155297 CANADA INC.

Address:
Tour De La Bourse, Suite 3400 Cp 242, Montreal, QC H4Z 1E9

155297 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2176629. The registration start date is April 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2176629
Business Number 105941140
Corporation Name 155297 CANADA INC.
Registered Office Address Tour De La Bourse
Suite 3400 Cp 242
Montreal
QC H4Z 1E9
Incorporation Date 1987-04-03
Dissolution Date 1996-05-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada
BRIGITTE MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada
FRANCINE MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-02 1987-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-03 current Tour De La Bourse, Suite 3400 Cp 242, Montreal, QC H4Z 1E9
Name 1987-04-03 current 155297 CANADA INC.
Status 1996-05-30 current Dissolved / Dissoute
Status 1990-08-01 1996-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-03 1990-08-01 Active / Actif

Activities

Date Activity Details
1996-05-30 Dissolution
1987-04-03 Incorporation / Constitution en société

Office Location

Address TOUR DE LA BOURSE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Samson Belair Consultants Inc. Tour De La Bourse, Cp 560, Montreal, QC H4Z 1J8 1977-04-14
L.a.r. Warehousing Inc. Tour De La Bourse, Suite 2604 C.p.42, Montreal, QC H4Z 1A8 1979-10-31
L.s.t. Plumbing-heating Inc. Tour De La Bourse, Suite 2810 C.p.221, Montreal, QC H4Z 1E9 1977-05-24
Card-hav Ltd. Tour De La Bourse, P.o.box 254, Montreal 115, QC 1972-04-14
Federal Commerce and Navigation Company (vancouver) Limited Tour De La Bourse, P.o.box 146, Montreal, QC H4Z 1C4 1968-07-18
Federal Off-shore Services Limited Tour De La Bourse, P.o.box 146, Montreal, NS H4Z 1C4 1971-06-29
P. E. & H. Instrument Service Ltd. Tour De La Bourse, Suite 3312, Montreal, QC 1973-09-24
Tonocta Canada Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC H4Z 1C2 1980-05-07
Carrefour Masculin (1980) Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC 1980-08-14
87534 Canada Ltee Tour De La Bourse, Bur. 3100, Montreal, QC H4Z 1H8 1978-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
GILLES MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada
BRIGITTE MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada
FRANCINE MARCHAND 46 ST-JEAN BAPTISTE, OKA QC J0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
GESTMAN INC. GILLES MARCHAND 220 DES GOUVERNEURS, AYLMER QC J9J 1S7, Canada
2702312 CANADA INC. GILLES MARCHAND 183 DES CEDRES, STE-ANNE DES PLAINES QC J0N 1H0, Canada
GENIMOS DATA INC. GILLES MARCHAND 4317 DE LA MAREE, CHARNY QC G6X 1C4, Canada
LES BREUVAGES PUREBEC LTEE. GILLES MARCHAND 8582 HENRI-JULIEN, MONTREAL QC H2P 2Z7, Canada
ADMINISTRATION DU HAVRE DE PECHE DE L'ETANG DU NORD GILLES MARCHAND 593 Chemin du Gros-Cap, L`Étang-du-Nord, Iles-de-la-Madeleine QC G4T 3M1, Canada
94256 CANADA LTEE GILLES MARCHAND 425, RUE ST-VIATEUR, JOLIETTE QC , Canada
4195591 CANADA INC. GILLES MARCHAND 1155 RUE DE MAQUIGNON, BROMONT QC J2L 3G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

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 155297 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