154934 CANADA INC.

Address:
625 Ave Du President Kennedy, Suite 1505, Montreal, QC H3A 1K2

154934 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2166992. The registration start date is March 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2166992
Business Number 879157469
Corporation Name 154934 CANADA INC.
Registered Office Address 625 Ave Du President Kennedy
Suite 1505
Montreal
QC H3A 1K2
Incorporation Date 1987-03-12
Dissolution Date 1996-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES TREMBLAY 625 AVE. PRESIDENT KENNEDY, #1505, MONTREAL QC H3A 1K2, Canada
CHANTAL LEGAULT 625 AVE. PRESIDENT KENNEDY, #1505, MONTREAL QC H3A 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-11 1987-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-12 current 625 Ave Du President Kennedy, Suite 1505, Montreal, QC H3A 1K2
Name 1987-03-12 current 154934 CANADA INC.
Status 1996-08-29 current Dissolved / Dissoute
Status 1990-07-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-12 1990-07-01 Active / Actif

Activities

Date Activity Details
1996-08-29 Dissolution
1987-03-12 Incorporation / Constitution en société

Office Location

Address 625 AVE DU PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pipeline & Construction Ascona Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-10-25
Softaccess Pièces Auto Corp. 625 Ave Du President Kennedy, Bur 1005, Montreal, QC H3A 1K2 1998-11-12
Topinvest (r.v.) International Inc. 625 Ave Du President Kennedy, Bureau 323, Montreal, QC 1979-11-23
Berel Hoppenheim Jewellery Ltd. 625 Ave Du President Kennedy, Ste 1505, Montreal 111, QC 1972-12-07
Novelty Textile Printing Limited 625 Ave Du President Kennedy, Ste 1505, Montreal 111, QC 1967-11-22
Les Constructions Mega Dev Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1986-05-23
Societe De Gestion En Assurances Jevco Inc. 625 Ave Du President Kennedy, Suite 1611, Montreal, QC 1978-09-11
Gestions A.x.o.n. Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1982-01-27
Fives Solios Inc. 625 Ave Du President Kennedy, 14e Etage, Montreal, QC H3A 1K2 1982-06-04
Societe De Gestion & D'investissement Duframar Inc. 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
JACQUES TREMBLAY 625 AVE. PRESIDENT KENNEDY, #1505, MONTREAL QC H3A 1K2, Canada
CHANTAL LEGAULT 625 AVE. PRESIDENT KENNEDY, #1505, MONTREAL QC H3A 1K2, Canada

Entities with the same directors

Name Director Name Director Address
SCRAPBOOKING CAFE INC. CHANTAL LEGAULT 2299 CONCESSION 2, WENDOVER ON K0A 3K0, Canada
6360785 CANADA INC. CHANTAL LEGAULT 2299 CONCESSION 2, WENDOVER ON K0A 3K0, Canada
GROUPE DE GESTION POUR LE DEVELOPPEMENT INDUSTRIEL GDI INC. JACQUES TREMBLAY 122 TERRASSE CASCADE, SHAWINIGAN QC G9B 2V3, Canada
146489 CANADA LTEE JACQUES TREMBLAY 1220 DE L'ESCARBEAU, QUEBEC QC G1V 3L7, Canada
Technologies Auristar Inc. JACQUES TREMBLAY 67 RUE DE MATAGAMI, BLAINVILLE QC J7B 1T6, Canada
MALUTEK TPG INC. JACQUES TREMBLAY 1550 AVE ST-PASCAL, #2, QUEBEC QC G1J 4P9, Canada
7657978 CANADA INC. Jacques Tremblay 799 avenue Dion, Val-d'Or QC J9P 2N9, Canada
E-L FINANCIAL SERVICES LIMITED JACQUES TREMBLAY 850 RIVERSIDE DRIVE, AJAX ON L1T 3S2, Canada
CANADIAN INSTITUTE OF ACTUARIES JACQUES TREMBLAY 120 BREMNER BLVD., SUITE 800, TORONTO ON M5J 0A8, Canada
Oliver, Wyman Limited JACQUES TREMBLAY 850 RIVERSIDE DR, AJAX ON L1T 3S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

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 154934 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