156517 CANADA INC.

Address:
9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B8

156517 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2203171. The registration start date is June 11, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2203171
Business Number 872127881
Corporation Name 156517 CANADA INC.
Registered Office Address 9500 Meilleur Street
Suite 601
Montreal
QC H2N 2B8
Incorporation Date 1987-06-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-10 1987-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-11 current 9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B8
Name 1987-06-11 current 156517 CANADA INC.
Status 1992-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-06-11 1992-04-01 Active / Actif

Activities

Date Activity Details
1987-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9500 MEILLEUR STREET
City MONTREAL
Province QC
Postal Code H2N 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Run Pret A Porter (1979) Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1979-09-17
Produits Chmiques Lasalle Inc. 9500 Meilleur Street, Suite 102, Montreal, QC H2N 2B7 1979-09-19
Administration Rayla Ltee 9500 Meilleur Street, Montreal, QC 1977-01-24
Studio Nambera Inc. 9500 Meilleur Street, Suite 805, Montreal, QC H2N 2B7 1991-07-11
Butterfields Canada Inc. 9500 Meilleur Street, Suite 218, Montreal, QC H2N 2B7 1992-02-19
Elicar Design Inc. 9500 Meilleur Street, Suite 111, Montreal, QC H2N 2B7 1996-05-10
3415732 Canada Inc. 9500 Meilleur Street, Suite 800, MontrÉal, QC H2N 2B7 1997-12-02
3425436 Canada Inc. 9500 Meilleur Street, Suite 100, Montreal, QC H2N 2B7 1997-10-14
Les Industries Staymet Inc. 9500 Meilleur Street, Suite 705, Montreal, QC H2N 2B7 1976-12-14
Les Soies Starfire (1976) Ltee 9500 Meilleur Street, 8th Floor, Montreal, QC 1976-12-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Industries Charan Inc. 9500 Meilleur, Suite 111, Montreal, QC H2N 2B8 1979-12-31
142940 Canada Inc. 9500 Meilleur Street, Montreal, QC H2N 2B8 1985-05-16
Les Industries Les Kids (canada) Limitee 9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B8 1986-08-08
Vetements Pour Enfants Charan Inc. 9500 Meilleur St, Suite 111, Montreal, QC H2N 2B8 1986-11-26

Corporation Directors

Name Address
HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada

Entities with the same directors

Name Director Name Director Address
LES KIDS INDUSTRIES LIMITED - HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada
MINI TOGS INC. HARRY ZELMAN 1420 DES PINS OUEST, APT. D, WESTMOUNT QC H3G 1A8, Canada
2798034 CANADA INC. HARRY ZELMAN 1420 DES AVE. WEST, APT D, MONTREAL QC H3G 1A8, Canada
MINI TOGS CHILDREN'S WEAR LTD. HARRY ZELMAN 755 UPPER LANSDOWEN AVENUE, WESTMOUNT QC H3Y 1J9, Canada
151434 CANADA INC. HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2B8

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 156517 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