156786 CANADA INC.

Address:
1445 Tees, Ville St-laurent, QC H4R 2A7

156786 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2221799. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2221799
Business Number 879253466
Corporation Name 156786 CANADA INC.
Registered Office Address 1445 Tees
Ville St-laurent
QC H4R 2A7
Dissolution Date 1995-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SEYMOUR BLUMER 1115 SHERBROOKE ST. WEST, APT. 2003, MONTREAL QC H3A 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-29 1987-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-30 current 1445 Tees, Ville St-laurent, QC H4R 2A7
Name 1987-07-30 current 156786 CANADA INC.
Status 1995-03-23 current Dissolved / Dissoute
Status 1993-11-01 1995-03-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-30 1993-11-01 Active / Actif

Activities

Date Activity Details
1995-03-23 Dissolution
1987-07-30 Amalgamation / Fusion Amalgamating Corporation: 2212021.
1987-07-30 Amalgamation / Fusion Amalgamating Corporation: 2218267.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
156786 Canada Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1987-06-23

Office Location

Address 1445 TEES
City VILLE ST-LAURENT
Province QC
Postal Code H4R 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176873 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1977-06-06
2882361 Canada Inc. 1445 Tees, St-laurent, QC H4R 2A7
176767 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1969-02-26
141950 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1985-04-29
Boutique ChÉrie (1992) Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1991-02-12
155046 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-03-30
155045 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-03-30
156787 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Couvreur Chernofsky Inc. 1335 Tees St, St-laurent, QC H4R 2A7 1998-01-21
3079015 Canada Inc. 1395 Tees Street, St-laurent, QC H4R 2A7 1994-10-20
3001814 Canada Inc. 1395 Tees, St-laurent, QC H4R 2A7 1994-02-10
2744520 Canada Inc. 1325 Tees, St-laurent, QC H4R 2A7 1991-08-22
2740222 Canada Inc. 1415 Rue Tees, St Laurent, QC H4R 2A7 1991-08-06
Pasteway Canada Ltee 1325 Tees Street, St-laurent, QC H4R 2A7 1987-08-07
147004 Canada Inc. 1435 Rue Tees, St-laurent, QC H4R 2A7 1985-11-15
Importation Exportation F.b. Babylon Inc. 1325 Rue Tees, St-laurent, QC H4R 2A7 1985-11-14
Atelier D'usinage Glusac Inc. 1375 Tees, Ville St-laurent, QC H4R 2A7 1982-03-18
Elmaleh Decors Inc. 1365 Tees, St-laurent, QC H4R 2A7 1980-09-30
Find all corporations in postal code H4R2A7

Corporation Directors

Name Address
SEYMOUR BLUMER 1115 SHERBROOKE ST. WEST, APT. 2003, MONTREAL QC H3A 1H3, Canada

Entities with the same directors

Name Director Name Director Address
148007 CANADA INC. SEYMOUR BLUMER 115 SHERBROOKE ST. W., APT. 2003, MONTREAL QC , Canada
156874 CANADA INC. SEYMOUR BLUMER 1115 SHERBROOKE SUITE 2003, MONTREAL QC H3A 1H3, Canada
85572 CANADA LIMITED/LIMITEE SEYMOUR BLUMER 1115 SHERBROOKE WEST, APT. 2304, MONTREAL QC H3A 1H3, Canada
99750 CANADA INC. SEYMOUR BLUMER 2 WESTMOUNT SQUARE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4R2A7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 156786 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