116356 CANADA INC.

Address:
415 Rue Montcalm, St-joseph De Sorel, QC J3R 1C5

116356 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1339214. The registration start date is July 21, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1339214
Business Number 105825707
Corporation Name 116356 CANADA INC.
Registered Office Address 415 Rue Montcalm
St-joseph De Sorel
QC J3R 1C5
Incorporation Date 1982-07-21
Dissolution Date 1997-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
YVES CREPEAU 415, RUE MONTCALM, ST-JOSEPH-SOREL QC J3R 1C5, Canada
ANDRE DAGENAIS 415, RUE MONTCALM, ST-JOSEPH-SOREL QC J3R 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-20 1982-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-21 current 415 Rue Montcalm, St-joseph De Sorel, QC J3R 1C5
Name 1982-07-21 current 116356 CANADA INC.
Status 1997-09-11 current Dissolved / Dissoute
Status 1992-11-01 1997-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-07-21 1992-11-01 Active / Actif

Activities

Date Activity Details
1997-09-11 Dissolution
1982-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 415 RUE MONTCALM
City ST-JOSEPH DE SOREL
Province QC
Postal Code J3R 1C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vtol X-drones Inc. 1800 Emile Bernard, Suite 117-e, Sorel-tracy, QC J3R 0A6 2011-08-19
Alexsona Inc. 3274, Rue François, Sorel-tracy, QC J3R 0B7 2015-02-26
Somo-mobile Inc. 3205, Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 2000-03-30
Sotherm Mannings International Inc. 3205 Des Chantiers, Sorel-tracy, QC J3R 0E1 1990-06-11
Somopref Inc. 3205 Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 1979-02-20
Socomec Industriels Inc. 3200, Rue Des Chantiers, Sorel-tracy, QC J3R 0E2
Socomec Construction Inc. 3200 Rue Des Chantiers, Sorel-tracy, QC J3R 0E2 2017-06-07
4501195 Canada Inc. 3295, Boul. Joseph-simard, Sorel-tracy, QC J3R 0E4 2009-03-01
3486630 Canada Inc. 3295, Rue Joseph-simard, Sorel-tracy, QC J3R 0E4 1998-04-24
4318200 Canada Inc. 3295 Joseph-simard, Sorel-tracy, QC J3R 0E4 2005-09-22
Find all corporations in postal code J3R

Corporation Directors

Name Address
YVES CREPEAU 415, RUE MONTCALM, ST-JOSEPH-SOREL QC J3R 1C5, Canada
ANDRE DAGENAIS 415, RUE MONTCALM, ST-JOSEPH-SOREL QC J3R 1C5, Canada

Entities with the same directors

Name Director Name Director Address
VARICOSOL CANADA INC. ANDRE DAGENAIS 255 8EME AVENUE, LAVAL-DES-RAPIDES QC H7N 4G8, Canada
LES DISTRIBUTIONS D'ACIER ANICA INC. ANDRE DAGENAIS 16877 SUGARBUSH LANE, PIERREFONDS QC H4H 3Z9, Canada
LES PLACEMENTS DACHAU INC. ANDRE DAGENAIS 255 8E AVENUE, LAVAL DES RAPIDES QC H7N 4G8, Canada
MOORE PRODUCTS CO. (CANADA) INC. ANDRE DAGENAIS 4 CROWSNEST CR., BRAMPTON ON L6R 1E2, Canada
2704595 CANADA INC. ANDRE DAGENAIS 255 8E AVENUE, LAVAL DES RAPIDES QC H7N 4G8, Canada
3409741 CANADA INC. ANDRE DAGENAIS 255 8IEME AVENUE, LAVAL QC H7M 4G8, Canada
94514 CANADA LTEE ANDRE DAGENAIS 255 8E AVENUE, LAVAL DES RAPIDES QC H7N 4G8, Canada
142081 CANADA INC. ANDRE DAGENAIS 255 8EME AVENUE, LAVAL QC H7N 4G8, Canada
123586 CANADA INC. ANDRE DAGENAIS 255 8 AVENUE, LAVAL-DES-RAPIDES QC H7N 4G8, Canada
LES TERRES SOLBEC INC. ANDRE DAGENAIS 11 RUE MONDOR, VIMONT, LAVAL QC H7M 1B8, Canada

Competitor

Search similar business entities

City ST-JOSEPH DE SOREL
Post Code J3R1C5

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 116356 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