105610 CANADA INC.

Address:
220 8e Avenue, St-louis De Terrebonne, QC J6W 5C8

105610 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1113135. The registration start date is March 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1113135
Corporation Name 105610 CANADA INC.
Registered Office Address 220 8e Avenue
St-louis De Terrebonne
QC J6W 5C8
Incorporation Date 1981-03-26
Dissolution Date 1995-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BIBIANE FOURNIER 200 - 8E AVENUE, TERREBONNE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-25 1981-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-26 current 220 8e Avenue, St-louis De Terrebonne, QC J6W 5C8
Name 1981-03-26 current 105610 CANADA INC.
Status 1995-06-20 current Dissolved / Dissoute
Status 1983-07-01 1995-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-26 1983-07-01 Active / Actif

Activities

Date Activity Details
1995-06-20 Dissolution
1981-03-26 Incorporation / Constitution en société

Office Location

Address 220 8E AVENUE
City ST-LOUIS DE TERREBONNE
Province QC
Postal Code J6W 5C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2851971 Canada Inc. 210 Cote Terrebonne, Terrebonne, QC J6W 5C8 1992-09-14
Luc Trives Enterprises Inc. 290 Rue Marceline, Terrebonne, QC J6W 5C8 1989-10-10
Promotec P.s. Inc. 615 Georges Vi, Terrebonne, QC J6W 5C8 1989-08-15
160727 Canada Inc. 135 Normand, Terrebonne, QC J6W 5C8 1988-04-12
Les Arrosages Charbonneau (1987) Ltee 95 Cote Terrebonne, St-louis-de-terrebonne, QC J6W 5C8 1987-01-23
Les Placements Michel Ducharme Inc. 4230 Montee Gagnon, Terrebonne, QC J6W 5C8 1982-11-05
Expedition Marbel Inc. 4230 Montee Gagnon, Terrebonne, QC J6W 5C8 1981-10-23
Le Groupe Routier Marbel Inc. 4230 Montee Gagnon, Terrebonne, QC J6W 5C8 1987-12-23
162495 Canada Inc. 135 Normand, Terrebonne, QC J6W 5C8 1988-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
BIBIANE FOURNIER 200 - 8E AVENUE, TERREBONNE QC , Canada

Competitor

Search similar business entities

City ST-LOUIS DE TERREBONNE
Post Code J6W5C8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 105610 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches