142806 CANADA INC.

Address: 3701 Jarry East, Montreal, QC H1Z 2G1

142806 CANADA INC. (Corporation# 1912330) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1985.

Corporation Overview

Corporation ID 1912330
Business Number 105903777
Corporation Name 142806 CANADA INC.
Registered Office Address 3701 Jarry East
Montreal
QC H1Z 2G1
Incorporation Date 1985-05-16
Dissolution Date 2008-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK HASEN 50 HEATH ROAD, HAMPSTEAD QC H3X 3L4, Canada
ICCHOK GNIWISCH 4750 VEZINA, MONTREAL QC H3W 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-03 current 3701 Jarry East, Montreal, QC H1Z 2G1
Address 1985-05-16 2003-03-03 4750 Vezina, Montreal, QC H3W 1B8
Name 1985-05-16 current 142806 CANADA INC.
Status 2008-05-31 current Dissolved / Dissoute
Status 1985-05-16 2008-05-31 Active / Actif

Activities

Date Activity Details
2008-05-31 Dissolution Section: 210
1985-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-09-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-09-17 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 3701 JARRY EAST
City MONTREAL
Province QC
Postal Code H1Z 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ray-leg (1991) Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 1991-02-21
3522466 Canada Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 1998-10-01
Les Manfacturiers Doris Canada Limitee 3701 Jarry East, Montreal, QC H1Z 2G1 1970-04-02
146649 Canada Inc. 3701 Jarry East, Suite 900, Montreal, QC H1Z 2G1 1985-09-10
La Cie. De Bas De Nylon Secret International Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 1985-09-24
S.o.x. Marketing Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 1990-05-16
Lingerie FГ©minine Doris Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 1995-06-30
Les Entrepots Secret Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 2000-09-18
Secret Holdings Inc. 3701 Jarry East, Montreal, QC H1Z 2G1
Mytagalongs Inc. 3701 Jarry East, Montreal, QC H1Z 2G1 2008-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12141582 Canada Inc. 206-3565 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2020-06-19
Milo Animal Licensing Inc. 3565 Rue Jarry Est, Suite 310, MontrГ©al, QC H1Z 2G1 2019-10-08
2155 Crescent Holdings Inc. 3701 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2017-11-14
Monaco Kenauk Inc. 3455 Jarry Street East, Montreal, QC H1Z 2G1 2014-12-24
8916918 Canada Inc. 3701, Jarry Street East, MontrГ©al, QC H1Z 2G1 2014-06-06
Preisler Coffee Inc. 8211 17e Avenue, Suite 202, MontrГ©al, QC H1Z 2G1 2013-06-10
Lkm Canada Inc. 3565 Jarry Est, Suite 304, Montreal, QC H1Z 2G1 2009-07-10
4446739 Canada Inc. H1z 2g1 3701, Jarry Street East, Montreal, QC H1Z 2G1 2009-01-13
4457315 Canada Inc. 3901 Rue Jarry, Bureau 250, Montreal, QC H1Z 2G1 2007-12-14
Intercultural Immigration Services Inc. 3733 Jarry E, 2e Étage, MontrÉal, QC H1Z 2G1 2006-11-23
Find all corporations in postal code H1Z 2G1

Corporation Directors

Name Address
JACK HASEN 50 HEATH ROAD, HAMPSTEAD QC H3X 3L4, Canada
ICCHOK GNIWISCH 4750 VEZINA, MONTREAL QC H3W 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z 2G1

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 142806 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.