154584 CANADA INC.

Address:
685 Marco Polo, Boucherville, QC J4B 5S1

154584 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2164337. The registration start date is March 6, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2164337
Business Number 134595685
Corporation Name 154584 CANADA INC.
Registered Office Address 685 Marco Polo
Boucherville
QC J4B 5S1
Incorporation Date 1987-03-06
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE ROBERGE 8465 EST SHERBROOKE, MONTREAL QC H1L 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-05 1987-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-21 current 685 Marco Polo, Boucherville, QC J4B 5S1
Name 1987-03-06 current 154584 CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-30 1996-07-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 685 MARCO POLO
City BOUCHERVILLE
Province QC
Postal Code J4B 5S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
PIERRE ROBERGE 8465 EST SHERBROOKE, MONTREAL QC H1L 1B3, Canada

Entities with the same directors

Name Director Name Director Address
ÉTIQUETTES PROFLEX INC. PIERRE ROBERGE 691 Rue de la Futaie, Boucherville QC J4B 0E3, Canada
MELATRIM INC. PIERRE ROBERGE 685 MARCO-POLO, BOUCHERVILLE QC J4B 5S1, Canada
CANUSA FIBER CORPORATION OF CANADA INC. PIERRE ROBERGE 365 BOUL DEGUIRE APT 605, ST-LAURENT QC H4N 2T8, Canada
INTERVENEER LIMITEE PIERRE ROBERGE 94 RUE JEAN MANEAU, BOUCHERVILLE QC , Canada
97765 CANADA LIMITEE PIERRE ROBERGE 537 RUE CARRETTE, THETFORD MINES QC , Canada
INTERSPLICE INC. PIERRE ROBERGE 8465 SHERBROOKE, MONTREAL QC H1L 1B3, Canada
GESTION SYLROLE INC. PIERRE ROBERGE 635 RUE PAUL-DOYON, BUREAU 46, BOUCHERVILLE QC J4B 0A9, Canada
ETIQUETTES PERFECTA INC. PIERRE ROBERGE 1160 FAESLER, BELOEIL QC J3G 6C2, Canada
GESTION OLI-SOU INC. PIERRE ROBERGE 204 DES DEUX MONTAGNES, APP. 5, BROMONT QC J2L 1P3, Canada
SERVICES FINANCIERS PIERRE ROBERGE INC. PIERRE ROBERGE 537, RUE CARRETTE, THETFORD MINES QC G6G 3E2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5S1

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 154584 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