153728 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2136007. The registration start date is December 22, 1986. The current status is Dissolved.
Corporation ID | 2136007 |
Business Number | 872079884 |
Corporation Name | 153728 CANADA INC. |
Registered Office Address |
50 O'connor Street Suite 1400 Ottawa ON K1P 6L2 |
Incorporation Date | 1986-12-22 |
Dissolution Date | 1991-12-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
JAMES THURLOW | RR 2, EDWARDS ON , Canada |
ROBERT ANDREWS | RR 2, EDWARDS ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-12-21 | 1986-12-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-12-22 | current | 50 O'connor Street, Suite 1400, Ottawa, ON K1P 6L2 |
Name | 1986-12-22 | current | 153728 CANADA INC. |
Status | 1991-12-20 | current | Dissolved / Dissoute |
Status | 1990-06-15 | 1991-12-20 | Active / Actif |
Status | 1989-04-01 | 1990-06-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1991-12-20 | Dissolution | |
1986-12-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1990-01-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Portoffshore Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-09-23 |
The American Superior Electric Company, Ltd. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1956-05-08 |
162521 Canada Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1988-06-09 |
Magnus Aerospace Corporation | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | |
Societe De Commerce Mei Ya Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1991-03-08 |
Cs-marine Transportation Solutions Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-09-16 |
Osi - Navette Oceanique Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-10-16 |
Almus Developments Inc. | 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 | 1991-12-04 |
2873109 Canada Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1992-11-30 |
J. Sydney White Holdings, Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1993-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alex Parallel Computers Research Inc. | 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 | 1992-10-15 |
Mercury Public Policy Group Inc. | 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 | 1992-08-28 |
Sopha Canada R & D Inc. | 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 | 1992-06-29 |
It/net Consultants Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1991-08-07 |
Services D'analyses De Metaux Msc Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1988-12-01 |
158428 Canada Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1987-10-07 |
132451 Canada Ltd. | 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 | 1984-05-02 |
Communications Roam Limitee | 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 | 1983-02-28 |
Les Produits Alimentaires Marcan Foods Inc. | 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 | 1979-08-27 |
Robert Bender Consulting Limited | 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2 | |
Find all corporations in postal code K1P6L2 |
Name | Address |
---|---|
JAMES THURLOW | RR 2, EDWARDS ON , Canada |
ROBERT ANDREWS | RR 2, EDWARDS ON , Canada |
Name | Director Name | Director Address |
---|---|---|
Realised Change Inc. | Robert Andrews | 1413 Saddler Circle, Oakville ON L6M 3C9, Canada |
CANADIAN ASSOCIATION OF WHOLE BRAIN PRACTITIONERS | ROBERT ANDREWS | 7171 - 196 B STREET, LANGLEY BC V2Y 3A4, Canada |
GO INDUSTRIAL NORTH AMERICA INC. | ROBERT ANDREWS | 181 ANDREW ST., NEWCASTLE ON L1B 1J9, Canada |
ScanR INC. | ROBERT ANDREWS | 105 HAENER DRIVE, YELLOWKNIFE NT X1A 0A1, Canada |
Labrador Pharmacy Inc. | ROBERT ANDREWS | 59 ADAMS LOOP, HAPPY VALLEY-GOOSE BAY NL A0P 1E0, Canada |
Imagis Inc. | Robert Andrews | 1413 Saddler Circle, Oakville ON L6M 3C9, Canada |
City | OTTAWA |
Post Code | K1P6L2 |
Please provide details on 153728 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |