156285 CANADA INC.

Address:
2500 Schenker Blvd., Lasalle, QC H8N 1A2

156285 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2205629. The registration start date is June 8, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2205629
Business Number 879227866
Corporation Name 156285 CANADA INC.
Registered Office Address 2500 Schenker Blvd.
Lasalle
QC H8N 1A2
Incorporation Date 1987-06-08
Dissolution Date 1997-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT SUGAR 2021 ATWATER, SUITE 1709, MONTREAL QC H3H 2P2, Canada
JOSEPH YANOW 4302 MONTROSE, WESTMOUNT QC , Canada
PHILIP GOTLIEB 211 MYCONOS, DOLLARD DES ORMEAUX QC , Canada
ALAN KNOPP 29 MAPLE CRES.,, DOLLARD DES ORMEAUX QC H9B 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-07 1987-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-08 current 2500 Schenker Blvd., Lasalle, QC H8N 1A2
Name 1987-06-08 current 156285 CANADA INC.
Status 1997-09-12 current Dissolved / Dissoute
Status 1992-10-01 1997-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-08 1992-10-01 Active / Actif

Activities

Date Activity Details
1997-09-12 Dissolution
1987-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 SCHENKER BLVD.
City LASALLE
Province QC
Postal Code H8N 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
89237 Canada Inc. 2500 Schenker Blvd., Lasalle, QC H8N 1A2 1978-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Ann Yanow Inc. 2500 Schenker Blvd, Lasalle, QC H8N 1A2 1977-11-08
85152 Canada Inc. 2500 Schenker Blvd, Lasalle, QC H8N 1A2 1977-11-08
85153 Canada Inc. 2500 Schenker Blvd, Lasalle, QC H8N 1A2 1977-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
ROBERT SUGAR 2021 ATWATER, SUITE 1709, MONTREAL QC H3H 2P2, Canada
JOSEPH YANOW 4302 MONTROSE, WESTMOUNT QC , Canada
PHILIP GOTLIEB 211 MYCONOS, DOLLARD DES ORMEAUX QC , Canada
ALAN KNOPP 29 MAPLE CRES.,, DOLLARD DES ORMEAUX QC H9B 1E7, Canada

Entities with the same directors

Name Director Name Director Address
T.M. THE AUTHENTIC SHIRTWEAR COMPANY LIMITED T.M. LA COMPAGNIE DE CHEMISES AUTHENTIQUES LI ALAN KNOPP 29 MAPLE CRES, DOLLARD DES ORMEAUX QC H9B 1E7, Canada
171415 CANADA INC. ALAN KNOPP 51 BIRCHVIEW, DOLLARD-DES-ORMEAUX QC H9A 2Y3, Canada
149300 CANADA INC. ALAN KNOPP 51 BIRCHVIEW ST, DOLLARD-DES-ORMEAUX QC , Canada
T.M. THE AUTHENTIC SHIRTWEAR COMPANY LIMITED T.M. LA COMPAGNIE DE CHEMISES AUTHENTIQUES LI JOSEPH YANOW 4302 MONTROSE, WESTMOUNT QC H2Y 2A5, Canada
109536 CANADA INC. JOSEPH YANOW 4302 MONTROSE AVE., WESTMOUNT QC , Canada
LAURA ASHLEY SHOPS LIMITED JOSEPH YANOW 4302 MONTROSE APT 401, MONTREAL QC , Canada
2717867 CANADA INC. JOSEPH YANOW 4302 YANOW, WESTMOUNT QC H2Y 2A5, Canada
LANCER OF CANADA LIMITED JOSEPH YANOW 4302 MONTROSE, WESTMONT QC , Canada
X.Y. TEXTILE COMPANY LIMITED JOSEPH YANOW 4302 MONTROSE AVE., WESTMOUNT QC , Canada
G.S.M. HOLDINGS LTD. JOSEPH YANOW 4302 MONTROSE, WESTMOUNT QC H3Y 2A5, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N1A2

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 156285 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