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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-08-29 | Dissolution | |
1987-03-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3A1K2 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |