154133 Canada Inc.

Address:
1480 Riverside Drive, Suite 1401, Ottawa, ON K1G 5H2

154133 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3737560. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3737560
Business Number 123281487
Corporation Name 154133 Canada Inc.
Registered Office Address 1480 Riverside Drive
Suite 1401
Ottawa
ON K1G 5H2
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
RAYMONDE MURPHY 1480 RIVERSIDE DRIVE, SUITE 1401, OTTAWA ON K1G 5H2, Canada
KEVIN MURPHY 1480 RIVERSIDE DRIVE, SUITE 1401, OTTAWA ON K1G 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-01 current 1480 Riverside Drive, Suite 1401, Ottawa, ON K1G 5H2
Name 2000-04-01 current 154133 Canada Inc.
Status 2000-04-01 current Active / Actif

Activities

Date Activity Details
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 1164970.
Section:
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 1724401.
Section:
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 2146177.
Section:
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 2991799.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1480 RIVERSIDE DRIVE
City OTTAWA
Province ON
Postal Code K1G 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Capune Ltd. 1480 Riverside Drive, Suite 2807, Ottawa, ON K1G 5H2 1977-10-06
David J. Archer Management Consulting Inc. 1480 Riverside Drive, Ph4, Ottawa, ON K1G 5H2 2001-04-24
3920356 Canada Inc. 1480 Riverside Drive, Unit 2706, Ottawa, ON K1G 5H2 2001-07-11
8912076 Canada Limited 1480 Riverside Drive, Suite 404, Ottawa, ON K1G 5H2 2014-06-06
Hon. Sheila Copps & Assoc. Inc. 1480 Riverside Drive, Suite 1103, Ottawa, ON K1G 5H2 2015-03-12
H.d.a.f. Trading Inc. 1480 Riverside Drive, Suite 801, Ottawa, ON K1G 5H2 2016-05-06
Junkify, Inc. 1480 Riverside Drive, Suite 1804, Ottawa, ON K1G 5H2 2018-11-02
Rival Lab Inc. 1480 Riverside Drive, Unit 205, Ottawa, ON K1G 5H2 2020-01-02
Johri Family Holdings Limited 1480 Riverside Drive, Suite 1001, Ottawa, ON K1G 5H2 1984-07-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Silk Road To Northern Lights Inc. 1103-1480 Riverside Drive, Ottawa, ON K1G 5H2 2018-03-27
Avsf Enterprise Inc. 2005-1480 Riverside Drive, Ottawa, ON K1G 5H2 2017-04-05
Asc Trading Inc. 1480 Riverside Drive, Unit 1001, Ottawa, ON K1G 5H2 2017-03-14
9761756 Canada Corp. 1480 Riverside Dr, Ottawa, ON K1G 5H2 2016-06-01
9285466 Canada Inc. 1480-1404 Riverside Dr, Ottawa, ON K1G 5H2 2015-05-06
Osar Enterprises Inc. 2701-1480 Riverside Dr., Ottawa, ON K1G 5H2 2014-02-18
8512868 Canada Inc. 1103-1480 Riverside Dr, Ottawa, ON K1G 5H2 2013-05-03
7988362 Canada Inc. 1607-1480 Riverside Dr., Ottawa, ON K1G 5H2 2011-10-01
7517289 Canada Inc. 3002-1480 Riverside Drive, Ottawa, ON K1G 5H2 2010-04-06
7247052 Canada Inc. 1480 Riverside, Unit 1103, Ottawa, ON K1G 5H2 2009-09-23
Find all corporations in postal code K1G 5H2

Corporation Directors

Name Address
RAYMONDE MURPHY 1480 RIVERSIDE DRIVE, SUITE 1401, OTTAWA ON K1G 5H2, Canada
KEVIN MURPHY 1480 RIVERSIDE DRIVE, SUITE 1401, OTTAWA ON K1G 5H2, Canada

Entities with the same directors

Name Director Name Director Address
G7 TRAVEL NETWORK LTD. Kevin Murphy 6713 Fairmont Drive S.E., Calgary AB T2H 0X6, Canada
Meridian Fund Services (Canada) Limited Kevin Murphy 104-5234 Morris Street, Halifax NS B3J 0A3, Canada
SADDLEBROOKE INVESTMENTS INC. KEVIN MURPHY 2638 BELMONT CT., SAINT-LAZARE QC J0P 1V0, Canada
3544052 CANADA INC. KEVIN MURPHY 22 RUE PRINCIPALE NORD, MANIWAKI QC J9E 2B3, Canada
THE CANADIAN SOCIETY FOR INDUSTRIAL SECURITY, INCORPORATED KEVIN MURPHY 555 REXDALE BLVD., REXDALE ON M9W 5L2, Canada
GARAGE ANDRE TESSIER INC. KEVIN MURPHY 22 MAIN STREET NORD, MANIWAKI QC J9E 2B3, Canada
6746152 CANADA INC. KEVIN MURPHY 1480, RIVERSIDE DRIVE SUITE 1401, OTTAWA ON K1G 5H2, Canada
154133 CANADA LTD. KEVIN MURPHY 710 CORONATION AVE. #42, OTTAWA ON K1G 4G7, Canada
BUTTERFIELD FUND SERVICES (CANADA) LIMITED Kevin Murphy 104-5234 Morris Street, Halifax NS B3J 0A3, Canada
LES ENTREPRISES D'HOTELLERIE MURCU INC. KEVIN MURPHY 22 PRINCIPALE NORD, MANIWAKI QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5H2

Similar businesses

Corporation Name Office Address Incorporation
154133 Canada Ltd. 305 Second Street East, Cornwall, ON K6H 1Y8 1987-01-21
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

Improve Information

Please provide details on 154133 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