154019 CANADA INC.

Address:
4120 St Catherine St West, Suite 400, Montreal, QC H3Z 1P4

154019 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2152771. The registration start date is February 4, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2152771
Business Number 105936975
Corporation Name 154019 CANADA INC.
Registered Office Address 4120 St Catherine St West
Suite 400
Montreal
QC H3Z 1P4
Incorporation Date 1987-02-04
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL SNIATOWSKY 4120 ST-CATHERINE STREET WEST, SUITE 300, WESTMOUNT QC H3Z 1P4, 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 1987-02-04 current 4120 St Catherine St West, Suite 400, Montreal, QC H3Z 1P4
Name 1987-02-04 current 154019 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-04 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
1987-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4120 ST CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3Z 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162253 Canada Inc. 4120 St Catherine St West, Suite 400, Montreal, QC H3Z 1P4 1988-05-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
K.h. Detours Inc. 4120 Ste-catherine West, Suite 350, Montreal, QC H3Z 1P4 1996-04-22
3057984 Canada Inc. 4120 St-catherine St W, 5th Floor, Montreal, QC H3Z 1P4 1994-08-09
2693208 Canada Inc. 4120 Rue Ste-catherine Ouest, Suite 300, Westmount, QC H3Z 1P4 1991-02-25
Dolomie Recherches Minieres H.s.p. Inc. 4120 O. Rue Ste-catherine, Suite 300, Westmount, QC H3Z 1P4 1991-02-20
L.e.a.p. Aerospace Inc. 4120 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1P4 1990-07-13
164000 Canada Inc. 4120 St.catherine Street West, Suite 400, Montreal, QC H3Z 1P4 1988-10-26
Art-image Quebec Inc. 4148 St-catherine W, Westmount, QC H3Z 1P4 1985-08-02
144116 Canada Ltee 4120 Ste-catherine Ouest, Suite 300, Westmount, QC H3Z 1P4 1985-05-30
Chodos & Associes Inc. 4120 St. Catherine West, Westmount, QC H3Z 1P4 1985-03-22
R.h. Dawson Opticians Inc. 4154 B St-catherine Street West, Westmount, QC H3Z 1P4 1985-02-27
Find all corporations in postal code H3Z1P4

Corporation Directors

Name Address
MICHAEL SNIATOWSKY 4120 ST-CATHERINE STREET WEST, SUITE 300, WESTMOUNT QC H3Z 1P4, Canada

Entities with the same directors

Name Director Name Director Address
162253 CANADA INC. MICHAEL SNIATOWSKY 4840 CEDAR ST, MONTREAL QC H3W 2H9, Canada
107772 CANADA INC. MICHAEL SNIATOWSKY 4840 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 154019 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