158650 CANADA INC.

Address:
2601 Rue Jacques-hertel, Montreal, QC H4E 1S4

158650 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2256606. The registration start date is October 29, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2256606
Business Number 879345064
Corporation Name 158650 CANADA INC.
Registered Office Address 2601 Rue Jacques-hertel
Montreal
QC H4E 1S4
Incorporation Date 1987-10-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT BLOUIN 347 PENN, BEACONSFIELD QC H9W 1B5, Canada
ALAIN JOYAL 5823 BOUL. LASALLE, VERDUN QC H4H 1P5, Canada
S. CZETWERTYNSKI 345 BERKELY CIRCLE, DORVAL QC H3S 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-28 1987-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-29 current 2601 Rue Jacques-hertel, Montreal, QC H4E 1S4
Name 1987-10-29 current 158650 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-29 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-10-29 Incorporation / Constitution en société

Office Location

Address 2601 RUE JACQUES-HERTEL
City MONTREAL
Province QC
Postal Code H4E 1S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equipement De Bureau Aztec Ltee. 2601 Rue Jacques-hertel, Montreal, QC H4E 1S4

Corporations in the same postal code

Corporation Name Office Address Incorporation
172560 Canada Inc. 2601 Jacques-martel, Montreal, QC H4E 1S4 1990-03-28
167608 Canada Inc. 2601 Jacques Hertel, Montreal, QC H4E 1S4 1989-06-28
Equipement De Bureau Aztec Ltee 2601 Jacques Hertel Street, Montreal, QC H4E 1S4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11401327 Canada Inc. 245-5600, Rue Briand, Montréal, QC H4E 0A1 2019-05-09
10337668 Canada Inc. 5600 Rue Briand, Unit 427, Montreal, QC H4E 0A1 2017-07-26
Clairoux Corriveau Designers Inc. 431-5600 Rue Briand, Montréal, QC H4E 0A1 2017-04-26
7006764 Canada Inc. 631-5600 Briand, Montreal, QC H4E 0A1 2008-07-07
2847931 Canada Inc. 5600 Rue Briand, Apt 335, Montreal, QC H4E 0A1 1992-08-27
9725008 Canada Inc. 2323 Rue Le Caron # 257, Montreal, QC H4E 0A2 2016-04-25
8472327 Canada Inc. 2323 Lecaron, Montreal, QC H4E 0A2 2013-03-26
Construction Adapt-solutions Inc. 2323 Le Caron, App. 469, MontrÉal, QC H4E 0A2 2006-12-27
Colledgia Inc. 2323 Le Caron, Suite 263, Montréal, QC H4E 0A2 2013-01-28
8626987 Canada Inc. 5612 Rue Briand, Montreal, QC H4E 0A3 2013-09-06
Find all corporations in postal code H4E

Corporation Directors

Name Address
ROBERT BLOUIN 347 PENN, BEACONSFIELD QC H9W 1B5, Canada
ALAIN JOYAL 5823 BOUL. LASALLE, VERDUN QC H4H 1P5, Canada
S. CZETWERTYNSKI 345 BERKELY CIRCLE, DORVAL QC H3S 1H6, Canada

Entities with the same directors

Name Director Name Director Address
3321614 CANADA INC. ALAIN JOYAL 16405 RUE BUREAU, APP,#6 ,, MONTRÉAL QC H1A 4L8, Canada
153534 CANADA INC. ROBERT BLOUIN 347 PENN, BEACONSFIELD QC H9W 1B5, Canada
LA SOCIETE IMMOBILIERE ANPIRO INC. ROBERT BLOUIN 669 PLACE MORIN, QUEBEC QC G1M 2B9, Canada
BLOUIN-NIGHTINGALE INCORPORATED ROBERT BLOUIN 1629 ROUVILLE, STE-FOY QC G1W 3V3, Canada
172565 CANADA INC. ROBERT BLOUIN 347 CHEMIN PENN, BEACONSFIELD QC H9W 1B5, Canada
166502 CANADA INC. ROBERT BLOUIN 6260 43E AVENUE, ROSEMONT, MONTREAL QC H1T 2K5, Canada
154734 CANADA INC. ROBERT BLOUIN 1866 VIAU, MONTREAL QC H1V 3H1, Canada
SERVICE MACHINES DE BUREAU SERGE DUROCHER INC. ROBERT BLOUIN 347 PENN, BEACONSFIELD QC H9W 1B5, Canada
AZTEC BUSINESS MACHINES LTD. - ROBERT BLOUIN 347 CHEMIN PENN, BEACONSFIELD QC H9W 1B5, Canada
AZTEC BUSINESS MACHINES LTD. ROBERT BLOUIN 347 CHEMIN PENN, BEACONSFIELD QC H9W 1B5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4E1S4

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 158650 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