157894 CANADA INC.

Address: 7870 Provencher Boulevard, St. Leonard, QC H1R 2Y5

157894 CANADA INC. (Corporation# 215881) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1977.

Corporation Overview

Corporation ID 215881
Business Number 872157482
Corporation Name 157894 CANADA INC.
Registered Office Address 7870 Provencher Boulevard
St. Leonard
QC H1R 2Y5
Incorporation Date 1977-06-22
Dissolution Date 1990-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID COHEN 81 BELVEDERE CIRCLE, MONTREAL QC , Canada
ANNE COHEN 81 BELVEDERE CIRCLE, MONTREAL QC , Canada
EADIE OJALVO 7524 WAVELL, MONTREAL QC , Canada
MAURICE OJALVO 7524 WAVELL, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-06-21 1977-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-06-22 current 7870 Provencher Boulevard, St. Leonard, QC H1R 2Y5
Name 1987-10-02 current 157894 CANADA INC.
Name 1977-06-22 1987-10-02 PERMACO SPECIALTIES LTD.
Status 1990-06-22 current Dissolved / Dissoute
Status 1977-06-22 1990-06-22 Active / Actif

Activities

Date Activity Details
1990-06-22 Dissolution
1977-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-05 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 7870 PROVENCHER BOULEVARD
City ST. LEONARD
Province QC
Postal Code H1R 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
FraГ®chefilet Inc. 7930 Provencher Street, St-leonard, QC H1R 2Y5 1996-04-24
Elle & Lui Furnitures Ltd. 7934 Boul. Provencher, St-leonard, QC H1R 2Y5 1987-01-22
Mfg Chrisel Ltee 7930 Provencher Blvd, St-leonard, QC H1R 2Y5 1976-02-10
3016943 Canada Inc. 7930 Provencher, Montreal, QC H1R 2Y5 1994-03-23
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Le Super Marche Du Meuble Ltee 7934 Boul. Provencher, St-leonard, QC H1R 2Y5 1987-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-lГ©onard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, MontrГ©al, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, MontrГ©al, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
DAVID COHEN 81 BELVEDERE CIRCLE, MONTREAL QC , Canada
ANNE COHEN 81 BELVEDERE CIRCLE, MONTREAL QC , Canada
EADIE OJALVO 7524 WAVELL, MONTREAL QC , Canada
MAURICE OJALVO 7524 WAVELL, MONTREAL QC , Canada

Competitor

Search similar business entities

City ST. LEONARD
Post Code H1R2Y5

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 157894 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.