149308 CANADA INC.

Address: Place Victoria, C.p. 221, Montreal, QC H4Z 1E6

149308 CANADA INC. (Corporation# 2033364) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1986.

Corporation Overview

Corporation ID 2033364
Corporation Name 149308 CANADA INC.
Registered Office Address Place Victoria
C.p. 221
Montreal
QC H4Z 1E6
Incorporation Date 1986-03-03
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 7

Directors

Director Name Director Address
GUY FRENETTE 527 COTE STE-CATHERINE, OUTREMONT QC H2V 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-03-02 1986-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-03-03 current Place Victoria, C.p. 221, Montreal, QC H4Z 1E6
Name 1986-03-03 current 149308 CANADA INC.
Status 1986-07-18 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-03-03 1986-07-18 Active / Actif

Activities

Date Activity Details
1986-03-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Place Victoria Restaurants Inc. Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1979-08-10
Equipement Mobile De Levage E.m.l. Inc. Place Victoria, P.o.box 27, Montreal, QC H4Z 1A6 1979-10-01
Les Industries Kdi Ltee Place Victoria, Suite 3504, Montreal 115, QC 1969-03-07
Groupe Henlys Limitee Place Victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1961-09-25
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Les Consultants En Management Canatron Inc. Place Victoria, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1988-11-17
L'association Canadienne Des Fabricants De Sacs En Tissu Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1979-10-22
Ateliers De Preparation Filmacolor Inc. Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9 1979-11-29
Dominion Hydro Mechanical Erectors Ltd. Place Victoria, Suite 2501, Montreal 115, QC 1966-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Angela Musical Productions International Inc. 800 Tour Place-victoria, 28e Etage C.p. 221, Montreal, QC H4Z 1E6 1992-06-29
Pragma Human Resources Services Inc. 800 Tour De La Place-victoria, 28e Etage C.p. 221, Montreal, QC H4Z 1E6 1989-09-29
Systemes De Microfiches Colocom Inc. 2800 Tour De La Bourse, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1985-04-16
Aqua-percept Inc. 2810 Tour De La Bourse-pl. Victoria, C.p.221, Montreal, QC H4Z 1E6 1978-12-21
Pereira Holdings Ltd. 800 Place Victoria, Suite 2810, Montreal, QC H4Z 1E6 1979-04-23
Diffusions Robert Gervais Ltee 800 Place Victoria, Suite 2810, Montreal, QC H4Z 1E6 1976-01-22
Eurodiv Inc. 800 Place Victoria, Suite 2810, Montreal, QC H4Z 1E6 1976-04-12
Les Carrosseries Tuflex Ltee 2810 Tour De La Bourse, Carre Victoria, Montreal, QC H4Z 1E6 1980-11-06
Protection De Peinture Solustre Inc. 2810 Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1E6 1980-11-20
102963 Canada Inc. 800 Place Victoria, 28 Etage C.p. 221, Montreal, QC H4Z 1E6 1980-12-04
Find all corporations in postal code H4Z1E6

Corporation Directors

Name Address
GUY FRENETTE 527 COTE STE-CATHERINE, OUTREMONT QC H2V 2B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E6

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 149308 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.