146684 CANADA INC.

Address:
1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5

146684 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3272745. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3272745
Business Number 897619094
Corporation Name 146684 CANADA INC.
Registered Office Address 1000 De La Gauchetiere O
Bur 2900
Montreal
QC H3B 4W5
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. VAN ACKER 6300 PLACE NORTHCREST PH 14A, MONTREAL QC H3S 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-24 1996-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-25 current 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5
Name 1996-06-25 current 146684 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-25 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-06-25 Amalgamation / Fusion Amalgamating Corporation: 1650106.
1996-06-25 Amalgamation / Fusion Amalgamating Corporation: 1650114.
1996-06-25 Amalgamation / Fusion Amalgamating Corporation: 1708414.
1996-06-25 Amalgamation / Fusion Amalgamating Corporation: 1970861.

Corporations with the same name

Corporation Name Office Address Incorporation
146684 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1985-08-20

Office Location

Address 1000 DE LA GAUCHETIERE O
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2756650 Canada Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5
Investissements Bce (canada) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Teleglobe Canus 1 (canada) Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5 1991-12-20
2847124 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1992-08-26
2887487 Canada Inc. 1000 De La Gauchetiere O, Bur 2600, Montreal, QC H3B 4W5 1993-01-18
Nuvo Transmission Inc. 1000 De La Gauchetiere O, 25e Etage, Montreal, QC H3B 4W5 1993-04-30
2924048 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1993-05-25
Interenergie Corporation 1000 De La Gauchetiere O, Bur 3410, Montreal, QC H3B 4W5 1996-05-10
Societe Commerciale D'outre Atlantique (s.c.o.a.) Ltee 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1971-12-21
Les Placements Promitheas Inc. 1000 De La Gauchetiere O, Bur 2611, Montreal, QC H3B 4W6 1981-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
J. VAN ACKER 6300 PLACE NORTHCREST PH 14A, MONTREAL QC H3S 2W3, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES DE CONSTRUCTION CONDEL INC. J. VAN ACKER 37 TERRACE DES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
130518 CANADA INC. J. VAN ACKER 37 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

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 146684 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