148907 CANADA INC.

Address: 125 Chabanel West, Suite 605, Montreal, QC H2N 1E9

148907 CANADA INC. (Corporation# 1887891) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1985.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1987-09-04 Dissolution
1985-04-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 125 CHABANEL WEST
City MONTREAL
Province QC
Postal Code H2N 1E9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
DEBBIE MCKELVEY 421 VIGER, ROOM 1, MONTREAL QC H2N 2L9, Canada
HOWARD SMOLAR 6786 LOUIS PASTEUR, MONTREAL QC H4W 2X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1E9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 148907 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.