156921 CANADA INC.

Address:
75 Glengarry, Mount Royal, QC H3R 1A2

156921 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2255782. The registration start date is October 28, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2255782
Business Number 121035554
Corporation Name 156921 CANADA INC.
Registered Office Address 75 Glengarry
Mount Royal
QC H3R 1A2
Incorporation Date 1987-10-28
Dissolution Date 1996-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ELVIRA HOOD 75 GLENGARRY, MOUNT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-27 1987-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-28 current 75 Glengarry, Mount Royal, QC H3R 1A2
Name 1987-10-28 current 156921 CANADA INC.
Status 1996-01-09 current Dissolved / Dissoute
Status 1995-02-01 1996-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-28 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-09 Dissolution
1987-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 GLENGARRY
City MOUNT ROYAL
Province QC
Postal Code H3R 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interconti Trading Inc. 75 Glengarry Ave, Apt 602, Mount Royal, QC H3R 1A2 1969-04-14
Habib Enterprises Ltd. 75 Glengarry Avenue, Suite 103, Mount Royal, QC H3R 1A2 1967-07-18
Frank Nash Holdings Ltd. 75 Glengarry Avenue, Town of Mount-royal, QC H3R 1A2 1973-04-10
Hypotec 77 Financial Services Inc. 2360 Lucerne Road, Suite 1b, Mount Royal, QC H3R 1A2 1978-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
ELVIRA HOOD 75 GLENGARRY, MOUNT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
154401 CANADA INC. ELVIRA HOOD 5720 REMBRANDT AVENUE, APT. 705, COTE SAINT-LUC QC H4W 3A1, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H3R1A2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 156921 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