147755 CANADA INC.

Address:
1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5

147755 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2781301. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2781301
Business Number 878401868
Corporation Name 147755 CANADA INC.
Registered Office Address 1501, Rue Ampère
Suite 200
Boucherville
QC J4B 5Z5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 49

Directors

Director Name Director Address
GILLES JEAN 11 A, RUE PRINCIPALE, SAINT-AIMÉ-DES-LACS QC G0T 1S0, Canada
LUCIE BOIES 107 RUE DES MYRTILLES, ST-FÉRRÉOL-DES-NEIGES QC G0A 3R0, Canada
M.YVES GAGNON 1501, RUE AMPÈRE, BUREAU 200, BOUCHERVILLE QC J4B 5Z5, Canada
PETER KEAYS 236 JACQUES CARTIER, GASPE QC G4X 1N6, Canada
JOCELYN LETOURNEAU 145 RUE DENIS, WATERVILLE QC J0B 3H0, Canada
DAVID STODDARD 69, DU GRILLON, C.P. 924, WATERLOO QC J0E 2N0, Canada
ROGER BLANCHETTE 276, rue Olier, Saguenay QC G7G 4J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-31 1992-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-16 current 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5
Address 1992-01-01 2009-06-16 2375 De La Province, Longueuil, QC J4G 1G3
Name 1992-01-01 current 147755 CANADA INC.
Status 2013-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-10-04 2013-11-01 Active / Actif
Status 2005-09-19 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2011-07-07 Amendment / Modification Section: 178
2009-09-11 Restated Articles of Incorporation / Status constitutifs mis à jours
2009-09-11 Amendment / Modification
2009-08-28 Amendment / Modification Directors Limits Changed.
2007-10-18 Amendment / Modification
2003-06-16 Amendment / Modification
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 1995391.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 1997955.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 728403.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
147755 Canada Inc. 2375 Rue De La Province, Longueuil, QC J4G 1G3 1985-11-14
147755 Canada Inc. 1981, Avenue Mcgill Collège, 12e étage, Montréal, QC H3A 0G6

Office Location

Address 1501, rue Ampère
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2781310 Canada Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5
4346921 Canada Inc. 1501, Rue Ampère, Suite 220, Boucherville, QC J4B 5Z5 2006-01-26
6895387 Canada Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5 2007-12-21
7732473 Canada Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2010-12-21
7577010 Canada Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2013-07-05
Groupe Bmr Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2013-07-05
Gestion Bmr Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J5B 5Z5 2013-08-02
8622116 Canada Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2013-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
10689807 Canada Inc. 1501 Rue Ampère Bureau 200, Boucherville, QC J4B 5Z5 2018-03-19
9947922 Canada Inc. 1351 Ampère, Suite F, Boucherville, QC J4B 5Z5 2016-10-18
Sungam Corp. 1271, Rue Ampère, Boucherville, QC J4B 5Z5 2013-04-26
Services Financiers Groupe Bmr Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5 2010-08-11
7513178 Canada Inc. 1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5 2010-06-14
Qualum-immo Inc. 1311, Rue Ampère, Boucherville, QC J4B 5Z5 2010-04-08
Gestion Loumax Inc. 1271, Ampère, Boucherville, QC J4B 5Z5 2008-06-09
Placements Carrousel Inc. 1401, Ampère, Boucherville, QC J4B 5Z5 2008-05-30
Gestion Blgg Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2007-05-02
Magnor Inc. 1271 Rue Ampere, Boucherville, QC J4B 5Z5 2006-04-28
Find all corporations in postal code J4B 5Z5

Corporation Directors

Name Address
GILLES JEAN 11 A, RUE PRINCIPALE, SAINT-AIMÉ-DES-LACS QC G0T 1S0, Canada
LUCIE BOIES 107 RUE DES MYRTILLES, ST-FÉRRÉOL-DES-NEIGES QC G0A 3R0, Canada
M.YVES GAGNON 1501, RUE AMPÈRE, BUREAU 200, BOUCHERVILLE QC J4B 5Z5, Canada
PETER KEAYS 236 JACQUES CARTIER, GASPE QC G4X 1N6, Canada
JOCELYN LETOURNEAU 145 RUE DENIS, WATERVILLE QC J0B 3H0, Canada
DAVID STODDARD 69, DU GRILLON, C.P. 924, WATERLOO QC J0E 2N0, Canada
ROGER BLANCHETTE 276, rue Olier, Saguenay QC G7G 4J3, Canada

Entities with the same directors

Name Director Name Director Address
BRIXTON CANADA INC. David Stoddard 1917 S. Ditmar St., Oceanside CA 92054, United States
147755 Canada Inc. DAVID STODDARD 69 RUE DU GRILLON, CP 924, WATERLOO QC J0E 2N0, Canada
R.K.D.R. Canada Inc. DAVID STODDARD 69 CHEMIN DU GRILLON, WATERLOO QC J0E 2N0, Canada
4045068 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
4346921 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
LLOYDMINSTER ECONOMIC DEVELOPMENT AUTHORITY LTD. GILLES JEAN 2802 50TH AVENUE, LIOYDMINSTER AB T9V 2S3, Canada
7577010 CANADA INC. GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada
4198557 CANADA INC. Gilles Jean 11A, rue Principale, Saint-Aimé-des-Lacs QC G0T 1S0, Canada
2854571 CANADA INC. GILLES JEAN 155 PLACE DU QUAI, PERCE QC G0C 2L0, Canada
3758958 CANADA INC. GILLES JEAN 155 PLACE DU QUAI, PERCÉ QC G0C 2L0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 5Z5

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 147755 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