153969 CANADA INC.

Address:
1980 Sherbrooke St West, Suite 711, Montreal, QC H3H 1G1

153969 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2143691. The registration start date is January 14, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2143691
Business Number 879114668
Corporation Name 153969 CANADA INC.
Registered Office Address 1980 Sherbrooke St West
Suite 711
Montreal
QC H3H 1G1
Incorporation Date 1987-01-14
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
LORNE RAYMOND 653 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
NEIL RAYMOND 202 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-13 1987-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-14 current 1980 Sherbrooke St West, Suite 711, Montreal, QC H3H 1G1
Name 1987-01-14 current 153969 CANADA INC.
Status 1996-02-27 current Dissolved / Dissoute
Status 1989-05-03 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-14 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1987-01-14 Incorporation / Constitution en société

Office Location

Address 1980 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3H 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95131 Canada Inc. 1980 Sherbrooke St West, Suite 1105, Montreal, QC H3H 1E8 1979-11-20
Exportations Marlex LimitÉe 1980 Sherbrooke St West, Montreal, QC H3M 1E8 1990-12-12
Thermo-tech International 1996 Inc. 1980 Sherbrooke St West, Suite 1101, Montreal, QC H3H 1E8 1996-05-30
3421121 Canada Inc. 1980 Sherbrooke St West, 10th Floor, Montreal, QC H3H 1E8 1997-10-08
Sunarc Structures Inc. 1980 Sherbrooke St West, Suite 400, Montreal, QC H3H 1E8 1997-10-30
Les Gestions Zafran Inc. 1980 Sherbrooke St West, Suite 900, Unit #16, Montreal, QC H3H 1E8
3506398 Canada Inc. 1980 Sherbrooke St West, Suite 210, Montreal, QC H3H 1E8 1998-06-30
80958 Canada Ltd. 1980 Sherbrooke St West, Suite 711, Montreal, QC H3H 1E8 1977-01-18
Gestion Grepetel Inc. 1980 Sherbrooke St West, 10th Floor, Montreal, QC H3H 1E8 1962-12-19
Etar Investments Limited 1980 Sherbrooke St West, Rm 811, Montreal 109, QC 1963-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Csp Consulting Group Inc. 1980 Rue Sherbrooke Ouest, Bureau 530, Montreal, QC H3H 1G1 1990-04-10
Cezar's Palace Roller Skating Arena Ltd. 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 1976-09-23
I.c.t.s. SÉcuritÉ Canada Inc. 1980 Sherbrooke West, Suite 711, Montreal, QC H3H 1G1 1989-01-25
Csp International Inc. 1980 Rue Sherbrooke Ouest, Bureau 530, Montreal, QC H3H 1G1 1990-04-10
Csp Security Consulting Inc. 1980 Rue Sherbrooke Ouest, Bureau 530, Montreal, QC H3H 1G1 1990-04-10
Concordia Petroleum Corporation Ltd. 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 1967-04-06
Pra Data Management Resources Ltd. 1980 Sherbrooke St West, Ste 630, Montreal, QC H3H 1G1 1971-08-16
Pra Skills Development Ltd. 1980 Sherbrooke St West, Suite 630, Montreal, QC H3H 1G1 1971-08-16
Bars & Restaurants Rosemere Ltee 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 1981-12-17
Eastelec International Inc. 1980 Sherbrooke St West, Suite 711, Montreal, QC H3H 1G1 1986-08-18
Find all corporations in postal code H3H1G1

Corporation Directors

Name Address
JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
LORNE RAYMOND 653 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
NEIL RAYMOND 202 COTE ST ANTOINE ROAD, WESTMOUNT QC H3Y 2J3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY JOHN RAYMOND 5717 109A STREET, EDMONTON AB T6H 3C4, Canada
ARTHEART Community Art Centre JOHN RAYMOND 2009-2 REAN DRIVE, TORONTO ON M2K 3B8, Canada
The Raymond Business Group Limited JOHN RAYMOND 1386 RICHMOND RD, SUITE 32086, OTTAWA ON K2B 1A1, Canada
AUTO HAMER (QUEBEC) INC. JOHN RAYMOND 436 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
LES ÉQUITÉS JONRAY INC. JOHN RAYMOND 325 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Z 2X9, Canada
I.C.T.S. SECURITY CANADA INC.- JOHN RAYMOND 344 LIVIER AVE, WESTMOUNT QC H3Z 2C9, Canada
EMERCAN EMERGENCY RESPONSE CENTRE LTD. JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
CARLYLE INDUSTRIES LTD. · LES INDUSTRIES CARLYLE LTEE JOHN RAYMOND 38 OAKLAND, WESTMOUNT QC , Canada
EASTELEC (1986) INC. LORNE RAYMOND 653 VICTORIA AVENUE, WESTMOUNT QC , Canada
THE PICTURE BOX INC. LORNE RAYMOND 663 VICTORIA, WESTMOUNT QC H3Y 2R8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1G1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 153969 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