152067 CANADA INC.

Address: 2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3

152067 CANADA INC. (Corporation# 2098946) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1986.

Corporation Overview

Corporation ID 2098946
Business Number 872045687
Corporation Name 152067 CANADA INC.
Registered Office Address 2100 Ste-catherine St. W.
Suite 900
Montreal
QC H3H 2T3
Incorporation Date 1986-09-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MURRAY MARCHANT 4400 DE MAISONNEUVE W.,, WESTMOUNT QC H3Z 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-23 1986-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-09-24 current 2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3
Name 1986-09-24 current 152067 CANADA INC.
Status 1993-02-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-09-24 1993-02-28 Active / Actif

Activities

Date Activity Details
1986-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-10 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 2100 STE-CATHERINE ST. W.
City MONTREAL
Province QC
Postal Code H3H 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422739 Canada Inc. 2100 Ste Catherine West, Suite 900, Montreal, QC H3H 2T3 1997-11-25
Cine-europa Communications Inc. 2100 St-catherine Street West, Suite 900, Montreal, QC H3H 2T3 1989-12-14
Les Productions Drah (astral) Ltee 2100 Ste Catherine St W, 9th Floor, Montreal, QC H3H 2T3 1980-06-03
Les Productions Triple T (astral) Ltee 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3 1979-09-18
Cine-london Inc. 2100 Rue Ste-catherine Ouest, Bureau 810, Montreal, QC H3H 2T3 1979-04-10
Film Negbec Inc. 2100 Ste-catherine St.west, Suite 1000, Montreal, QC H3H 2T3 1978-07-25
Gestion De Films Astral LimitГ©e 2100 Ste-catherine West, 9th Floor, Montreal, QC H3H 2T3
Les ChaÎnes TÉlÉ Astral Inc. 2100 Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3
129610 Canada Inc. 2100 Rue Ste-catherine O., Suite 900, Montreal, QC H3H 2T3
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
Find all corporations in postal code H3H2T3

Corporation Directors

Name Address
IAN GREENBERG 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MURRAY MARCHANT 4400 DE MAISONNEUVE W.,, WESTMOUNT QC H3Z 1L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2T3

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 152067 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.