116670 Canada inc.

Address:
751 Boul Tache, Hull, QC

116670 Canada inc. is a business entity registered at Corporations Canada, with entity identifier is 1344064. The registration start date is August 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1344064
Business Number 104314448
Corporation Name 116670 Canada inc.
Registered Office Address 751 Boul Tache
Hull
QC
Incorporation Date 1982-08-03
Dissolution Date 2002-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. GAUTHIER 9950 VALLEE DU PARC, GRAND'MERE QC G9T 5K5, Canada
D. DERY 10 CHEMIN DES ERABLES, GATINEAU QC J8V 1C3, Canada
L. DERY RR 2, CHEMIN AYLMER, AYLMER QC J9J 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-02 1982-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-03 current 751 Boul Tache, Hull, QC
Name 1995-10-18 current 116670 Canada inc.
Name 1982-08-03 1995-10-18 BEDFORD LIMESTONE PRODUCTS INC.
Name 1982-08-03 1995-10-18 PRODUITS CALCAIRES BEDFORD INC.
Status 2002-03-21 current Dissolved / Dissoute
Status 1997-12-01 2002-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-03 1997-12-01 Active / Actif

Activities

Date Activity Details
2002-03-21 Dissolution Section: 210
1982-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 751 BOUL TACHE
City HULL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L. J. Dery Construction Ltd. 751 Boul Tache, Hull, QC J8Z 2M2 1979-05-15

Corporations in the same city

Corporation Name Office Address Incorporation
11308262 Canada Inc. 23 Rue Roy, Hull, QC J8Y 4K9 2019-03-19
9608800 Canada Inc. 350 Boulevard Saint Joseph, Hull, QC J8Y 3Y8 2016-01-29
Oaks Boardshop Inc. 187 Eddy Street, Hull, QC J8X 2X2 2012-07-04
8180075 Canada Inc. 150 Ch Freeman Unit 103, Hull, QC J8Z 2B4 2012-05-01
Only Basements Inc. 12 Impasse Des Lilas, Suite#9, Hull, QC J9A 2T4 2010-05-09
Xphotography Inc. 19 Rue Becasseau, Hull, QC J9A 2V5 2010-04-26
6829988 Canada Inc. 1050 St Joseph, Hull, QC J8Z 1T3 2007-08-27
6715125 Canada Inc. 2-43 Kent Street, Hull, QC J8X 3J9 2007-02-06
Malik'art Design Inc. 233 Rue Champlain, Hull, QC J8X 3R7 2006-08-10
4357698 Canada Inc. 470 St Joseph, #424, Hull, QC J8Y 3Y7 2006-04-26
Find all corporations in HULL

Corporation Directors

Name Address
C. GAUTHIER 9950 VALLEE DU PARC, GRAND'MERE QC G9T 5K5, Canada
D. DERY 10 CHEMIN DES ERABLES, GATINEAU QC J8V 1C3, Canada
L. DERY RR 2, CHEMIN AYLMER, AYLMER QC J9J 5E1, Canada

Entities with the same directors

Name Director Name Director Address
92828 CANADA INC. C. GAUTHIER 241-109E AVENUE ST GEORGE, CHAMPLAIN QC G9T 5Z9, Canada
GESTION BELLEVILLE CADORET INC. C. GAUTHIER 1078 PLACE CADORET, BOISBRIAND QC J7G 2H7, Canada
A. GAUTHIER ET FILS INC. C. GAUTHIER 32 RUE CHARLESBOIS, 9, GRACEFIELD QC J0X 1W0, Canada
117551 CANADA INC. C. GAUTHIER 9950 BOUL. VALLEE DU PARC, GRAND'MERE QC , Canada
LES FUTONISTES ACG INC. C. GAUTHIER 5121 BORDEAUX, MONTREAL QC H2R 2E5, Canada
GESCONAV INC. C. GAUTHIER 2072 TERRASSE STUART, SILLERY QC , Canada
122380 CANADA LTEE C. GAUTHIER 1405 RUE MAYRAND, DRUMMONDVILLE QC , Canada
BIKINI VILLAGE (ONTARIO) INC. C. GAUTHIER 2214-B SOUVENIR, MONTREAL QC H3H 1S1, Canada
LES PLACEMENTS ARGOBEC LTEE C. GAUTHIER 38 RUE BARCELONE, CANDIAC QC J5R 2B6, Canada
90779 CANADA LTD. C. GAUTHIER 9950 VALLEE DU PARC, GRAND MERE QC , Canada

Competitor

Search similar business entities

City HULL

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 116670 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