154612 CANADA INC.

Address:
1201 Mill Street, Montreal, QC H3K 2A9

154612 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2157837. The registration start date is February 18, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2157837
Business Number 105939052
Corporation Name 154612 CANADA INC.
Registered Office Address 1201 Mill Street
Montreal
QC H3K 2A9
Incorporation Date 1987-02-18
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS NACOS 75 PLACE BELVEDERE, WESTMOUNT QC H3Y 1O6, Canada
LUC MAROIS 6 PLACE D'ELME, LORRAINE QC J6Z 4B2, Canada
IRVING CAMLOT 424 KENASTON AVE, MOUNT ROYAL QC H3R 1W9, Canada
GERARD MAROIS 240 GOUIN BOULEVARD EAST, MONTREAL QC H3L 1A8, Canada
ROBERT BELL 5175 COTE ST-LUC, SUITE 17, MONTREAL QC H3W 2H5, Canada
GUY MAROIS 50 CHARNY STREET, LORRAINE QC J6Z 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-17 1987-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-18 current 1201 Mill Street, Montreal, QC H3K 2A9
Name 1987-02-18 current 154612 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-25 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-06 2003-07-25 Active / Actif
Status 1998-06-01 1998-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1987-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1201 MILL STREET
City MONTREAL
Province QC
Postal Code H3K 2A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Humningtam International Inc. 1201 Rue Mill, Montreal, QC H3K 2A9 1999-01-29
Service D' Administration 1201 Mill St.inc. 1201 Mill St., Montreal, QC H3K 2A9 1987-02-13
Inspection De Conteneur Marin B.l. Ltee 1151 Mill Street, Montreal, QC H3K 2A9 1986-09-02
119339 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9 1982-12-07
119337 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9 1982-12-07
119337 Canada Inc. 1175 Mill Street, Montreal, QC H3K 2A9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
THOMAS NACOS 75 PLACE BELVEDERE, WESTMOUNT QC H3Y 1O6, Canada
LUC MAROIS 6 PLACE D'ELME, LORRAINE QC J6Z 4B2, Canada
IRVING CAMLOT 424 KENASTON AVE, MOUNT ROYAL QC H3R 1W9, Canada
GERARD MAROIS 240 GOUIN BOULEVARD EAST, MONTREAL QC H3L 1A8, Canada
ROBERT BELL 5175 COTE ST-LUC, SUITE 17, MONTREAL QC H3W 2H5, Canada
GUY MAROIS 50 CHARNY STREET, LORRAINE QC J6Z 3Y2, Canada

Entities with the same directors

Name Director Name Director Address
COMPAGNIE LUSTERIZED (1979) LTEE GERARD MAROIS 240 EST BOUL. GOUIN, MONTREAL QC , Canada
LES EQUIPEMENTS I.F.M. INC. GERARD MAROIS 240 GOUIN EST, MONTREAL QC H2L 1A8, Canada
136980 CANADA INC. GUY MAROIS 50 RUE CHARNY, LORRAINE QC J6Z 3Y2, Canada
LES ENDUIS FAROIS INC. GUY MAROIS 177 DUVERNAY, SHERBROOKE QC , Canada
3476570 CANADA INC. GUY MAROIS 50 CHARNY, LORRAINE QC J6Z 3Y2, Canada
NETTOYEUR ROSE 98 INC. GUY MAROIS 50 RUE CHARNY, LORRAINE QC J6Z 3Y2, Canada
LES EQUIPEMENTS I.F.M. INC. GUY MAROIS 50 RUE CHARNY, LORRAINE QC J6Z 3Y2, Canada
ONTARIO COPIEGES INC. GUY MAROIS 94 HARVARD PLACE, AMHERSTVIEW ON K7N 1J4, Canada
SERVICES DE FOURRURES MILL INC. GUY MAROIS 50 CHARNY, LORRAINE QC J6Z 3Y2, Canada
LES PRODUITS CHIMIQUES SOMATEX INC. GUY MAROIS 50 RUE CHARNY, LORRAINE QC J6Z 3Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K2A9

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 154612 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