155847 CANADA INC.

Address:
21 Rue Tarragone, Kirkland, QC H9J 1R4

155847 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2192551. The registration start date is May 15, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2192551
Business Number 105942833
Corporation Name 155847 CANADA INC.
Registered Office Address 21 Rue Tarragone
Kirkland
QC H9J 1R4
Incorporation Date 1987-05-15
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DUBOIS 21 RUE TARRAGONE, KIRKLAND QC H9J 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-14 1987-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-15 current 21 Rue Tarragone, Kirkland, QC H9J 1R4
Name 1987-05-15 current 155847 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-23 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1987-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 RUE TARRAGONE
City KIRKLAND
Province QC
Postal Code H9J 1R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Conseillers En Formation Agemus Inc. 27 Promenade Tarragone, Kirkland, QC H9J 1R4 1996-09-24
Consultation Et Commerce Banerjee Inc. 25 Tarragone Drive, Kirkland, QC H9J 1R4 1990-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
JACQUES DUBOIS 21 RUE TARRAGONE, KIRKLAND QC H9J 1R4, Canada

Entities with the same directors

Name Director Name Director Address
LA FONDATION JEROME-LE ROYER JACQUES DUBOIS 95 RUE DES JONQUILLES, SAINT-MATHIEU-DE-BELOEIL QC J3G 0G7, Canada
161530 CANADA INC. JACQUES DUBOIS 1223 RUE DES QUATRE-SAISONS, SHERBROOKE QC J1E 4K6, Canada
JOE ELP INC. JACQUES DUBOIS 17 721 CHEMIN BLOOMINGTON, MAXVILLE ON K0C 1T0, Canada
M360 INC. JACQUES DUBOIS 1223, RUE DES QUATRE-SAISONS, SHERBROOKE QC J1E 4K6, Canada
BESKCORP INC. Jacques Dubois 9420 av. André-Grasset, Montréal QC H2M 2B5, Canada
GESTION ACTION-PROTECTION (GAP) INC. JACQUES DUBOIS 21 TARRAGONE, KIRKLAND QC H9S 1A4, Canada
OSIRIS (LOGICIEL) INC. JACQUES DUBOIS 21 TARRAGONE, KIRKLAND QC H9J 1R4, Canada
3477771 CANADA INC. JACQUES DUBOIS 21 TARRAGONE, KIRKLAND QC H9J 1R4, Canada
BLOOMINGTON INVESTMENTS CANADA INC. JACQUES DUBOIS 17721 BLOOMINGTON ROAD, MAXVILLE ON K0C 1T0, Canada
8727635 CANADA INC. Jacques Dubois 3419 Avenue Henri Julien, 301, Montreal QC H2X 3H3, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J1R4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 155847 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