153416 CANADA INC.

Address:
11015 Cavendish, Suite 610, Montreal, QC H4R 2H5

153416 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2130769. The registration start date is December 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2130769
Business Number 879094860
Corporation Name 153416 CANADA INC.
Registered Office Address 11015 Cavendish
Suite 610
Montreal
QC H4R 2H5
Incorporation Date 1986-12-18
Dissolution Date 1996-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHARLES LUGASSY 11015 CAVENDISH SUITE 610, ST-LAURENT QC H4R 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-17 1986-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-18 current 11015 Cavendish, Suite 610, Montreal, QC H4R 2H5
Name 1986-12-18 current 153416 CANADA INC.
Status 1996-02-26 current Dissolved / Dissoute
Status 1989-04-01 1996-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-18 1989-04-01 Active / Actif

Activities

Date Activity Details
1996-02-26 Dissolution
1986-12-18 Incorporation / Constitution en société

Office Location

Address 11015 CAVENDISH
City MONTREAL
Province QC
Postal Code H4R 2H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rositex Consulting-trade Inc. 11015 Cavendish, Suite 909, St-laurent, QC H4R 2H5 1991-07-15
St. Luc Service Centre Inc. 11015 Cavendish, Ste 10005, St-laurent, QC H4R 2H5 1978-11-06
Bokhaj Inc. 11015 Cavendish, Suite 409, St-laurent, QC H4R 2H5 1986-09-22
Haisam Bahloul & Fils Ltee 11015 Cavendish, Suite 507, St-laurent, QC H4R 2H5 1989-07-31
Medscope Communications Inc. 11015 Cavendish, Suite 401, St. Laurent, QC H4R 2H5 1990-11-23
Societe Habr Rahi Canada Inc. 11015 Cavendish, Suite 707, St-laurent, QC H4R 2H5 1990-11-29
2969025 Canada Inc. 11015 Cavendish, St-laurent, QC H4R 2H5 1993-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultants En Éducation S.l. Inc. 11015 Cavendish Blvd, App 309, St-laurent, QC H4R 2H5 1997-07-18
2813181 Canada Inc. 11015 Boul Cavendish, Suite 207, St-laurent, QC H4R 2H5 1992-04-13
2804531 Canada Inc. 11015 Boulevard Cavendish, Suite 507, St-laurent, QC H4R 2H5 1992-03-13
2784165 Canada Inc. 11015 Boul. Cavendish, Suite 708, St-laurent, QC H4R 2H5 1991-12-30
Investissements Boksmati Inc. 11015 Cavendish Boul, Suite 409, St-laurent, QC H4R 2H5 1988-08-09
Les Produits Railcan Inc. 11015 Cavendish Blvd., Apt. 101, St Laurent, QC H4R 2H5 1986-03-19
Les Placements Katio Ltee 11015 Blvd. Cavendish, St-laurent, QC H4R 2H5 1985-07-19
Restreal Holdings Inc. 11015 Cavendish Boulevard, Suite 910, St.laurent, QC H4R 2H5 1983-08-30
123206 Canada Inc. 11015 Cavendish, Apt. 301, St-laurent, QC H4R 2H5 1983-04-29
Import-export Almaktaba Inc. 11015 Cavendish Boul, Suite 409, St-laurent, QC H4R 2H5 1988-08-09
Find all corporations in postal code H4R2H5

Corporation Directors

Name Address
CHARLES LUGASSY 11015 CAVENDISH SUITE 610, ST-LAURENT QC H4R 2H5, Canada

Entities with the same directors

Name Director Name Director Address
127959 CANADA INC. CHARLES LUGASSY 4500 EDOUARD MONTPETIT, MONTREAL QC H3T 1L2, Canada
3086381 CANADA INC. CHARLES LUGASSY 6551 AVENUE MOZART, COTE ST-LUC QC H4W 3H9, Canada
ZAKHEM CANADA CONSTRUCTION & DEVELOPMENT INC. CHARLES LUGASSY 1622 BARRE STREET SUITE 206, ST-LAURENT QC H4L 4M8, Canada
152007 CANADA INC. CHARLES LUGASSY 1622 BARRE SUITE 206, ST-LAURENT QC H4L 4M8, Canada
2779111 CANADA INC. CHARLES LUGASSY 4500 EDOUARD MONTPETIT, MONTREAL QC H3T 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4R2H5

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 153416 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