154080 CANADA INC.

Address:
250 Heath Street West, Suite 904, Toronto, ON M5P 3L4

154080 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2146312. The registration start date is January 21, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2146312
Corporation Name 154080 CANADA INC.
Registered Office Address 250 Heath Street West
Suite 904
Toronto
ON M5P 3L4
Incorporation Date 1987-01-21
Dissolution Date 1990-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID H. SOHMER 5567 ROSEDALE AVE., COTE ST-LUC QC H4V 2J3, Canada
ROBERT RAICH 699 ABERDEEN AVE., WESTMOUNT QC H3A 3A9, 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 1987-02-16 current 250 Heath Street West, Suite 904, Toronto, ON M5P 3L4
Name 1987-01-21 current 154080 CANADA INC.
Status 1990-09-04 current Dissolved / Dissoute
Status 1990-05-01 1990-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-21 1990-05-01 Active / Actif

Activities

Date Activity Details
1990-09-04 Dissolution
1987-01-21 Incorporation / Constitution en société

Office Location

Address 250 HEATH STREET WEST
City TORONTO
Province ON
Postal Code M5P 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Bresuda Inc. 250 Heath Street West, Suite 601, Toronto, ON M5P 3L4 1992-02-26
Les Placements Harry Lazar Inc. 250 Heath Street West, Apt 904, Toronto, ON M5P 3L4 1983-12-20
157753 Canada Inc. 250 Heath Street West, Suite 904, Toronto, ON M5P 3L4 1987-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Binpro Ltee 250 Heath St. West, Apt. 804, Toronto, ON M5P 3L4 1978-08-01
Dale Materiel D'equipement De Manutention (canada) Ltee 250 Heath St West, Suite 303, Toronto, ON M5P 3L4 1974-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
DAVID H. SOHMER 5567 ROSEDALE AVE., COTE ST-LUC QC H4V 2J3, Canada
ROBERT RAICH 699 ABERDEEN AVE., WESTMOUNT QC H3A 3A9, Canada

Entities with the same directors

Name Director Name Director Address
3356167 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
142056 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
12038145 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
11677675 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
3069052 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
169843 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
10401366 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montréal QC H3B 2T9, Canada
160511 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVENUE, COTE ST-LUC QC H4V 2J3, Canada
TECHNICAL KNITTING SERVICES LTD. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
3356141 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P3L4

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 154080 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