3157521 CANADA INC.

Address:
4660 Rue Resther, Montreal, QC H2J 2V5

3157521 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3157521. The registration start date is June 19, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3157521
Business Number 898108964
Corporation Name 3157521 CANADA INC.
Registered Office Address 4660 Rue Resther
Montreal
QC H2J 2V5
Incorporation Date 1995-06-19
Dissolution Date 2002-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES MONTPETIT 4342 ST-DENIS, MONTREAL QC H2J 2K8, Canada
JEAN DEMERS 4664 RUE RESTHER, MONTREAL QC H2J 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-18 1995-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-19 current 4660 Rue Resther, Montreal, QC H2J 2V5
Name 1995-06-19 current 3157521 CANADA INC.
Status 2002-04-15 current Dissolved / Dissoute
Status 1998-12-29 2002-04-15 Active / Actif
Status 1998-10-01 1998-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-04-15 Dissolution Section: 210
1995-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4660 RUE RESTHER
City MONTREAL
Province QC
Postal Code H2J 2V5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
GILLES MONTPETIT 4342 ST-DENIS, MONTREAL QC H2J 2K8, Canada
JEAN DEMERS 4664 RUE RESTHER, MONTREAL QC H2J 2V5, Canada

Entities with the same directors

Name Director Name Director Address
FACIATECH INC. GILLES MONTPETIT 4342 ST-DENIS, MONTREAL QC H2J 2K8, Canada
TELE AUDIO ELECTRONIQUE A.E.L. LTEE GILLES MONTPETIT 1578 BOUL.BROSSARD CHAMBLY, BROSSARD QC , Canada
3812081 CANADA INC. JEAN Demers 542 RUE TRIOLET, ILE BLIZARD QC H9B 2A2, Canada
CODEM IMPORT EXPORT CORP. JEAN DEMERS 275 JAILLET, POINTE CLAIRE QC H9R 5X9, Canada
DEMERS, SON AND FAMILY LIMITED Jean Demers 380 Wellington Street, 6th Floor, London ON N6A 5B5, Canada
3770770 CANADA INC. JEAN DEMERS 275 RUE JAILLET, POINTE-CLAIRE QC H9R 5X9, Canada
GEODEM INC. JEAN DEMERS CP 747, VERCHERES QC J0L 2R0, Canada
3770745 CANADA INC. JEAN DEMERS 275 RUE JAILLET, POINTE-CLAIRE QC H9R 5X9, Canada
FACIATECH INC. JEAN DEMERS 312 B CARRE ST-LOUIS, MONTREAL QC H2X 1A5, Canada
HAUTES-FEUILLES LTEE JEAN DEMERS 3571 AVENUE BENNY, MONTREAL QC H4B 2S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J2V5

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 3157521 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