115518 CANADA INC.

Address:
176 Reval Est, C.p. 407, Gaspe, QC G0C 1R0

115518 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1310291. The registration start date is May 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1310291
Corporation Name 115518 CANADA INC.
Registered Office Address 176 Reval Est
C.p. 407
Gaspe
QC G0C 1R0
Incorporation Date 1982-05-13
Dissolution Date 1995-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GERARD COUTURE C.P. 1453, GASPE QC G0C 1R0, Canada
JACINTHE CARBONNEAU 126 DES CEDRES, BAI DES SABLES, MATANE QC G0J 1C0, Canada
EMILE OUELLET 176 REVAL EST, C.P. 41, GASPE QC G0C 1R0, Canada
LISE CARON 2272 REGENT, MONTREAL QC H4A 2R1, Canada
ALBAN ARSENAULT 63 BLVD. DE LA MONTAGNE, GASPE QC G0C 1R0, Canada
EDDY MALENFANT 126 DES CEDRES, BAI DES SABLES, MATANE QC G0J 1C0, Canada
CLAUDE CARON 2098 RANG 2, C.P. 397, CANTON, VALCOURT QC J0E 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-12 1982-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-13 current 176 Reval Est, C.p. 407, Gaspe, QC G0C 1R0
Name 1982-05-13 current 115518 CANADA INC.
Status 1995-07-06 current Dissolved / Dissoute
Status 1984-09-01 1995-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-05-13 1984-09-01 Active / Actif

Activities

Date Activity Details
1995-07-06 Dissolution
1982-05-13 Incorporation / Constitution en société

Office Location

Address 176 REVAL EST
City GASPE
Province QC
Postal Code G0C 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Morency Audio Inc. 202 Rue Weyman, Gaspe, QC G0C 1R0 1998-02-18
Golfe Group Inc. 155 Boulevard Gaspe, C.p. 2110, Gaspe, QC G0C 1R0 1992-09-14
Le Bois Dormant QuÉbec-ontario Inc. 403 Montee Sandy-beach, C.p. 1266, Gaspe, QC G0C 1R0 1992-07-07
2805626 Canada Inc. 618 York Boulevard West, Gaspe, QC G0C 1R0 1992-03-18
Firme De Consultants Gil-ma Inc. 1 Rue Legros, App 15, Gaspe, QC G0C 1R0 1990-05-30
Expedition Gasherbrum Inc. 381 Boul. Forillon, C.p. 1869, Gaspe, QC G0C 1R0 1990-03-27
Les Silices Du Golfe Inc. 92 Cote Bellevue, Gaspe, QC G0C 1R0 1990-02-23
Tele-publicite Gaspesie Inc. 494 Montee Wakeham, Gaspe, QC G0C 1R0 1989-11-09
Societe De Peche Gasvig Inc. 139 De La Reine, Gaspe, QC G0C 1R0 1987-01-20
150210 Canada, Inc. 103 Cote Bellevue, C.p. 907, Gaspe, QC G0C 1R0 1986-05-14
Find all corporations in postal code G0C1R0

Corporation Directors

Name Address
GERARD COUTURE C.P. 1453, GASPE QC G0C 1R0, Canada
JACINTHE CARBONNEAU 126 DES CEDRES, BAI DES SABLES, MATANE QC G0J 1C0, Canada
EMILE OUELLET 176 REVAL EST, C.P. 41, GASPE QC G0C 1R0, Canada
LISE CARON 2272 REGENT, MONTREAL QC H4A 2R1, Canada
ALBAN ARSENAULT 63 BLVD. DE LA MONTAGNE, GASPE QC G0C 1R0, Canada
EDDY MALENFANT 126 DES CEDRES, BAI DES SABLES, MATANE QC G0J 1C0, Canada
CLAUDE CARON 2098 RANG 2, C.P. 397, CANTON, VALCOURT QC J0E 2L0, Canada

Entities with the same directors

Name Director Name Director Address
LE BOIS DORMANT QUÉBEC-ONTARIO INC. ALBAN ARSENAULT 18 RUE BECHERVAISE, GASPE QC G0C 1R0, Canada
6628320 CANADA INC. CLAUDE CARON 1654, rue de Guyenne, Lévis QC G6Y 0M1, Canada
3589820 CANADA INC. CLAUDE CARON 227 LAURIER, GATINEAU QC J8X 3W7, Canada
MercanStream Technologies Inc. CLAUDE CARON 128, RUE VAL-DES-ARBRES, SAINT-ÉLIE-D'ORFORD QC J0B 2S0, Canada
9673474 CANADA INC. Claude Caron 280 des Berges Street, Trois-Rivières QC G8Y 5J2, Canada
4390822 CANADA INC. CLAUDE CARON 248, CHEMIN HULL, ROUYN-NORANDA QC J9Y 1B2, Canada
Funérarium Claude Caron Ltée CLAUDE CARON 3-23 CALDWELL, TEMISCOUATA-SUR-LE-LAC QC G0L 1E0, Canada
GESTION CARON ET BERCOVICI LTEE CLAUDE CARON 444 RUE VARSOVIE, SHAWINIGAN, ST-GERARD DES LAUR QC G9N 6X2, Canada
BsideU inc. CLAUDE CARON 128, RUE VAL-DES-ARBRES, SHERBROOKE QC J1R 0B1, Canada
6098134 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL CLAUDE CARON 109 Rabellino, Mont-Tremblant QC J8E 1H9, Canada

Competitor

Search similar business entities

City GASPE
Post Code G0C1R0

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 115518 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