148907 CANADA INC. (Corporation# 1887891) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1985.
Corporation ID | 1887891 |
Business Number | 871982880 |
Corporation Name | 148907 CANADA INC. |
Registered Office Address |
125 Chabanel West Suite 605 Montreal QC H2N 1E9 |
Incorporation Date | 1985-04-12 |
Dissolution Date | 1987-09-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DEBBIE MCKELVEY | 421 VIGER, ROOM 1, MONTREAL QC H2N 2L9, Canada |
HOWARD SMOLAR | 6786 LOUIS PASTEUR, MONTREAL QC H4W 2X2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-04-11 | 1985-04-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-04-12 | current | 125 Chabanel West, Suite 605, Montreal, QC H2N 1E9 |
Name | 1987-04-15 | current | 148907 CANADA INC. |
Name | 1985-04-12 | 1987-04-15 | VETEMENTS SPORTIFS SCRIBLES INC. |
Name | 1985-04-12 | 1987-04-15 | SCRIBLES SPORTSWEAR INC. |
Status | 1987-09-04 | current | Dissolved / Dissoute |
Status | 1987-08-01 | 1987-09-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-04-12 | 1987-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-09-04 | Dissolution | |
1985-04-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
177799 Canada Inc. | 125 Chabanel West, Suite 302, Montreal, QC H2N 1E4 | 1978-04-18 |
Les Entreprises Bridgedale Ltee | 125 Chabanel West, Suite 700, Montreal, QC H2N 1E4 | 1979-01-08 |
123830 Canada Inc. | 125 Chabanel West, Suite 700, Montreal, QC H2N 1E4 | 1983-05-19 |
149022 Canada Inc. | 125 Chabanel West, Suite 700, Montreal, QC H2N 1E4 | 1986-02-11 |
Vetements De Sport Double R Ltee | 125 Chabanel West, Montreal, QC H2N 1E4 | 1989-01-06 |
137706 Canada Inc. | 125 Chabanel West, Suite 700, Montreal, QC H2N 1E4 | 1984-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2779463 Canada Inc. | 7275 Sherbrooke Street East, Suite 2212, Montreal, QC H2N 1E9 | 1991-12-16 |
151540 Canada Inc. | 7275 Sherbrooke Street E., Suite 212, Montreal, QC H2N 1E9 | 1986-08-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just4change | 1920 Du Souvenir, Laval, QC H2N 0B3 | 2013-05-30 |
Impact Data Comp Inc. | 357 Place Louvain, Montreal, QC H2N 1A2 | 1991-04-05 |
Pixmob Canada Inc. | 103, Rue De Louvain Ouest, MontrГ©al, QC H2N 1A3 | 2019-06-04 |
Pilgrim North America Inc. | P-101 Rue De Louvain Ouest, MontrГ©al, QC H2N 1A3 | 2015-12-17 |
Big Bang Erp International Inc. | 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 | 2014-11-20 |
Big Bang Erp Inc. | 105, Louvain Ouest, Montreal, QC H2N 1A3 | 2013-10-25 |
Acumen Factory Inc. | 105, De Louvain Ouest, MontrГ©al, QC H2N 1A3 | 2013-10-25 |
Mobilier Atkinson Inc. | 195 De Louvain Ouest, Montreal, QC H2N 1A3 | 2006-02-22 |
4164792 Canada Inc. | 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
4164806 Canada Inc. | 185, Louvan West, #402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
Find all corporations in postal code H2N |
Name | Address |
---|---|
DEBBIE MCKELVEY | 421 VIGER, ROOM 1, MONTREAL QC H2N 2L9, Canada |
HOWARD SMOLAR | 6786 LOUIS PASTEUR, MONTREAL QC H4W 2X2, Canada |
City | MONTREAL |
Post Code | H2N1E9 |
Please comment or provide details below to improve the information on 148907 CANADA INC..
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.