158260 CANADA INC.

Address:
8255 Mountain Sights, Suite 245, Montreal, QC H4P 2B3

158260 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2247631. The registration start date is October 8, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2247631
Business Number 879329860
Corporation Name 158260 CANADA INC.
Registered Office Address 8255 Mountain Sights
Suite 245
Montreal
QC H4P 2B3
Incorporation Date 1987-10-08
Dissolution Date 1996-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES CARRIER 8240 HAUT D'ANJOU, ANJOU QC H1J 1T9, Canada
PROSPER AZOULAY 5058 4E RUE, CHOMEDEY, LAVAL QC H7W 4V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-07 1987-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-13 current 8255 Mountain Sights, Suite 245, Montreal, QC H4P 2B3
Name 1987-10-08 current 158260 CANADA INC.
Status 1996-01-08 current Dissolved / Dissoute
Status 1995-02-01 1996-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-08 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-08 Dissolution
1987-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1993-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8255 MOUNTAIN SIGHTS
City MONTREAL
Province QC
Postal Code H4P 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2889731 Canada Inc. 8255 Mountain Sights, Suite 10, Montreal, QC H4P 2B5 1993-01-25
Modes Mad-mag Inc. 8255 Mountain Sights, Suite 510, Montreal, QC H4P 2B5 1997-07-09
Orca Marine Ltd./ltee 8255 Mountain Sights, Montreal, QC 1980-05-02
Sani-chem Ltee 8255 Mountain Sights, Montreal, QC 1975-11-26
Mager Electrique Ltee 8255 Mountain Sights, Room 504, Montreal, QC H4P 2B5 1976-05-10
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
117238 Canada Inc. 8255 Mountain Sights, Suite 105, Montreal, QC H4P 2B5 1982-09-15
Ludger Holscher Enterprises Inc. 8255 Mountain Sights, Suite 403, Montreal, QC H4P 2B5 1982-12-23
Visuels Kay Inc. 8255 Mountain Sights, Suite 340, Montreal, QC H4P 2B5 1985-10-31
Les Ordinateurs Adida Computers Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1986-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes Internationales Dkv Limitee 8235 Mountain Sight, Suite B1, Montreal, QC H4P 2B3 1975-07-16
J.f.k. Dental Laboratory Ltd. 8285 Mountain Sights, Suite 202, Montreal, QC H4P 2B3 1972-12-29
(climatisation Morrison Ltee) 8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3 1968-03-30
La Bijouterie Jazz-co Ltee 8235 Mountain Sights, Suite 309, Montreal, QC H4P 2B3 1980-07-24
Decoration Interieure D.j. Inc. 8235 Mountain Sights, Montreal, QC H4P 2B3 1980-02-26
Adida Informatique Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1984-11-14
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23

Corporation Directors

Name Address
JACQUES CARRIER 8240 HAUT D'ANJOU, ANJOU QC H1J 1T9, Canada
PROSPER AZOULAY 5058 4E RUE, CHOMEDEY, LAVAL QC H7W 4V1, Canada

Entities with the same directors

Name Director Name Director Address
4523652 CANADA INC. Jacques Carrier 3140, Pierre-Corneille, Laval QC H7P 5Y4, Canada
3208893 CANADA INC. JACQUES CARRIER 1533 BEAVERPOUND DRIVE, GLOUCESTER ON K1B 3X5, Canada
3208885 CANADA INC. JACQUES CARRIER 1533 BEAVERPOUND DRIVE, GLOUCESTER ON K1B 3X5, Canada
CFCW Construction Inc. JACQUES CARRIER 45 SAINT AVENUE, BRADFORD ON L4Z 3E6, Canada
LES DISTRIBUTIONS JACQUES CARRIER INC. JACQUES CARRIER 71 RUE GIRARD, ST-CHARLES DE MANDEVILLE QC J0K 1L0, Canada
3506452 CANADA INC. JACQUES CARRIER 1533 BEAVERPOND DRIVE, GLOUCESTER ON K1B 3X5, Canada
ARCS ET FLECHES JC INC. JACQUES CARRIER 580 E LORTIE, GATINEAU QC J8P 3R3, Canada
124656 CANADA INC. JACQUES CARRIER 71 GIRARD, ST-CHARLES DE MANDEVILLE QC J0K 1L0, Canada
118738 CANADA INC. JACQUES CARRIER 520 RUE RICHARD, JOLIETTE QC , Canada
2722852 CANADA INC. PROSPER AZOULAY 1 PLACE VILLE-MARIE, APP 3611, MONTREAL QC H3B 3P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B3

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 158260 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