152346 CANADA INC.

Address: 8044 Rue St-hubert, Montreal, QC H2R 2P3

152346 CANADA INC. (Corporation# 1636995) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1984.

Corporation Overview

Corporation ID 1636995
Business Number 878830199
Corporation Name 152346 CANADA INC.
Registered Office Address 8044 Rue St-hubert
Montreal
QC H2R 2P3
Incorporation Date 1984-01-20
Dissolution Date 1994-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHANNE BOLDUC 9190 ROUSSEAU, MONTREA-EST QC H1K 4V9, Canada
JACQUES PERREAULT 8044 ST-HUBERT, MONTREAL QC H2R 2P3, Canada
RENAUD BUREAU 685 LAVAL, # 208, LAVAL QC H7N 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-01-19 1984-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-10-28 current 8044 Rue St-hubert, Montreal, QC H2R 2P3
Name 1986-10-28 current 152346 CANADA INC.
Name 1984-01-20 1986-10-28 INFO-SOLUTION JCDP INC.
Status 1994-11-10 current Dissolved / Dissoute
Status 1993-05-01 1994-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-01-20 1993-05-01 Active / Actif

Activities

Date Activity Details
1994-11-10 Dissolution
1984-01-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8044 RUE ST-HUBERT
City MONTREAL
Province QC
Postal Code H2R 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2891972 Canada Inc. 8060 Rue St-hubert, Montreal, QC H2R 2P3 1993-02-02
122259 Canada Inc. 8056 Rue St-hubert, Montreal, QC H2R 2P3 1983-03-10
Funtastique Travel Agency Ltd. 8060 St-hubert, Montreal, QC H2R 2P3 1979-08-13
Bebe Vie Inc. 8074 St.hubert, Montreal, QC H2R 2P3 1977-11-10
La Boutique Coloniale J.g. Roger Ltee 7950 Rue St-hubert, Montreal, QC H2R 2P3 1976-05-11
3588866 Canada Inc. 8060 St-hubert, Montreal, QC H2R 2P3 1999-02-11
173977 Canada Inc. 8060 St-hubert, Montreal, QC H2R 2P3 1990-07-16
Creations Extase Inc. 7950 Rue St-hubert, Montreal, QC H2R 2P3 1984-05-03
Le Groupe De Voyages Funtastique Ltee 8060 Rue St-hubert, Montreal, QC H2R 2P3 1984-10-25
136518 Canada Ltee 8060 St-hubert, Montreal, QC H2R 2P3 1984-10-30
Find all corporations in postal code H2R2P3

Corporation Directors

Name Address
JOHANNE BOLDUC 9190 ROUSSEAU, MONTREA-EST QC H1K 4V9, Canada
JACQUES PERREAULT 8044 ST-HUBERT, MONTREAL QC H2R 2P3, Canada
RENAUD BUREAU 685 LAVAL, # 208, LAVAL QC H7N 5C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R2P3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 152346 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.