115216 CANADA INC.

Address:
210 Montarville, Bur. 3020, Boucherville, QC J4B 6T3

115216 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1307070. The registration start date is April 29, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1307070
Corporation Name 115216 CANADA INC.
Registered Office Address 210 Montarville
Bur. 3020
Boucherville
QC J4B 6T3
Incorporation Date 1982-04-29
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN BAILLARGEON 210 MONTARVILLE, BUREAU 3020, BOUCHERVILLE QC J4B 6T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-28 1982-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-20 current 210 Montarville, Bur. 3020, Boucherville, QC J4B 6T3
Name 1982-04-29 current 115216 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-08-07 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-29 1984-08-07 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-29 Incorporation / Constitution en société

Office Location

Address 210 MONTARVILLE
City BOUCHERVILLE
Province QC
Postal Code J4B 6T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metronic Marketing Inc. 210 Montarville, Suite 2020, Boucherville, QC J4B 6T3 1992-04-22
Tech-volt Canada Ltee 210 Montarville, Suite 2020, Boucherville, QC J4B 6T3 1992-04-22
125583 Canada Limitee 210 Montarville, Suite 3020, Boucherville, QC J4B 6T3
2883228 Canada Inc. 210 Montarville, Bur 202, Boucherville, QC J4B 6T3 1992-12-30
Services À L'exportation Lise Dufort Inc. 210 Montarville, Bur 3006-d, Boucherville, QC J4B 6T3 1998-07-17
Ronald Lacasse Holding Inc. 210 Montarville, Suite 2020, Boucherville, QC J4B 6T3 1990-10-12
3096009 Canada Inc. 210 Montarville, Bur. 2020, Boucherville, QC J4B 6T3 1994-12-13
Herbalex International Inc. 210 Montarville, Bur. 2020, Boucherville, QC J4B 6T3 1994-12-13
140979 Canada Inc. 210 Montarville, Suite 3020, Boucherville, QC J4B 6T3 1985-03-22
158741 Canada Inc. 210 Montarville, Suite 3020, Boucherville, QC J4B 6T3 1987-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Secotronique Inc. 210 Boul De Montarville, Bur 1021, Boucherville, QC J4B 6T3 1996-07-02
2763591 Canada Inc. 210 De Montarville Boul., Suite 3020, Boucherville, QC J4B 6T3 1991-10-31
170086 Canada Inc. 210 Boul. De Montarville, Suite 3020, Boucherville, QC J4B 6T3 1989-12-20
133190 Canada Ltee 210 Rue Montarville, Suite 3006, Boucherville, QC J4B 6T3 1984-06-08
125583 Canada Limitee 210 Boul. Montarville, Suite 3020, Boucherville, QC J4B 6T3 1983-07-21
2768704 Canada Inc. 210 De Montarville Boul., Suite 3020, Boucherville, QC J4B 6T3 1991-12-01
175588 Canada Inc. 210 Boul. Montarville, Bur. 3020, Boucherville, QC J4B 6T3 1990-10-31
2680840 Canada Inc. 210 Boul. De Montarville, Suite 3020, Boucherville, QC J4B 6T3 1991-01-09
2680858 Canada Inc. 210 Boul. De Montarville, Suite 3020, Boucherville, QC J4B 6T3 1991-01-09
131711 Canada Inc. 210 Boul. Montarville, Bur 3020, Boucherville, QC J4B 6T3 1984-03-27
Find all corporations in postal code J4B6T3

Corporation Directors

Name Address
JEAN BAILLARGEON 210 MONTARVILLE, BUREAU 3020, BOUCHERVILLE QC J4B 6T3, Canada

Entities with the same directors

Name Director Name Director Address
WEBNET E COM INC. JEAN BAILLARGEON 3305 BOUL. HAWEY, BEAUPORT QC G1E 1N8, Canada
ACTIVITEK INC. JEAN BAILLARGEON 3305 BOUL. HAWEY, BEAUPORT QC G1E 1N8, Canada
LES GESTIONS IMMOBILIERES G.B.V.L. INC. JEAN BAILLARGEON 1531 BOUTONS D'OR, C.P. 1421, STE-JULIE QC J0L 2C0, Canada
LES ENTREPRISES J.J. BAILLARGEON INC. JEAN BAILLARGEON 421 JACQUARD, REPENTIGNY QC J5Y 3W8, Canada
93930 CANADA INC. JEAN BAILLARGEON 668 RUE LEVEILLE, STE-THERESE QC J7E 4G3, Canada
Athos Regroupement Inc. Jean Baillargeon 917, avenue Casot, Québec QC G1S 2Y2, Canada
124860 CANADA INC. JEAN BAILLARGEON 183 PARADIS, ROSEMERE QC J7A 3N3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B6T3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 115216 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