154278 CANADA INC.

Address:
1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

154278 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2152258. The registration start date is February 4, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2152258
Business Number 120698774
Corporation Name 154278 CANADA INC.
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1987-02-04
Dissolution Date 1998-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FEIGE LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-03 1987-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-21 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 1987-02-04 current 154278 CANADA INC.
Status 1998-08-27 current Dissolved / Dissoute
Status 1987-02-04 1998-08-27 Active / Actif

Activities

Date Activity Details
1998-08-27 Dissolution
1987-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2837242 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-07-15
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
2855488 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-09-25
2862514 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862549 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862557 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862573 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9 1992-10-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
FEIGE LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
SAMFAY INVESTMENTS INC. Feige Luterman 1455 Sherbrooke Street West, Apt. 602, Montreal QC H3G 1L2, Canada
FAYSAM INVESTMENTS INC. Feige Luterman 1455, Sherbrooke Street West, 602, Montréal QC H3G 1L2, Canada
SARMOR INVESTMENTS INC. Feige Luterman 1455, Sherbrooke Street West, 602, Montréal QC H3G 1L2, Canada
SAMFAY INVESTMENTS INC. FEIGE LUTERMAN 1455 SHERBROOKE STREET WEST, SUITE 602, MONTREAL QC H3G 1L2, Canada
170293 CANADA INC. FEIGE LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
SAMFAY PROPERTIES INC. FEIGE LUTERMAN 1455 SHERBROOKE ST. W., APT. 602, MONTREAL QC H3G 1L2, Canada
99338 CANADA INC. FEIGE LUTERMAN 23 HOLTHAM ROAD, MONTREAL QC H3X 3N2, Canada
ESSZEDEM INVESTMENTS INC. INVESTISSEMENTS ESSZEDEM INC. SAMUEL MINZBERG 620 SYDENHAM, WESTMOUNT QC H3Y 2Z4, Canada
SAMFAY INVESTMENTS INC. Samuel Minzberg 620 Sydenham Avenue, Westmount QC H3Y 2Z4, Canada
CANPRO INVESTMENTS LTD. Samuel Minzberg 620 Sydenham Avenue, Westmount QC H3Y 2Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

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 154278 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