155955 CANADA INC.

Address:
620 Ouest Boul Rene-levesque, Suite 1290, Montreal, QC H3B 1N7

155955 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2193663. The registration start date is May 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2193663
Business Number 879212264
Corporation Name 155955 CANADA INC.
Registered Office Address 620 Ouest Boul Rene-levesque
Suite 1290
Montreal
QC H3B 1N7
Incorporation Date 1987-05-13
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
GEORGE SIMPSON 2055 ST-MATHIEU, APP.302, MONTREAL QC H3H 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-12 1987-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-13 current 620 Ouest Boul Rene-levesque, Suite 1290, Montreal, QC H3B 1N7
Name 1987-05-13 current 155955 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-13 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 620 OUEST BOUL RENE-LEVESQUE
City MONTREAL
Province QC
Postal Code H3B 1N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Historically Speaking Inc. 620 Ouest Boul Rene-levesque, Suite 1290, Montreal, QC H3B 1N7 1984-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
161676 Canada Inc. 620 Rene Levesque Blvd West, Suite 1290, Montreal, QC H3B 1N7 1988-05-13
H.m.h. Tai-pan International Corporation 620 Ouest Boul. Rene Levesque, Suite 1290, Montreal, QC H3B 1N7 1987-05-14
Construction Givenco Inc. 620 Boul. Dorchester Ouest, Bureau 400, Montreal, QC H3B 1N7 1984-06-14
Les Consultants Eric Schneider Ltee 620 O., Boul. Rene-levesque, Suite 1290, Montreal, QC H3B 1N7 1981-04-09
Nairator 2 (1980) Incorporee 620 Boul. Rene-levesque O., Suite 1290, Montreal, QC H3B 1N7 1980-07-31
Nicolet, Chartrand & Associes Ltee 620 Dorchester Blvd. West, Suite 400, Montreal, QC H3B 1N7 1978-05-29
Lanac-plan, Associes Ltee 620 Dorchester Ouest, Suite 400, Montreal, QC H3B 1N7 1977-10-27
Mama Bear Foods Ltd. 620 Dorchester West, Penthouse, Montreal, QC H3B 1N7 1970-08-05
Marjon Plant Uniforms Ltd. 620 Dorchester Blvd, Rm 1005, Montreal, QC H3B 1N7 1970-05-08
Ross, Fuller & Company Ltd. 620 Dorchester Blvd West, Montreal 101, QC H3B 1N7 1967-11-10
Find all corporations in postal code H3B1N7

Corporation Directors

Name Address
GEORGE SIMPSON 2055 ST-MATHIEU, APP.302, MONTREAL QC H3H 2J2, Canada

Entities with the same directors

Name Director Name Director Address
AG GRAPHICS LTD. GEORGE SIMPSON 2055 ST. MATHIEU, MONTREAL QC , Canada
SIMPSON-TREMBLAY & ASSOC. INC. GEORGE SIMPSON 2055 ST MATHIEU APT 302, MONTREAL QC H3H 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1N7

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 155955 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