143418 CANADA INC.

Address: 2050 Rue Dandurand, Bur. 308, Montreal, QC H2G 1Y9

143418 CANADA INC. (Corporation# 1926039) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1985.

Corporation Overview

Corporation ID 1926039
Business Number 878224864
Corporation Name 143418 CANADA INC.
Registered Office Address 2050 Rue Dandurand
Bur. 308
Montreal
QC H2G 1Y9
Incorporation Date 1985-05-29
Dissolution Date 1996-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LOIC BOUCHET 4445 RUE BELLECHASSE, APP. 303, MONTREAL QC H1T 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-28 1985-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-29 current 2050 Rue Dandurand, Bur. 308, Montreal, QC H2G 1Y9
Name 1985-05-29 current 143418 CANADA INC.
Status 1996-03-14 current Dissolved / Dissoute
Status 1989-09-02 1996-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-29 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-14 Dissolution
1985-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-30 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 2050 RUE DANDURAND
City MONTREAL
Province QC
Postal Code H2G 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
ÉbÉnisterie Lanitek Inc. 2050 Rue Dandurand, Suite 309, Montreal, QC H2G 1Y9 1990-09-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
3132994 Canada Inc. 2050 Danduran, Suite 201, Montreal, QC H2G 1Y9 1995-03-29
Kytgico Canada (1985) LtÉe 2050 Dandurand, Suite 207, Montreal, QC H2G 1Y9 1985-11-14
Les Produits De Papier B.c.p. Ltee 1950 Dandurand, Montreal, QC H2G 1Y9 1974-08-12
M.c.d. Messenger Courier Distribution Inc. 2050 Dandurand, Suite 300, Montreal, QC H2G 1Y9 1986-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, MontrГ©al, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, MontrГ©al, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue BГ©langer, D, MontrГ©al, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles IncorporГ©e 1332 Rue BГ©langer, MontrГ©al, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
LOIC BOUCHET 4445 RUE BELLECHASSE, APP. 303, MONTREAL QC H1T 3R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G1Y9

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 143418 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.