159231 CANADA INC.

Address:
4900 Cote St-luc Road, Suite 1010, Montreal, QC H3W 2H3

159231 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2273632. The registration start date is December 11, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2273632
Business Number 121038590
Corporation Name 159231 CANADA INC.
Registered Office Address 4900 Cote St-luc Road
Suite 1010
Montreal
QC H3W 2H3
Incorporation Date 1987-12-11
Dissolution Date 2001-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SYDNEY SHAPIRO 5740 REMBRANDT AVE., APT 805, COTE ST-LUC QC H4W 2Z2, Canada
GERTRUDE ELIESEN 4900 COTE ST-LUC ROAD, APT 1010, MONTREAL QC H3W 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-10 1987-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-11 current 4900 Cote St-luc Road, Suite 1010, Montreal, QC H3W 2H3
Name 1987-12-11 current 159231 CANADA INC.
Status 2001-06-28 current Dissolved / Dissoute
Status 1992-08-13 2001-06-28 Active / Actif
Status 1992-04-01 1992-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-06-28 Dissolution Section: 210
1987-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 COTE ST-LUC ROAD
City MONTREAL
Province QC
Postal Code H3W 2H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Robert K. Whyte Broadcasting Corp. 4900 Cote St-luc Road, Montreal, QC 1977-09-09
Les Ventes De Bijouterie Sabbath Ltee 4900 Cote St-luc Road, Apt 607, Montreal, QC 1975-04-07
Amusements D'enfants Bocal Inc. 4900 Cote St-luc Road, Apt 502, Montreal, QC H3W 2H3 1980-09-24
Strictement Logiciel Ltee 4900 Cote St-luc Road, Suite 202, Montreal, QC H3W 2H3 1983-11-23
142457 Canada Inc. 4900 Cote St-luc Road, Suite 709, Montreal, QC H3W 2H3 1985-05-13
115147 Canada Inc. 4900 Cote St-luc Road, Apt. 911, Montreal, QC H3W 2H3 1980-06-19
Gestion Adelthia Inc. 4900 Cote St-luc Road, Suite 805, Montreal, QC H3W 1H3 1984-07-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
171200 Canada Inc. 4900 Cote St-luc Rd, Suite 405, Cote St-luc, QC H3W 2H3 1989-12-08
146992 Canada Inc. 4900 Cote St Luc Road, Apt 1007, Montreal, QC H3W 2H3 1985-09-24
139729 Canada Inc. 4900 Cote St. Luc Rd., Suite 701, Montreal, QC H3W 2H3 1985-02-26
129812 Canada Inc. 4900 Cote Saint Luc Road, Suite 209, Montreal, QC H3W 2H3 1984-01-23
Services D'administration J.r. Lazare Ltee 4900 Cote St.luc Rd, Suite 1002, Montreal, QC H3W 2H3 1975-03-17
Les Placements Milby Inc. 4900 Cote St-luc, Apt 505, Montreal, QC H3W 2H3 1972-05-18
Icnusa's Arbus Holding Inc. 4900 Cote St-luc, App. 212, Montreal, QC H3W 2H3 1980-11-17
Lat-im-ex Consulting Ltd. 4900 Cote St-luc, Suite 309, Montreal, QC H3W 2H3 1986-10-03
173469 Canada Inc. 4900 Cote St-luc, Bur 210, Montreal, QC H3W 2H3 1990-05-17
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Find all corporations in postal code H3W2H3

Corporation Directors

Name Address
SYDNEY SHAPIRO 5740 REMBRANDT AVE., APT 805, COTE ST-LUC QC H4W 2Z2, Canada
GERTRUDE ELIESEN 4900 COTE ST-LUC ROAD, APT 1010, MONTREAL QC H3W 2H3, Canada

Entities with the same directors

Name Director Name Director Address
EXECOMP MANAGEMENT LTD. SYDNEY SHAPIRO 5165 QUEEN MARY ROAD SUITE 510, MONTREAL QC H3W 1X7, Canada
ANENDRA HOLDINGS LTD. SYDNEY SHAPIRO 1980 SHERBROOKE ST. WEST, 10TH FLOOR, MONTREAL QC H3H 1E8, Canada
103464 CANADA LTEE/LTD. SYDNEY SHAPIRO 5165 QUEEN MARY ROAD SUITE 510, MONTREAL QC , Canada
HASBRO CANADA INC. SYDNEY SHAPIRO 423 DUFFERIN ROAD, MONTREAL QC H3X 2Y8, Canada
87604 CANADA INC. SYDNEY SHAPIRO 423 DUFFERIN ROAD, TOWM MT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2H3

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 159231 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