156311 CANADA INC.

Address:
5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6

156311 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2206480. The registration start date is June 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2206480
Business Number 879226462
Corporation Name 156311 CANADA INC.
Registered Office Address 5250 Decarie Blvd.
7th Floor
Montreal
QC H3X 3Z6
Incorporation Date 1987-06-17
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN BISAILLON 250-A RUE ST-PAUL EST, #302, MONTREAL QC H2Y 1G9, Canada
GILLES LEGER 1000 RUE SERIGNY, LONGUEUIL QC J4K 5B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-17 current 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6
Name 1987-06-17 current 156311 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-10-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-17 1992-10-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5250 DECARIE BLVD.,
City MONTREAL
Province QC
Postal Code H3X 3Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Daniel Holzman Inc. 5250 Decarie Blvd., 7th Floor, Montreal, ON H3X 3Z6 1982-10-28
152898 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1986-12-02
Pbr Financial Services Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1986-12-17
153440 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1986-12-17
153444 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1986-12-17
Ultima Finance Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1986-12-17
171568 Canada Inc. 5250 Decarie Blvd., Suite 500, Montreal, QC H3X 2H9 1989-12-20
154016 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1987-01-27
154699 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1987-03-10
156886 Canada Inc. 5250 Decarie Blvd., 7th Floor, Montreal, QC H3X 3Z6 1987-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al-hamad (canada) Ltee 5250 Boulevard Decarie, 7e Etage, Montreal, QC H3X 3Z6 1991-09-13
Les Systemes De Montage Intrix Inc. 5250 Decarie, 7e Etage, Montreal, QC H3X 3Z6 1991-01-14
174793 Canada Inc. 5250 Decarie Boul, 7th Floor, Montreal, QC H3X 3Z6 1990-08-30
165021 Canada Inc. 5250 Decarie Blvd, 7th Floor, Montreal, QC H3X 3Z6 1988-11-18
160460 Canada Inc. 5250 Decarie Bvld., 7th Floor, Montreal, QC H3X 3Z6 1988-02-02
140200 Canada Inc. 5250 Decarie Boul., 7th Floor, Montreal, QC H3X 3Z6 1985-03-06
Les Investissements Montreal Regal Inc. 5250 Decarie, 7e Etage, Montreal, QC H3X 3Z6 1991-01-22
Gestions Mivican Inc. 5250 Decarie, Suite 602, Montreal, QC H3X 3Z6 1991-09-17
2788080 Canada Inc. 5250 Decarie Boulevard, 7th Floor, Montreal, QC H3X 3Z6 1992-01-17
2812037 Canada Inc. 5250 Decarie, Suite 602, Montreal, QC H3X 3Z6 1992-04-08
Find all corporations in postal code H3X3Z6

Corporation Directors

Name Address
ALAIN BISAILLON 250-A RUE ST-PAUL EST, #302, MONTREAL QC H2Y 1G9, Canada
GILLES LEGER 1000 RUE SERIGNY, LONGUEUIL QC J4K 5B1, Canada

Entities with the same directors

Name Director Name Director Address
Univerco International Inc. ALAIN BISAILLON 25, RUE JANNELLE, NAPIERVILLE QC J0J 1L0, Canada
CENTRE PROFESSIONNEL ST-REMI LTEE ALAIN BISAILLON 68 MAJEAU STREET, ST REMI QC J0L 2L0, Canada
148369 CANADA INC. ALAIN BISAILLON 12395 PLACE ST-GERMAIN, MONTREAL QC H4J 2A8, Canada
CLUB DE CHASSE & PECHE CHAMBEAUX INC. ALAIN BISAILLON 12395 PLACE ST GERMAIN, CARTIERVILLE QC H4J 2A8, Canada
FINANCEMENT HYPOTHECAIRE BISAILLON LTEE ALAIN BISAILLON 12395 PLACE SAINT-GERMAIN, CARTIERVILLE QC H4J 2A8, Canada
148370 CANADA INC. ALAIN BISAILLON 12395 PLACE ST GERMAIN, MONTREAL QC H4J 2A8, Canada
132324 CANADA INC. ALAIN BISAILLON 12395 PLACE ST-GERMAIN, MONTREAL QC H4J 2J3, Canada
LES CONSEILLERS GILLES LEGER INC. GILLES LEGER CONSULTANTS INC. GILLES LEGER 1282 Valerie Crescent, Oakville ON L6J 7E6, Canada
IMMEUBLES LECO INC. GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada
LA CORPORATION DE DEVELOPPEMENT HOTELIER DE LA BAIE INC. GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X3Z6

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 156311 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