2015 ADMINISTRATION INC.

Address:
2011 Place Thimens, St-laurent, QC H4R 1K8

2015 ADMINISTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 665053. The registration start date is June 27, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 665053
Business Number 881857437
Corporation Name 2015 ADMINISTRATION INC.
Registered Office Address 2011 Place Thimens
St-laurent
QC H4R 1K8
Incorporation Date 1980-06-27
Dissolution Date 1987-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JULIUS LIPSON 3033 SHERBROOKE STREET WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-26 1980-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-27 current 2011 Place Thimens, St-laurent, QC H4R 1K8
Name 1980-06-27 current 2015 ADMINISTRATION INC.
Status 1987-07-31 current Dissolved / Dissoute
Status 1980-06-27 1987-07-31 Active / Actif

Activities

Date Activity Details
1987-07-31 Dissolution
1980-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2011 PLACE THIMENS
City ST-LAURENT
Province QC
Postal Code H4R 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equipement & Machinerie Baltic Inc. 2011 Place Thimens, St-laurent, QC H4R 1K8 1992-05-28
Plastiques Balmould Inc. 2011 Place Thimens, St-laurent, QC H4R 1K8 1997-03-04
117828 Canada Inc. 2011 Place Thimens, St-laurent, QC H4R 1K8 1982-10-01
Baltic Metals Inc. 2011 Place Thimens, St Laurent, QC H4R 1K8 1989-01-16
Vilia Management Services Inc. 2011 Place Thimens, St-laurent, QC H4R 1K8 1995-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
3339548 Canada Inc. 2035 Thimens Street, Montreal, QC H4R 1K8 1997-01-24
170813 Canada Inc. 1985 Place Thimens, St-laurent, QC H4R 1K8 1989-11-20
Gestions Stobtrust Inc. 2035 Palce Thimens, St-laurent, QC H4R 1K8 1989-09-28
Grand Mirabel Importations Et Distributions De Produits De Beaute Inc. 2015 Place Thimens, Suite 10, St-laurent, QC H4R 1K8 1983-12-15
Acier N.b. Inc. 2195 Place Thimens, Suite 101, St Laurent, NB H4R 1K8 1983-10-27
Canusa Electro Inc. 2145 Thimens Street, St-laurent, QC H4R 1K8 1982-03-02
114202 Canada Inc. 2019 Rue Thimens, St Laurent, QC H4R 1K8 1982-02-19
Gestion Debex Inc. 2035 Place Thimens, St-laurent, QC H4R 1K8 1980-04-25
Agences Guenette Et Brien Ltee 2147 R Thimens, Saint-laurent, QC H4R 1K8 1975-04-22
Les Services D'electronique De Montreal Ltee 1963 Thimens St, St Laurent, QC H4R 1K8 1970-04-24
Find all corporations in postal code H4R1K8

Corporation Directors

Name Address
JULIUS LIPSON 3033 SHERBROOKE STREET WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
ELJAY INVESTMENTS LIMITED - JULIUS LIPSON 3033 SHERBROOKE WEST, NO. B 1, MONTREAL QC H1W 1B2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1K8

Similar businesses

Corporation Name Office Address Incorporation
Administration Waldbro Inc. 2015 Peel Street, Suite 300, Montreal, QC H3A 1T8 1983-12-12
La Cie D'administration Alshon Ltee 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8 1975-06-02
La Cie D'administration Saldor Ltee 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8 1972-11-14
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13

Improve Information

Please provide details on 2015 ADMINISTRATION 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