157024 CANADA INC.

Address: 1350 Sherbrooke West St., Suite 700, Montreal, QC H3G 2T4

157024 CANADA INC. (Corporation# 2215021) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1987.

Corporation Overview

Corporation ID 2215021
Business Number 105946263
Corporation Name 157024 CANADA INC.
Registered Office Address 1350 Sherbrooke West St.
Suite 700
Montreal
QC H3G 2T4
Incorporation Date 1987-07-10
Dissolution Date 2005-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
EVELYN DUHARD 1350 SHERBROOKE WEST ST., SUITE 700, MONTREAL QC H3G 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-07-09 1987-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-07-24 current 1350 Sherbrooke West St., Suite 700, Montreal, QC H3G 2T4
Address 1987-07-10 2001-07-24 1350 Sherbrooke St West, Suite 600, Montreal, QC H3G 2T4
Name 1987-07-10 current 157024 CANADA INC.
Status 2005-07-07 current Dissolved / Dissoute
Status 1987-07-10 2005-07-07 Active / Actif

Activities

Date Activity Details
2005-07-07 Dissolution Section: 210
2001-07-24 Amendment / Modification RO Changed.
Directors Changed.
1987-07-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-08-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-07-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-06-26 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 1350 SHERBROOKE WEST ST.
City MONTREAL
Province QC
Postal Code H3G 2T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11476122 Canada Inc. 700-1350 Rue Sherbrooke Ouest, MontrГ©al, QC H3G 2T4 2019-06-20
Events International Conference Planners Inc. 1350 Sherbrook Street West, Suite 1500, Montreal, QC H3G 2T4 2004-09-30
Mike & Valeria Rosenbloom Foundation 1350 Sherbrooke Street West, Suite 700, MontrГ©al, QC H3G 2T4 1991-07-12
172343 Canada Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1990-02-22
Les Produits De Sante Marathon Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1986-08-27
Investissements Globe Internationale Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1985-05-06
Placements De La Famille Rosenbloom Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1983-12-21
Globe International Inc. 1350 Sherbrooke Street West, Suite 700, Montreal, QC H3G 2T4 1956-09-11
Globe International Publishing Inc. 1350 Sherbrooke St. West, Suite 700, Montreal, QC H3G 2T4
Gestions Barry Rosenbloom Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1986-03-05
Find all corporations in postal code H3G 2T4

Corporation Directors

Name Address
EVELYN DUHARD 1350 SHERBROOKE WEST ST., SUITE 700, MONTREAL QC H3G 2T4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2T4

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 157024 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.