152523 Canada Inc.

Address:
2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1

152523 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3604501. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3604501
Business Number 105932099
Corporation Name 152523 Canada Inc.
Registered Office Address 2820, Boulevard Laurier, Bureau 850
Québec
QC G1V 0C1
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
Michel Dallaire 2703-2818, boulevard Laurier, Québec QC G1V 0E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-07 current 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1
Address 2012-09-26 2013-11-07 455, Rue Du Marais, Québec, QC G1M 3A2
Address 2007-08-10 2012-09-26 3400 De Maisonneuve Boulevard West, #1010, Montreal, QC H3Z 3B8
Address 2006-06-16 2007-08-10 5500, Royalmount Ave., Suite 200, Montreal, QC H4P 1H7
Address 2006-06-16 2006-06-16 307 Gilmour Street, Ottawa, QC K2P 0P7
Address 1999-05-31 2006-06-16 307 Gilmour Street, Ottawa, ON K2P 0P7
Address 1999-04-07 1999-05-31 280 Slater Street, 18th Floor, Ottawa, ON K1P 1C2
Name 1999-04-07 current 152523 Canada Inc.
Status 1999-04-07 current Active / Actif

Activities

Date Activity Details
2007-09-20 Amendment / Modification
2006-06-16 Amendment / Modification RO Changed.
1999-04-07 Amalgamation / Fusion Amalgamating Corporation: 2112183.
Section:
1999-04-07 Amalgamation / Fusion Amalgamating Corporation: 3551067.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-15 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
152523 Canada Inc. 280 Slater Street, 18th Floor, Ottawa, ON K1P 1C2 1986-10-30

Office Location

Address 2820, boulevard Laurier, bureau 850
City Québec
Province QC
Postal Code G1V 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.n. (mega Centres IIi) Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 1997-05-07
3466736 Canada Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 1998-02-26
Les Services Administratifs Cominar Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 1998-03-17
A.n. (mega Centres) Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 1999-02-24
6412432 Canada Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2005-07-01
Quartier Ks Laval Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2006-09-29
6524036 Canada Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2006-03-01
6524061 Canada Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2006-03-01
Cominar On Real Estate Holdings Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2008-09-16
7545240 Canada Inc. 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1 2010-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12205131 Canada Inc. 850-2820 Boulevard Laurier, Québec, QC G1V 0C1 2020-07-17
10017051 Canada Inc. 2820, Boulevard Laurier, Bureau 1050, Québec, QC G1V 0C1 2016-12-09
8311935 Canada Inc. Complexe Jules-dallaire, T3, 2820, Boul. Laurier, 13e étage, Québec, QC G1V 0C1 2012-09-28
Homburg Canada Reit Gp Inc. 2820, Boulevard Laurier, Suite 850, Québec, QC G1V 0C1 2010-03-30
Homburg Management (canada) Inc. 2820, Boul. Laurier, Bureau 850, Québec, QC G1V 0C1 2002-10-17
3380301 Canada Ltd. 2820, Boulevard Laurier, Local 1050, Quebec City, QC G1V 0C1 1997-06-03
Canada Junior Chamber Foundation 2820, Boulevard Laurier, 13 Étage, Tour IIi, Quebec, QC G1V 0C1 1965-12-30
Cominar Rive Nord Inc. 2820 Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1
Groupe Dallaire Inc. 2820, Boulevard Laurier, Local 1050, Québec, QC G1V 0C1
Investissements Am Total Inc. 2820, Boulevard Laurier, Local 1050, Quebec, QC G1V 0C1
Find all corporations in postal code G1V 0C1

Corporation Directors

Name Address
Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
Michel Dallaire 2703-2818, boulevard Laurier, Québec QC G1V 0E2, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE COMMERCIAL LES RIVIERES LTEE. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
COMINAR ATLANTIC CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
QUARTIER KS LAVAL INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
8242313 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
8032475 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
3372448 Canada Inc. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
6524036 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
7045506 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
Homburg Canada REIT Management Inc. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
7545240 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada

Competitor

Search similar business entities

City Québec
Post Code G1V 0C1

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 152523 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