147910 CANADA INC.

Address: Rr 3, London, ON N6A 4C3

147910 CANADA INC. (Corporation# 2002141) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 1985.

Corporation Overview

Corporation ID 2002141
Business Number 878407063
Corporation Name 147910 CANADA INC.
Registered Office Address Rr 3
London
ON N6A 4C3
Incorporation Date 1985-12-03
Dissolution Date 1995-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LOUIE BRUN RR 8, LONDON ON N6A 4C3, Canada
DINO DE LELLIS 40 ROSECLIFFE CRES, LONDON ON N6K 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-02 1985-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-06-03 current Rr 3, London, ON N6A 4C3
Name 1985-12-03 current 147910 CANADA INC.
Status 1995-12-22 current Dissolved / Dissoute
Status 1988-03-05 1995-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-12-03 1988-03-05 Active / Actif

Activities

Date Activity Details
1995-12-22 Dissolution
1985-12-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address RR 3
City LONDON
Province ON
Postal Code N6A 4C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total Burn Inc. Rr 3, Vankleek Hill, ON K0B 1R0 1979-11-13
Atlantean Publications Inc. Rr 3, Tweed, ON K0K 3J0 1979-12-18
J.k.t. Decorating Enterprises Inc. Rr 3, Foster, QC 1977-07-04
Saydun Dental Management Services Ltd. Rr 3, Magog, QC 1977-08-03
Grampa's Garage Limited Rr 3, Richmond, ON K0A 2Z0 1977-12-29
Spillco Canada Limited Rr 3, Cowansville, QC J2K 3G8 1978-02-27
Maplehurst Motors Inc. Rr 3, P.o.box 291, Metcalfe, ON 1978-03-28
Von Glasow-schweisig Corp. Rr 3, Sutton, QC J0E 2K0 1978-04-25
Publicite Charles Baker Limitee Rr 3, King City, ON N0G 1K0 1969-10-03
Greg Benedict's Petroleum Ltd. Rr 3, Cornwall, ON K6H 5R7 1988-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
123016 Canada Limited 1761 Gore Road, Rr 8, London, ON N6A 4C3 1983-04-15
London Automotive Self-service Centre Ltd. 1761 Gore Road Rr 8, London, ON N6A 4C3 1977-12-28

Corporation Directors

Name Address
LOUIE BRUN RR 8, LONDON ON N6A 4C3, Canada
DINO DE LELLIS 40 ROSECLIFFE CRES, LONDON ON N6K 3X6, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A4C3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 147910 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.