154550 CANADA INC.

Address:
9200 Meilleur Street, Suite 100, Montreal, QC H2N 2A8

154550 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2162083. The registration start date is March 2, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2162083
Business Number 877038752
Corporation Name 154550 CANADA INC.
Registered Office Address 9200 Meilleur Street
Suite 100
Montreal
QC H2N 2A8
Incorporation Date 1987-03-02
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT LEBLANC 153 VIEL ST.,, ST. BRUNO QC , Canada
IAN KOTT 6595 MACKLE, APT. 621, COTE ST. LUC QC H4W 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-01 1987-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-02 current 9200 Meilleur Street, Suite 100, Montreal, QC H2N 2A8
Name 1987-03-02 current 154550 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1987-03-02 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1987-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9200 MEILLEUR STREET
City MONTREAL
Province QC
Postal Code H2N 2A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Samdu Inc. 9200 Meilleur Street, Montreal, QC H2N 2A5 1988-10-26
Accessoires Italian Canada Inc. 9200 Meilleur Street, Suite 500, Montreal, QC H2N 2A9 1998-10-29
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
96188 Canada Ltee 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1980-01-31
Ernest Enterprises (mtl.) Ltd. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1976-03-23
Les Industries Paradox Ltee 9200 Meilleur Street, Suite 100, Montreal, QC H2N 2A8 1989-01-17
Paradox Chemises Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A8 1990-08-28
174631 Canada Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A8 1990-08-30
3147495 Canada Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1995-05-16
3147541 Canada Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1995-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetements De Sport Paradox (1980) Ltee 9200 Ave Meilleur, Suite 101, Montreal, QC H2N 2A8
160781 Canada Inc. 9200 Rue Meilleur, Suite 100, Montreal, QC H2N 2A8 1988-02-23
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8

Corporation Directors

Name Address
ROBERT LEBLANC 153 VIEL ST.,, ST. BRUNO QC , Canada
IAN KOTT 6595 MACKLE, APT. 621, COTE ST. LUC QC H4W 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
JORMIAN CAPITAL INC. Ian Kott 4585 Miller Avenue, Montréal QC H3W 2E4, Canada
PARADOX SPORTSWEAR (1980) LTD. IAN KOTT 6595 MACKLE, SUITE 621, COTE ST-LUC QC H4W 2Y1, Canada
DESTA BLACK YOUTH NETWORK Ian Kott 2727 Rue Saint-Patrick, App. 201, Montréal QC H4E 1B3, Canada
KOTT FAMILY FOUNDATION IAN KOTT 4585 MILLER AVENUE, MONTREAL QC H3W 2E4, Canada
PARADOX INDUSTRIES LTD. IAN KOTT 6595 MACKLE, APT. 621, COTE ST. LUC QC H4W 2Y1, Canada
Jormian International Advisors Inc. IAN KOTT 4585 MILLER AVENUE, MONTREAL QC H3W 2E4, Canada
6566448 CANADA INC. IAN KOTT 4585 MILLER AVENUE, MONTRÉAL QC H3W 2E4, Canada
ZACHKIR EQUITIES INC. IAN KOTT 4585 MILLER AVENUE, MONTREAL QC H3W 2E4, Canada
WINDSOR PLACE FASHIONS INC. IAN KOTT 60 HEATH PLACE, MONTREAL QC H3X 3L5, Canada
LES MODES DE MATERNITE VINARDO LTEE IAN KOTT 60 HEATH PLACE, HAMSPTEAD QC H3X 3L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2A8

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 154550 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