153092 CANADA INC.

Address:
3431 Drummond, Montreal, QC H3G 1X6

153092 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2123525. The registration start date is November 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2123525
Business Number 879080463
Corporation Name 153092 CANADA INC.
Registered Office Address 3431 Drummond
Montreal
QC H3G 1X6
Incorporation Date 1986-11-27
Dissolution Date 1997-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
STEFFEN WALTZ 3431 DRUMMOND, MONTREAL QC H3G 1X6, Canada
JEAN HEBERT 2230 CH. DU MONT SAUVAGE, STE-ADELE QC J0L 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-26 1986-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-27 current 3431 Drummond, Montreal, QC H3G 1X6
Name 1986-11-27 current 153092 CANADA INC.
Status 1997-09-12 current Dissolved / Dissoute
Status 1992-03-01 1997-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-27 1992-03-01 Active / Actif

Activities

Date Activity Details
1997-09-12 Dissolution
1986-11-27 Incorporation / Constitution en société

Office Location

Address 3431 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marketing Direct Minka Canada Inc. 3431 Drummond, Suite 200, Montreal, QC H3C 1X6 1997-03-12
Les Entreprises Dalmia Ltee 3431 Drummond, Montreal, QC H3G 1X6 1980-02-19
Topoc Capital Inc. 3431 Drummond, Suite 100, Montreal, QC H3G 1X6 1985-04-11
137457 Canada Inc. 3431 Drummond, Montreal, QC H3G 1X2 1984-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3491501 Canada Inc. 3429 Drummond St, Suite 200, Montreal, QC H3G 1X6 1998-05-13
First Access Asia Alliance Inc. 3477 Drummond, Suite 601, Montreal, QC H3G 1X6 1995-03-10
2853582 Canada Inc. 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1992-09-18
Cai Capital G.p. Inc. 3429 Drummond St., Suite 200, Montreal, QC H3G 1X6 1991-08-09
Innovam Financial Corporation 3429 Rue Drummond, Suite 300, Montreal, QC H3G 1X6 1983-10-19
Les Equites V.m. Inc. 3431 Rue Drummond, Suite 100, Montreal, QC H3G 1X6 1982-04-28
Mondalmia (canada) Inc. 3431 Drummond Street, Montreal, QC H3G 1X6 1980-10-30
2707993 Canada Inc. 3429 Drummond, Suite 100, Montreal, QC H3G 1X6 1991-04-18
2 Pier Consultants Inc. 3429 Drummond, Montreal, QC H3G 1X6 1988-07-18
Gestion Marcanti Inc. 3429 Drummond, Suite 400, Montreal, QC H3G 1X6 1991-03-11
Find all corporations in postal code H3G1X6

Corporation Directors

Name Address
STEFFEN WALTZ 3431 DRUMMOND, MONTREAL QC H3G 1X6, Canada
JEAN HEBERT 2230 CH. DU MONT SAUVAGE, STE-ADELE QC J0L 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Greater Orleans Economic Development Council JEAN HEBERT 1353, DE PAPILLON PLACE, ORLEANS ON K4A 1Y9, Canada
VOYAGES EN COULEURS INC. JEAN HEBERT 5139 AVE DE L'ORIMIER, MONTREAL QC H2H 2C1, Canada
93750 CANADA LTEE JEAN HEBERT 2230 CH. DU MONT-SAUVAGE, STE-ADELE QC J0R 1L0, Canada
144760 CANADA INC. JEAN HEBERT 7362 BOULEVARD LEVESQUE, LAVAL QC H7E 1R8, Canada
CLUB DEL SOL INTER PROMOTION LTEE JEAN HEBERT 15, DOMAINE-DES-RIVES, BUREAU 411, CHARLEMAGNE QC J5Z 3E1, Canada
GESTION H.L.D. LTEE JEAN HEBERT C.P. 308, SEPT-ILES QC , Canada
BERCLER ASSOCIES INC. JEAN HEBERT 6679 PL. DES MARGUERITES, CHARLESBOURG QC G0G 5P1, Canada
EMPLOI-HEBDO INC. JEAN HEBERT 5139 AVENUE DE L'ORIMIER, MONTREAL QC H2H 2C1, Canada
JEAN HEBERT COURTIER D'ASSURANCES-VIE INC. JEAN HEBERT 41 CHATEAU SALINS, LORRAINE QC J6Z 3P8, Canada
LINAPCO INC. JEAN HEBERT 4208 AVENUE GIROUARD, MONTREAL QC H4A 3C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X6

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
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
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 153092 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