143068 CANADA INC.

Address: 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2Y1

143068 CANADA INC. (Corporation# 1930516) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

Corporation ID 1930516
Corporation Name 143068 CANADA INC.
Registered Office Address 1981 Mcgill College
Suite 1410
Montreal
QC H3A 2Y1
Incorporation Date 1985-05-30
Dissolution Date 1995-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
GEORGE DELAPORTAS 8305 PELLETIER, BROSSARD QC J4X 1P6, Canada
JACK ROSEN 24 GOLF AVENUE, POINTE CLAIRE QC , 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 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2Y1
Name 1985-05-30 current 143068 CANADA INC.
Status 1995-11-22 current Dissolved / Dissoute
Status 1987-09-04 1995-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-30 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-22 Dissolution
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1981 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Z.o.r. Investments Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2X1 1991-07-26
152049 Canada Inc. 1981 Mcgill College, 515, Montreal, QC H3A 3A9 1986-10-08
2775531 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
2775549 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
3439402 Canada Inc. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1997-12-08
Bay G.c. International Fund Management Inc. 1981 Mcgill College, Bur. 1410, Montreal, QC H3A 2Y1 1994-08-17
Montreal English Speaking Catholic Teachers Benevolent Association 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-02-03
Kabu Exploration Corp. 1981 Mcgill College, Stuie 377, Montreal, ON H3A 3A9 1983-02-28
La Bible Et Les Arts Inc. 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-04-13
Les Immeubles Delrose Inc. 1981 Mcgill College, Suite 1400, Montreal, QC H3A 2Y1 1985-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dovio Creations Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1992-03-27
2814307 Canada Inc. 1981 Ave Mcgill College, Bur. 1440, Montreal, QC H3A 2Y1 1992-04-21
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
Les Investissements Du Mont-pinnacle (frelighsburg) Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-04-23
151075 Canada Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
A.s.i. Services Agricoles Internationaux Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151078 Canada S.c.c. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151082 Canada Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1986-07-22
Compagnie De Developpement Du Mont-pinnacle Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-09-23
Minutech Inc. 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 1993-07-30
Find all corporations in postal code H3A2Y1

Corporation Directors

Name Address
GEORGE DELAPORTAS 8305 PELLETIER, BROSSARD QC J4X 1P6, Canada
JACK ROSEN 24 GOLF AVENUE, POINTE CLAIRE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Y1

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 143068 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.