156868 CANADA INC.

Address:
5420 Pare, Montreal, QC H4P 1R3

156868 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2217929. The registration start date is July 20, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2217929
Business Number 105945851
Corporation Name 156868 CANADA INC.
Registered Office Address 5420 Pare
Montreal
QC H4P 1R3
Incorporation Date 1987-07-20
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
DOMENIC DI LULLO 4 CROISSANT REGENCE, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-19 1987-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-20 current 5420 Pare, Montreal, QC H4P 1R3
Name 1987-07-20 current 156868 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-11-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-20 1992-11-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5420 PARE
City MONTREAL
Province QC
Postal Code H4P 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brassyco Inc. 5420 Pare, Mount Royal, QC 1982-10-29
166647 Canada Inc. 5420 Pare, Montreal, QC H4P 1R3 1989-02-27
157689 Canada Inc. 5420 Pare, Montreal, QC H4P 1R3 1987-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guaranteed Fire Prevention Limited 5420 Rue Pare, Montreal, QC H4P 1R3 1998-08-14
Energie Zilcor Inc. 5415 Pare St., Suite 206, Montreal, QC H4P 1R3 1991-05-07
176257 Canada Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1990-12-18
International Canada Alimenta I.c.a. Inc. 5440 Pare, Suite 2, Montreal, QC H4P 1R3 1987-11-18
142613 Canada Inc. 5420 Pare St, Montreal, QC H4P 1R3 1985-05-23
W.h. Whiteley & Cie Limitee 5440 Pare St, Montreal, QC H4P 1R3 1946-06-22
Placements Stanfish Inc. 5440 Pare Street, Montreal, QC H4P 1R3
Solutions De Confort SpÉcialisÉes Scs Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1997-11-26
Administration G.d.s. Goal Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1998-06-18
Produits Alimentaires Oceanworld Ltee 5440 Pare St, Town of Mount Royal, QC H4P 1R3 1974-08-14
Find all corporations in postal code H4P1R3

Corporation Directors

Name Address
GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
DOMENIC DI LULLO 4 CROISSANT REGENCE, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada

Entities with the same directors

Name Director Name Director Address
170410 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC , Canada
137583 CANADA INC. GARY SHAPIRO 5240 PARE STREET, MONTREAL QC H4P 1R3, Canada
149248 CANADA INC. GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada
176257 CANADA INC. GARY SHAPIRO 5420 PARE ST., MONTREAL QC H4P 1R3, Canada
157689 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
163982 CANADA INC. GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
170296 CANADA INC. GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
G.D.S. GOAL MANAGEMENT INC. GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1R3

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 156868 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