153730 SERVICES CORPORATIFS CANADA INC.

Address:
1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3

153730 SERVICES CORPORATIFS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2136376. The registration start date is December 23, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2136376
Business Number 873817464
Corporation Name 153730 SERVICES CORPORATIFS CANADA INC.
153730 CORPORATE SERVICES CANADA INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 2100
Montreal
QC H2Z 1G3
Incorporation Date 1986-12-23
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MORTON BESSNER 2370 NEOL STREET, ST-LAURENT QC H4M 1S3, Canada
JON M. FELDMAN 642 LANSDWONE AVENUE, WESTMOUNT QC H3Y 2V8, Canada
GEORGE WHELAN 201 SHERBROOKE STREET, BEACONSFIELD QC H9W 1P4, Canada
ARTHUR J. ROSS 767 UPPER LANSDWONE, WESTMOUNT QC H3Y 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-22 1986-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-23 current 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3
Name 1986-12-23 current 153730 SERVICES CORPORATIFS CANADA INC.
Name 1986-12-23 current 153730 CORPORATE SERVICES CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-23 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Laboratoires Presschem Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1992-03-26
Industries D'Ébénisterie Almic Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1992-05-01
2880482 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1992-12-22
2916061 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1993-04-27
3339556 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1997-01-23
3369986 Canada Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1G3 1997-05-01
Les Services En Promotion Ajax Limitee 1080 Beaver Hall Hill, Ste 1600, Montreal, QC H2Z 1G3 1973-04-06
Tequip Ltd./ltee 1080 Beaver Hall Hill, Ste 1800, Montreal, QC H2Z 1G3 1973-04-16
Investissements Huca Ltee 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC H2Z 1G3 1969-01-21
Modes Hero Limitee 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1974-03-28
Find all corporations in postal code H2Z1G3

Corporation Directors

Name Address
MORTON BESSNER 2370 NEOL STREET, ST-LAURENT QC H4M 1S3, Canada
JON M. FELDMAN 642 LANSDWONE AVENUE, WESTMOUNT QC H3Y 2V8, Canada
GEORGE WHELAN 201 SHERBROOKE STREET, BEACONSFIELD QC H9W 1P4, Canada
ARTHUR J. ROSS 767 UPPER LANSDWONE, WESTMOUNT QC H3Y 1J8, Canada

Entities with the same directors

Name Director Name Director Address
C G S SYSTEMS APPLICATIONS INC. SYSTEMES D'APPLICATIONS C G S INC. ARTHUR J. ROSS 767 UPPER LANDSDOWNE, WESTMOUNT QC , Canada
2796821 CANADA INC. ARTHUR J. ROSS 767 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J8, Canada
3594823 CANADA INC. ARTHUR J. ROSS 767 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J9, Canada
FAIRMONDE INVESTMENTS INC. · LES INVESTISSEMENTS FAIRMONDE INC. ARTHUR J. ROSS 767 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J8, Canada
CMQ COMMUNICATIONS INC. GEORGE WHELAN 1080 BEAVER HALL HILL, SUITE 1800, MONTREAL QC H3Z 1G3, Canada
CANADIAN TUNNEL EQUIPMENT COMPANY LIMITED GEORGE WHELAN 201 SHERBROOKE STREET, BEACONSFIELD QC H9W 1P4, Canada
163635 CANADA CORP. GEORGE WHELAN 201 SHERBROOKE, BEACONSFIELD QC H9W 1P4, Canada
CMQ COMMUNICATIONS INC. GEORGE WHELAN 1080 BEAVER HALL HILL SUITE 1800, MONTREAL QC H3Z 1G3, Canada
DAVID M. CAMPBELL REALTY LIMITED GEORGE WHELAN 201 SHERBROOKE ST., BEACONSFIELD QC H9W 1P4, Canada
113313 CANADA INC. GEORGE WHELAN 201 SHERBROOKE ST., BEACONSFIELD QC H9W 4A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1G3

Similar businesses

Corporation Name Office Address Incorporation
Services Corporatifs S.g.g. Inc. 1417 Du Fort Street, Montreal, QC H3H 2C2 1984-12-21
Les Services Corporatifs M.l.d. Ltee 81 Oakland Road, Beaconsfield, QC H9W 5C8 1980-01-30
B.m.m. Corporate Services Ltd. 1343 Du College, St-laurent, QC H4L 2L1 1989-06-23
Aim Corporate Services Inc. 9100 Henri-bourassa East, Montreal, QC H1E 2S4 2017-04-26
Pcs Professional Corporate Services Inc. 79 Kimberwick Crescent, Suite B-2, Ottawa, ON K1V 0W7
Les Services Corporatifs PCd Ltee 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1977-02-16
Services Corporatifs L.m.c. Inc. 800 Boulevard RenÉ-lÉvesque Ouest, Suite 2220, Montreal, QC H3B 1X9 1993-05-06
L.f. Corporate Services Inc. 800 Boulevard RenÉ-lÉvesque Ouest, Suite 2220, Montreal, QC H3B 1X9 1989-02-10
Davros Corporate Services Inc. 3500 Boul. De Maisonneuve Ouest, Suite 1600, Montreal, QC H3Z 3C1 1983-10-06
Services Corporatifs St-lambert Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1984-12-21

Improve Information

Please provide details on 153730 SERVICES CORPORATIFS 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