143548 CANADA INC.

Address: 1 Place Ville-marie, Suite 3333, Montreal, QC H3B 3N2

143548 CANADA INC. (Corporation# 1930362) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

Corporation ID 1930362
Business Number 871907283
Corporation Name 143548 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 3333
Montreal
QC H3B 3N2
Incorporation Date 1985-05-30
Dissolution Date 1992-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH F. POSPISIL 4999 STE CATHERINE W. STE 100, WESTMOUNT QC H3Z 1T3, Canada
THOMAS HRUBY-HOLY 168 METCALFE AVE. APT. 6, WESTMOUNT QC H3Z 2H4, Canada
PETER CHARLTON 1010 DE LA GAUCHETIERE W. STE 1180, MONTREAL QC H3B 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-30 current 1 Place Ville-marie, Suite 3333, Montreal, QC H3B 3N2
Name 1985-05-30 current 143548 CANADA INC.
Status 1992-02-05 current Dissolved / Dissoute
Status 1985-05-30 1992-02-05 Active / Actif

Activities

Date Activity Details
1992-02-05 Dissolution
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-10-20 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 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transcontinental Distribution Inc. 1 Place Ville, Bur.3315, Montreal, QC H3B 3N2
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Franbeau Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-09-12
2774241 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-11-27
Leopold Expert-conseil ImmobiliГЁres Inc. 1 Place Ville Marie, 33rd Floor, Montreal, QC H3B 3N2 1991-12-06
2779455 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-12-16
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
3249859 Canada Inc. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1996-04-16
Les Hebdos G.t.c. Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1996-05-03
Les Messageries Thunder Bay Media Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 1996-06-18
Find all corporations in postal code H3B3N2

Corporation Directors

Name Address
JOSEPH F. POSPISIL 4999 STE CATHERINE W. STE 100, WESTMOUNT QC H3Z 1T3, Canada
THOMAS HRUBY-HOLY 168 METCALFE AVE. APT. 6, WESTMOUNT QC H3Z 2H4, Canada
PETER CHARLTON 1010 DE LA GAUCHETIERE W. STE 1180, MONTREAL QC H3B 2S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N2

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 143548 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.