153214 CANADA LTEE

Address: 6969 Route Transcanadienne, Suite 125, St-laurent, QC H4T 1V8

153214 CANADA LTEE (Corporation# 2125196) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1986.

Corporation Overview

Corporation ID 2125196
Business Number 879082667
Corporation Name 153214 CANADA LTEE
Registered Office Address 6969 Route Transcanadienne
Suite 125
St-laurent
QC H4T 1V8
Incorporation Date 1986-12-01
Dissolution Date 1996-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICCARDO BISCARINI VIA DELLA VETRINA, ROMA 00186 , Italy
NORMAN MATHIEU 4540 PROMENADE PATON, UNIT 508, CHOMEDEY, LAVAL QC H7W 4W6, Canada
MARCELLE TREMBLAY 4540 PROMENADE PATON, UNIT 508, CHOMEDEY, LAVAL QC H7W 4W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-11-30 1986-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-12-01 current 6969 Route Transcanadienne, Suite 125, St-laurent, QC H4T 1V8
Name 1986-12-01 current 153214 CANADA LTEE
Status 1996-02-13 current Dissolved / Dissoute
Status 1989-03-03 1996-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-12-01 1989-03-03 Active / Actif

Activities

Date Activity Details
1996-02-13 Dissolution
1986-12-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6969 ROUTE TRANSCANADIENNE
City ST-LAURENT
Province QC
Postal Code H4T 1V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Distributions Solimed Inc. 6969 Route Transcanadienne, Suite 121, St-laurent, QC H4T 1V8 1980-12-23
Le Groupe Ipex Bakos Inc. 6969 Route Transcanadienne, St-laurent, QC H4T 1V8 1986-10-08
Sun-blok Shading Systems Inc. 6969 Route Transcanadienne, Suite 225, St-laurent, QC H4T 1V8 1985-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nxtnet Inc. 6969 Trans-canadienne Rd., Suite 120, Saint-laurent, QC H4T 1V8 1998-08-31
125828 Canada Ltd. 6969 Trans-canada Highway, Suite 131, Montreal, QC H4T 1V8 1983-08-15
Hybiscus Computer Systems Inc. 6969 Trans-canada Hwy., Suite 111e, St Laurent, QC H4T 1V8 1983-08-01
Colcom Telesysteme Inc. 6969 Trans Canadienne, Sutie 106, St-laurent, QC H4T 1V8 1983-02-18
Tronimax Ltd/ltee 6969 Rte Transcanadienne, Suite 128, St-laurent, QC H4T 1V8 1979-06-20
Michel Kardouche Canada Inc. 6969 Trans-canada, Suite 124, Montreal (st-laurent), QC H4T 1V8 1977-09-06
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
Aktek Electronique Inc. 6969 Trans-canada Highway, Unit 139, St-laurent, QC H4T 1V8 1979-05-01
Canadian Arabian Trading & Investment Co. Catco Ltd. 6969 Trans-canada Highway, Suite 114, Ville St-laurent, QC H4T 1V8 1979-08-01
Mcquay Canada Inc. 6969 Trans-canada Highway, Suite 142, St. Laurent, QC H4T 1V8 1983-11-18
Find all corporations in postal code H4T1V8

Corporation Directors

Name Address
RICCARDO BISCARINI VIA DELLA VETRINA, ROMA 00186 , Italy
NORMAN MATHIEU 4540 PROMENADE PATON, UNIT 508, CHOMEDEY, LAVAL QC H7W 4W6, Canada
MARCELLE TREMBLAY 4540 PROMENADE PATON, UNIT 508, CHOMEDEY, LAVAL QC H7W 4W6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1V8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 153214 CANADA LTEE.

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.