154552 CANADA INC.

Address:
8875 Boulevard St-laurent, Montreal, QC H2N 1M2

154552 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2164582. The registration start date is March 9, 1987. The current status is Active.

Corporation Overview

Corporation ID 2164582
Business Number 121156137
Corporation Name 154552 CANADA INC.
Registered Office Address 8875 Boulevard St-laurent
Montreal
QC H2N 1M2
Incorporation Date 1987-03-09
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHELINE SAINO 6412 RUE SULTE, ST-LEONARD QC H1P 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-08 1987-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-09-25 current 8875 Boulevard St-laurent, Montreal, QC H2N 1M2
Name 1987-03-09 current 154552 CANADA INC.
Status 1997-09-25 current Active / Actif
Status 1996-03-18 1997-09-25 Dissolved / Dissoute
Status 1989-07-01 1996-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-09-25 Revival / Reconstitution
1987-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8875 BOULEVARD ST-LAURENT
City MONTREAL
Province QC
Postal Code H2N 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.m.c. Leather (1989) Inc. 8875 Boul St-laurent, Montreal, QC H2N 1M2 1988-09-19
Fourniture De Machines A Coudres Pme Inc. 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 1987-06-19
Arrimage Design Inc. 8883 St-laurent, Montreal, QC H2N 1M2 1985-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
MICHELINE SAINO 6412 RUE SULTE, ST-LEONARD QC H1P 1P3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1M2

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 154552 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