156587 Canada Inc.

Address:
60-e Port Royal, Montreal, QC H3L 1H7

156587 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2205220. The registration start date is June 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2205220
Business Number 879244663
Corporation Name 156587 Canada Inc.
Registered Office Address 60-e Port Royal
Montreal
QC H3L 1H7
Incorporation Date 1987-06-16
Dissolution Date 1996-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GENE FLORIO 26 MAYFAIR DRIVE, DOLLARD DES ORMEAUX QC H9G 2A8, Canada
MICHAEL R. MINKOFF 1081 CALEDONIA, MOUNT ROYAL QC H3R 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-15 1987-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-16 current 60-e Port Royal, Montreal, QC H3L 1H7
Name 1987-06-16 current 156587 Canada Inc.
Status 1996-03-14 current Dissolved / Dissoute
Status 1989-10-02 1996-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-16 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-14 Dissolution
1987-06-16 Incorporation / Constitution en société

Office Location

Address 60-E PORT ROYAL
City MONTREAL
Province QC
Postal Code H3L 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
161670 Canada Inc. 80 Port Royal East, Montreal, QC H3L 1H7 1988-04-25
Ciot Ceramic Decor Ltd. 20 Port Royal St. East, Montreal, QC H3L 1H7 1982-10-12
107781 Canada Ltd./ltee 100 Port-royal East, Montreal, QC H3L 1H7 1981-08-11
Multi Bag Imports Inc. 100 Port Royal St. East, Montreal, QC H3L 1H7 1978-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
GENE FLORIO 26 MAYFAIR DRIVE, DOLLARD DES ORMEAUX QC H9G 2A8, Canada
MICHAEL R. MINKOFF 1081 CALEDONIA, MOUNT ROYAL QC H3R 2V6, Canada

Entities with the same directors

Name Director Name Director Address
156231 CANADA INC. GENE FLORIO 26 MAYFAIR STREET, DOLLARD DES ORMEAUX QC H9G 2A8, Canada
ALLEGRO LEASING INC. GENE FLORIO 26 MAYFAIR DRIVE, DOLLARD DES ORMEAUX QC H9G 2A8, Canada
LES ENTREPRISES C. L. CAMPEAU LTEE MICHAEL R. MINKOFF 1081 CALEDONIA, MONT ROYAL QC , Canada
AVRO WEALTH ADVISORY INC. MICHAEL R. MINKOFF 1138 LAKE SIR JOHN, RTE 329, LACHUTE QC J8H 4M5, Canada
AVRO SERVICES DE GESTION DE RISQUES LTÉE Michael R. Minkoff 2422 Brookfield Ave., Montréal QC H3P 3N1, Canada
6337741 CANADA INC. MICHAEL R. MINKOFF 2422 BROOKFIELD, MONTREAL QC H3P 3N1, Canada
M.B.D. COMMUNICATIONS INC. MICHAEL R. MINKOFF 1081 CALEDONIA, T.M.R. QC , Canada
ALLEGRO LEASING INC. MICHAEL R. MINKOFF 1081 CALEDONIA, TOWN OF MOUNT ROYAL QC H3R 2C6, Canada
6337732 CANADA INC. MICHAEL R. MINKOFF 1138 LAKE SIR JOHN, 329 RTE, LACHUTE QC J8H 4M5, Canada
BSI INCORPORATED - MICHAEL R. MINKOFF 1081 CALEDONIA, T.M.R. QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L1H7

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 156587 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