159298 CANADA INC.

Address:
117 Laurent Street, Dollard-des-ormeaux, QC H9G 1X5

159298 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2284570. The registration start date is January 6, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2284570
Business Number 121039564
Corporation Name 159298 CANADA INC.
Registered Office Address 117 Laurent Street
Dollard-des-ormeaux
QC H9G 1X5
Incorporation Date 1988-01-06
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH PEREZ 124 WILSON ROAD, DOLLARD DES ORMEAUX QC H9A 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-05 1988-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-06 current 117 Laurent Street, Dollard-des-ormeaux, QC H9G 1X5
Name 1988-01-06 current 159298 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1998-05-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-03 1998-05-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1988-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 LAURENT STREET
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9G 1X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3370356 Canada Inc. 4226 Boul St-jean, Suite 401, Dollard Des Ormeaux, QC H9G 1X5 1997-05-01
3359166 Canada Inc. 4226 St-jean Boulevard, Suite 401, Dollard-des-ormeaux, QC H9G 1X5 1997-03-31
3241629 Canada Inc. 4218 A Boul St-jean, Dollard Des Ormeaux, QC H9G 1X5 1996-03-22
3237311 Canada Inc. 4216 Boulevard St-jean, Dollard-des-ormeaux, QC H9G 1X5 1996-03-12
Al-wajih Company Inc. 4226 St-jean Blvd, App 307, Dollard Des Ormeaux, QC H9G 1X5 1994-09-22
2977176 Canada Inc. 4218 St-jean Boulevard, Dollard Des Ormeaux, QC H9G 1X5 1993-11-29
2955288 Canada Inc. 4216 St-jean Boulevard, Dollard-des-ormeaux, QC H9G 1X5 1993-09-16
2889404 Canada Inc. 4228 B Boulevard St Jean, Dollard Des Ormeaux, QC H9G 1X5 1993-01-19
2808765 Canada Inc. 4218 A Boul St-jean, Dollard Des Ormeaux, QC H9G 1X5 1992-03-30
2724693 Canada Inc. 4226 St John's Boulevard, Suite 206, Dollard-des-ormeaux, QC H9G 1X5 1991-06-13
Find all corporations in postal code H9G1X5

Corporation Directors

Name Address
JOSEPH PEREZ 124 WILSON ROAD, DOLLARD DES ORMEAUX QC H9A 1W8, Canada

Entities with the same directors

Name Director Name Director Address
BIPRESS PRODUCTS INC. JOSEPH PEREZ 117 LAURENT, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
ANNA LACE DESIGN INC. JOSEPH PEREZ 4949 LACOMBE STREET, MONTREAL QC H3W 1R8, Canada
165861 CANADA INC. JOSEPH PEREZ 2480 MANTAH, ST-LAURENT QC H4M 1B5, Canada
156844 CANADA INC. JOSEPH PEREZ 4949 LACOMBE STREET, MONTREAL QC H3W 1R8, Canada
ZAZYMAN INC. JOSEPH PEREZ 5871 RUE FERNCROFT, HAMPSTEAD QC H3X 1C8, Canada
LES IMPORTATIONS HEXAGONE INC. JOSEPH PEREZ 2407 RUE GOLD, ST-LAURENT QC H4M 1S7, Canada
FANFAN IMPORTS INC. JOSEPH PEREZ 2407 RUE GOLD, ST-LAURENT QC , Canada
GIL-REZ IMPORTS LTD. JOSEPH PEREZ 5871 FERNCROFT, HAMSPTEAD QC H3X 1C8, Canada
IMPORTATIONS DE CUIR GOLANI INC. JOSEPH PEREZ 117 LAURENT, DOLLARD DES ORMEAUX QC H9A 1X5, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9G1X5

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 159298 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