153905 CANADA INC.

Address: 2 Place Alexis Nihon, 19th Floor, Montreal, QC H3Z 3C2

153905 CANADA INC. (Corporation# 2144255) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1987.

Corporation Overview

Corporation ID 2144255
Business Number 124287756
Corporation Name 153905 CANADA INC.
Registered Office Address 2 Place Alexis Nihon
19th Floor
Montreal
QC H3Z 3C2
Incorporation Date 1987-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILLIP LICHTSZTRAL 675 car. Stewart, Montreal QC H4M 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-14 1987-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-27 current 2 Place Alexis Nihon, 19th Floor, Montreal, QC H3Z 3C2
Address 1987-01-15 2007-02-27 2 Place Alexis Nihon, 19th Floor, Montreal, QC H3Z 3C2
Name 1987-01-15 current 153905 CANADA INC.
Status 2008-07-28 current Active / Actif
Status 2008-06-20 2008-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-01-15 2008-06-20 Active / Actif

Activities

Date Activity Details
2009-08-11 Amendment / Modification
1987-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-03-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-05-06 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 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richter Security Inc. 2 Place Alexis Nihon, Suite 1950, Montreal, QC H3Z 3C2 2000-05-18
Les Productions Solpier Inc. 2, Place Alexis Nihon, Bureau 1820, MontrÉal, QC H3Z 3C2 1996-11-01
Les Entreprises Damsolec Ltee 2 Place Alexis Nihon, Bureau 1820, Montreal, QC H3Z 3C2 1985-03-04
169566 Canada Inc. 2 Place Alexis Nihon,, Suite 1820, MontrГ©al, QC H3Z 3C2 1984-10-01
Les Placements I.l. Corp. 2 Place Alexis-nihon, Suite 1820, MontrÉal, QC H3Z 3C2 1979-04-23
I.s.r. Holding Corp. 2 Place Alexis Nihon, 20th Floor, Montreal, QC H3Z 3C2 1978-06-30
Alexis Nihon Associés Inc. 2 Place Alexis Nihon, Suite 1820, MontrÉal, QC H3Z 3C2 1997-06-11
Immeubles De La Savane Inc. 2 Place Alexis Nihon, MontrГ©al, QC H3Z 3C2 1997-06-17
A.n. (mega Centres II) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1998-04-15
A.n. Prime Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1999-02-24
Find all corporations in postal code H3Z 3C2

Corporation Directors

Name Address
PHILLIP LICHTSZTRAL 675 car. Stewart, Montreal QC H4M 2W9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 3C2

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 153905 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.