155865 CANADA INC.

Address:
1 Carre Westmount, Bur 2000, Westmount, QC H3Z 2P9

155865 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2198797. The registration start date is June 1, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2198797
Business Number 105942940
Corporation Name 155865 CANADA INC.
Registered Office Address 1 Carre Westmount
Bur 2000
Westmount
QC H3Z 2P9
Incorporation Date 1987-06-01
Dissolution Date 2004-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE PELOQUIN 53 RIOUX, VARENNES QC J3X 1R5, Canada
DONALD N. KATTAN 56 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-31 1987-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-25 current 1 Carre Westmount, Bur 2000, Westmount, QC H3Z 2P9
Address 1987-06-01 2001-04-25 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9
Name 1987-06-01 current 155865 CANADA INC.
Status 2004-12-17 current Dissolved / Dissoute
Status 1992-11-19 2004-12-17 Active / Actif
Status 1992-09-01 1992-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-12-17 Dissolution Section: 210
1987-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 CARRE WESTMOUNT
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3354768 Canada Inc. 1 Carre Westmount, Suite 2000, Westmount, QC H3Z 2P9 1997-03-14
Appel & Cie., Inc. 1 Carre Westmount, Suite 900 9th Floor, Westmont, QC H3Z 2P9 1980-10-31
Revport Inc. 1 Carre Westmount, Bur. 1400, Montreal, QC H3Z 2P9 1983-07-04
B.a.c.c.a.t. Business Asia Corporate Consulting and Trading Ltd. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1989-07-14
Specimarch Inc. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1984-06-04
Revdecor Inc. 1 Carre Westmount, Bur. 1400, Westmount, QC H3Z 2P9 1988-04-20
Zaidan Realty Corporation 1 Carre Westmount, Suite 1810, Westmount, QC H3Z 2P9
The Scarlet Beaver Inc. 1 Carre Westmount, Bur. 1500, Montreal, QC H3Z 2P9 1988-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
CLAUDE PELOQUIN 53 RIOUX, VARENNES QC J3X 1R5, Canada
DONALD N. KATTAN 56 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M1, Canada

Entities with the same directors

Name Director Name Director Address
140770 CANADA INC. CLAUDE PELOQUIN 68 RUE PONTMAIN, LAVAL DES RAPIDES QC H7N 4K2, Canada
LES ÉQUIPEMENTS DEQUIN LTÉE CLAUDE PELOQUIN 980 RANG NORD, SAINTE-VICTOIRE-DE-SOREL QC J0G 1T0, Canada
PISCINES VOGUE - INTERNATIONAL INC. CLAUDE PELOQUIN 53 RIOUX, VARENNES QC J3X 1R5, Canada
MARCHE MARCEL VACHON INC. CLAUDE PELOQUIN 17 DES SABLES, ST-PIERRE SOREL QC J3P 5E7, Canada
LES PRODUCTIONS ETERNITE INC. CLAUDE PELOQUIN GOVERNOR'S HARBOUR, CP77, ELUTHERA , Bahamas
162514 CANADA INC. DONALD N. KATTAN 56 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M1, Canada
119896 CANADA INC. DONALD N. KATTAN 56 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M1, Canada
AERONAUTICS UNMANNED SYSTEMS (AUS) INC. DONALD N. KATTAN 1 WESTMOUNT SQUARE, BUREAU 2000, WESTMOUNT QC H3Z 2P9, Canada
4103963 CANADA INC. DONALD N. KATTAN 1 WESTMOUNT SQUARE, BUREAU 2000, WESTMOUNT QC H3Z 2P9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

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 155865 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