152503 CANADA INC.

Address: 6150 Du BoisГ© Avenue, Apt. 9d, Montreal, QC H3S 2V2

152503 CANADA INC. (Corporation# 3909972) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3909972
Business Number 896090941
Corporation Name 152503 CANADA INC.
Registered Office Address 6150 Du BoisГ© Avenue
Apt. 9d
Montreal
QC H3S 2V2
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WENDY BARBARA SERFATY-ALBERT 115 Westpark Boulevard, DOLLARD-DES-ORMEAUX QC H9A 2K1, Canada
LISSA MERRILL ALBERT 191 ROGER PILON, DOLLARD-DES-ORMEAUX QC H9B 2G9, Canada
LEONARD ALBERT 6150 DU BOISÉ AVENUE, APT. 9D, MONTREAL QC H3S 2V2, Canada
MITCHELL SCOTT ALBERT 28 KESLAKE ROAD, NORTH WEST 6, LONDON , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-08-30 current 6150 Du BoisГ© Avenue, Apt. 9d, Montreal, QC H3S 2V2
Address 2007-04-10 2011-08-30 877a Rockland Avenue, Outremont, QC H2V 2Z8
Address 2001-06-15 2007-04-10 4416 St-laurent Blvd., Suite 222, Montreal, QC H2W 1Z7
Name 2001-06-15 current 152503 CANADA INC.
Status 2014-11-26 current Active / Actif
Status 2014-11-21 2014-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-06-15 2014-11-21 Active / Actif

Activities

Date Activity Details
2001-06-15 Amalgamation / Fusion Amalgamating Corporation: 2114917.
Section:
2001-06-15 Amalgamation / Fusion Amalgamating Corporation: 2356139.
Section:
2001-06-15 Amalgamation / Fusion Amalgamating Corporation: 2419840.
Section:
2001-06-15 Amalgamation / Fusion Amalgamating Corporation: 2524571.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 6150 du BoisГ© Avenue
City Montreal
Province QC
Postal Code H3S 2V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3968031 Canada Inc. 6150 Du BoisГ© Avenue, Apt. 9d, Montreal, QC H3S 2V2 2001-11-23
118673 Canada Inc. 6150 Du BoisГ© Avenue, Apartment 8d, Montreal, QC H3S 2V2 1982-11-19
170794 Canada Inc. 6150 Du BoisГ© Avenue, Apt 9d, Montreal, QC H3S 2V2 1989-11-08
4459024 Canada Inc. 6150 Du BoisГ© Avenue, Phe2, MontrГ©al, QC H3S 2V2 2008-01-28
7705328 Canada Inc. 6150 Du BoisГ© Avenue, #8a, Montreal, QC H3S 2V2 2010-11-19
Investissements Leonard Albert Inc. 6150 Du BoisГ© Avenue, Apt. 9d, Montreal, QC H3S 2V2 1987-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
12510472 Canada Inc. 3l-6150. Avenue Du BoisГ©, MontrГ©al, QC H3S 2V2 2020-11-20
Anna Capri Inc. 6150 Avenue Du Boise, Suite 3b, Montreal, QC H3S 2V2 2020-10-20
11517619 Canada Ltée Du Boisé, MontrÉal, QC H3S 2V2 2019-07-16
Merit Development & Property Management Inc. 6150 Avenue Du Boise L4, Montreal, QC H3S 2V2 2015-01-15
Pym Investments Inc. Phe2-6150 Ave. Du BoisГ©, Montreal, QC H3S 2V2 2009-05-06
Costways Enterprises Ltd. 6150 Av Du Boise 5l, Montreal, QC H3S 2V2 2007-09-17
Dubenel Import-export Inc. 6150 Avenue Duboise, Bureau 2l, Montreal, QC H3S 2V2 2004-04-27
3760260 Canada Inc. 6150 Avenue Du BoisÉ, Suite 3 D, MontrÉal, QC H3S 2V2 2000-05-11
Jjds Capital Inc. 6150 Du BoisÉ, Suite 2h, Montreal, QC H3S 2V2 1998-01-26
Investissements F.g. Ghantous Inc. 6150 Du BoisГ©, 9e, Montreal, QC H3S 2V2 1995-07-12
Find all corporations in postal code H3S 2V2

Corporation Directors

Name Address
WENDY BARBARA SERFATY-ALBERT 115 Westpark Boulevard, DOLLARD-DES-ORMEAUX QC H9A 2K1, Canada
LISSA MERRILL ALBERT 191 ROGER PILON, DOLLARD-DES-ORMEAUX QC H9B 2G9, Canada
LEONARD ALBERT 6150 DU BOISÉ AVENUE, APT. 9D, MONTREAL QC H3S 2V2, Canada
MITCHELL SCOTT ALBERT 28 KESLAKE ROAD, NORTH WEST 6, LONDON , United Kingdom

Competitor

Search similar business entities

City Montreal
Post Code H3S 2V2

Similar businesses

Corporation Name Office Address Incorporation
152503 Canada Inc. 4416 St-laurent Blvd., Suite 222, Montreal, QC H2W 1Z7 1986-10-27
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

Improve Information

Please comment or provide details below to improve the information on 152503 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.