y 1Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2T7

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 152039 CANADA LTD. 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