158864 CANADA INC.

Address:
2120 Rue Sherbrooke Est, Suite 511, Montreal, QC H2K 1C3

158864 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2279339. The registration start date is December 22, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2279339
Corporation Name 158864 CANADA INC.
Registered Office Address 2120 Rue Sherbrooke Est
Suite 511
Montreal
QC H2K 1C3
Incorporation Date 1987-12-22
Dissolution Date 1996-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL HETU 2120 RUE SHERBROOKE EST APT 511, MONTREAL QC H2K 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-21 1987-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-22 current 2120 Rue Sherbrooke Est, Suite 511, Montreal, QC H2K 1C3
Name 1987-12-22 current 158864 CANADA INC.
Status 1996-06-03 current Dissolved / Dissoute
Status 1990-04-01 1996-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-22 1990-04-01 Active / Actif

Activities

Date Activity Details
1996-06-03 Dissolution
1987-12-22 Incorporation / Constitution en société

Office Location

Address 2120 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2K 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe MÉdiagraf, Services Professionnels MÉdi Atiques Inc. 2120 Rue Sherbrooke Est, Bureau 905, Montreal, QC H2K 1C3 1988-10-03
Tremesco Canada Inc. 2120 Rue Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1988-10-26
Dumoulin Communications Ltee 2120 Rue Sherbrooke Est, Bur 1005, Montreal, QC H2K 1C3 1985-11-27
Les Restaurants Steak Qui Rit Inc. 2120 Rue Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1986-07-09
Multiformat Post-production Inc. 2120 Rue Sherbrooke Est, Suite 1105, Montreal, QC H2K 1C3 1986-09-11
151771 Canada Inc. 2120 Rue Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1986-11-05
Steven Atkin Productions Ltd. 2120 Rue Sherbrooke Est, Suite 401, Montreal, QC H2K 1C3 1986-12-23
Communications Logico Inc. 2120 Rue Sherbrooke Est, Montreal, QC H2K 1C3 1989-03-15
Groupe Theatre Communication Et Marketing J.b. Inc. 2120 Rue Sherbrooke Est, Suite 511, Montreal, QC H2K 1C3 1981-04-27
Groupe Impact Communication Marketing J.b. Inc. 2120 Rue Sherbrooke Est, Suite 511, Montreal, QC H2K 1C3 1984-12-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geocom Recherche Inc. 2120 Sherbrooke Est, Suite 210, Montreal, QC H2K 1C3 1997-06-02
Wht Impressions Inc. 2100 Sherbrooke East, Montreal, QC H2K 1C3 1996-10-22
2844796 Canada Inc. 2150 Sherbrooke W, App 11, Montreal, QC H2K 1C3 1992-08-07
Le Groupe "e" Plus Ltee 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1980-03-20
Centre De Psychologie Preventive Et De Developpement Humain G.s.m. Inc. 2120 Est, Rue Sherbrooke, Suite 214, Montreal, QC H2K 1C3 1980-01-28
118343 Canada Inc. 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1982-11-03
Dynaflo Solar Inc. 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1982-11-10
Les Placements Richard Trempe Inc. 2120 Est, Rue Sherbrooke, Suite 200, Montreal, QC H2K 1C3 1982-12-07
Les Placements Claude Richard Inc. 2120 Est, Rue Sherbrooke, Suite 200, Montreal, QC H2K 1C3 1982-12-14
147565 Canada Inc. 2120 Est Rue Sherbrooke, Montreal, QC H2K 1C3 1985-11-19
Find all corporations in postal code H2K1C3

Corporation Directors

Name Address
DANIEL HETU 2120 RUE SHERBROOKE EST APT 511, MONTREAL QC H2K 1C3, Canada

Entities with the same directors

Name Director Name Director Address
LUMIRA CAPITAL INVESTMENT MANAGEMENT INC. Daniel Hetu 3504 Musée Avenue, Montréal QC H3G 2C7, Canada
8138079 Canada Inc. Daniel Hetu 3504 du Musée Avenue, Montréal QC H3G 2C7, Canada
156496 CANADA INC. DANIEL HETU 817 ANTONINE MAILLET, OUTREMONT QC H2V 2Y6, Canada
CELEBRITY RECORDS INC. DANIEL HETU 8200 10 AVE STMICHEL, MONTREAL QC , Canada
RESONANT MEDICAL TECHNOLOGIES INC. DANIEL HETU 3504 AVENUE DU MUSÉE, MONTREAL QC H3G 2C7, Canada
CompuDiag Inc. DANIEL HETU 817 ANTOINE MAILLET, OUTREMONT QC H2V 2Y6, Canada
INSTITUT DE PHARMACOLOGIE DE SHERBROOKE · SHERBROOKE INSTITUTE OF PHARMACOLOGY DANIEL HETU 275 BOUL ARMAND-FRAPPIER, LAVAL QC H7V 4A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K1C3

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 158864 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