155693 CANADA INC.

Address:
1118 Rue St-catherine O., Suite 701, Montreal, QC H3B 1H5

155693 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2196093. The registration start date is May 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2196093
Business Number 879199065
Corporation Name 155693 CANADA INC.
Registered Office Address 1118 Rue St-catherine O.
Suite 701
Montreal
QC H3B 1H5
Incorporation Date 1987-05-19
Dissolution Date 1997-05-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON ROBILLARD 5426 AVE. BRODEUR, MONTREAL QC , Canada
ISRAEL RAMIREZ 8410 14E AVENUE, MONTREAL QC H1Z 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-18 1987-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-19 current 1118 Rue St-catherine O., Suite 701, Montreal, QC H3B 1H5
Name 1987-05-19 current 155693 CANADA INC.
Status 1997-05-30 current Dissolved / Dissoute
Status 1991-09-01 1997-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-19 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-30 Dissolution
1987-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1118 RUE ST-CATHERINE O.,
City MONTREAL
Province QC
Postal Code H3B 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zonecom Marketing Inc. 1118, Ste-catherine West, Suite 502, Montreal, QC H3B 1H5 1998-09-28
Commerce O.b.a.d. Inc. 1118 Ste.catherine W., #505, Montreal, QC H3B 1H5 1997-12-23
Canadian International Business Center D.m. Inc. 1118 Ste-catherine O., Suite 300, Montreal, QC H3B 1H5 1997-06-03
3008142 Canada Inc. 1118 Ste-catherine St W, Suite 404, Montreal, QC H3B 1H5 1994-02-21
2784998 Canada Inc. 1118 Ste-catherine O, Suite 305, Montreal, QC H3B 1H5 1991-12-31
Societe De Commerce Kalican Inc. 1118 Ste-catherine Ouest, Suite 400, Montreal, QC H3B 1H5 1991-06-27
Wall Street Business Developments Ltd. 1118 St Catherine Street West, Suite 602, Montreal, QC H3B 1H5 1985-03-07
Multi Club International Holidays Inc. 1118 Ouest Ste-catherine, Suite 300, Montreal, QC H3B 1H5 1984-02-13
Gestion Cicamar Inc. 1118 Ouest Rue Ste-catherine, Suite 600, Montreal, QC H3B 1H5 1982-12-07
M-h Tours Inc. 1118 St Catherine St West, Room 401, Montreal, QC H3B 1H5 1982-04-20
Find all corporations in postal code H3B1H5

Corporation Directors

Name Address
YVON ROBILLARD 5426 AVE. BRODEUR, MONTREAL QC , Canada
ISRAEL RAMIREZ 8410 14E AVENUE, MONTREAL QC H1Z 3M3, Canada

Entities with the same directors

Name Director Name Director Address
7211660 CANADA INC. YVON ROBILLARD 1535 BOUL DU SOUVENIR, APP 12, LAVAL QC H7N 4Z7, Canada
174003 CANADA INC. YVON ROBILLARD 41 RUE DOLLARD, VILLE-MARIE QC J0Z 3W0, Canada
165012 CANADA INC. YVON ROBILLARD 3357 AVE. VERDUN, VERDUN QC H4G 1K2, Canada
LES ENTREPRISES 4 SAISONS INC. YVON ROBILLARD 2 29E RUE, BOIS FILION QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H5

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
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 155693 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