154078 CANADA INC.

Address:
1155 Dorchester Boul. W., Suite 3301, Montreal, QC H3B 3T1

154078 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2146291. The registration start date is January 21, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2146291
Business Number 872087283
Corporation Name 154078 CANADA INC.
Registered Office Address 1155 Dorchester Boul. W.
Suite 3301
Montreal
QC H3B 3T1
Incorporation Date 1987-01-21
Dissolution Date 1993-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GLEN A. MILNE 28 TAYLORWOOD DRIVE, ISLINGTON ON M9R 4R7, Canada
FRANCE CRAWFORD 10 MUIRHEAD ROAD, APT.,804, NORTH YORK ON M2J 4P9, Canada
C.J. HARROP 79 CHATSWORTH DRIVE, TORONTO ON M4R 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-20 1987-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-21 current 1155 Dorchester Boul. W., Suite 3301, Montreal, QC H3B 3T1
Name 1987-01-21 current 154078 CANADA INC.
Status 1993-01-25 current Dissolved / Dissoute
Status 1987-01-21 1993-01-25 Active / Actif

Activities

Date Activity Details
1993-01-25 Dissolution
1987-01-21 Incorporation / Constitution en société

Office Location

Address 1155 DORCHESTER BOUL. W.,
City MONTREAL
Province QC
Postal Code H3B 3T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2749718 Canada Inc. 1155 Rene Levesque Blvd, 3301, Montreal, QC H3B 3T1 1991-09-06
3964 St-denis-duluth Yogel Inc. 1155 Rene-levesque Boulevard, Suite 3301, Montreal, QC H3B 3T1 1990-05-15
168241 Canada Inc. 1155 Rene-levesques Blvd. W., Room 3301, Montreal, QC H3B 3T1 1989-06-02
Cmp Milling Corporation 1155 Dorchesteer Blvd. West, Suite 3301, Montreal, QC H3B 3T1 1985-04-10
Tramco Containers (canada) Ltd. 1155 Boul. Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 1977-06-23
Compudyne Inc. 1155 Boul Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 1969-07-11
Hockey Titan (canada) Ltee 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 1977-02-01
Classic Films Canada Limited 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-18
85767 Canada Limited - 1155 Dorchester Blvd West, Suite 3301, Montreal, ON H3B 3T1 1978-01-20
151612 Canada Inc. 1155 Dorchester Blvd. West, Suite 3301, Montreal, QC H3B 3T1 1986-10-01
Find all corporations in postal code H3B3T1

Corporation Directors

Name Address
GLEN A. MILNE 28 TAYLORWOOD DRIVE, ISLINGTON ON M9R 4R7, Canada
FRANCE CRAWFORD 10 MUIRHEAD ROAD, APT.,804, NORTH YORK ON M2J 4P9, Canada
C.J. HARROP 79 CHATSWORTH DRIVE, TORONTO ON M4R 1R8, Canada

Entities with the same directors

Name Director Name Director Address
151394 CANADA INC. FRANCE CRAWFORD 10 MUIRHEAD ROAD, APT. 804, NORTH YORK ON M2J 4P9, Canada
151394 CANADA INC. GLEN A. MILNE 28 TAYLORWOOD DRIVE, ISLINGTON ON M9R 4R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3T1

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 154078 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