116644 CANADA INC.

Address:
975 Bernard Pilon, Beloeil, QC J3G 1L6

116644 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1349449. The registration start date is August 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1349449
Corporation Name 116644 CANADA INC.
Registered Office Address 975 Bernard Pilon
Beloeil
QC J3G 1L6
Incorporation Date 1982-08-13
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DANIEL BOUCHER 60 A, ST-FRANCOIS, MCMASTERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-12 1982-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-13 current 975 Bernard Pilon, Beloeil, QC J3G 1L6
Name 1982-08-13 current 116644 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-13 1985-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-08-13 Incorporation / Constitution en société

Office Location

Address 975 BERNARD PILON
City BELOEIL
Province QC
Postal Code J3G 1L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Michel & Gaetan Inc. 975 Bernard Pilon, Beloeil, QC 1977-11-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Assurances Claude-yvan Plourde Inc. 726 Bernard Pilon, Beloeil, QC J3G 1L6 1984-12-17
Station Service Normand & Normand Ltee 970 Bernard Pilon, Mcmasterville, QC J3G 1L6 1977-09-02
174132 Canada Inc. 970 Bernard Pilon, Mcmasterville, QC J3G 1L6 1990-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
DANIEL BOUCHER 60 A, ST-FRANCOIS, MCMASTERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
EASTERN TRADE & DEVELOPMENT (NORTH AMERICA) LTD. DANIEL BOUCHER 429 PROM BRITTANY, OTTAWA ON , Canada
Bosa Global Capital Corp. Bosa Global Capital Corp. Daniel Boucher 4405- 1011 West Cordova Street, Vancouver BC V6C 0B2, Canada
3458041 CANADA INC. DANIEL BOUCHER 52 RUE DU CYCLISME, HULL QC J8Z 2S7, Canada
99604 CANADA LTEE DANIEL BOUCHER 181 FRENIERE, ST JEAN QC J3B 3Z6, Canada
LES ENTREPRISES CARDANI INC. DANIEL BOUCHER 970 DU MASSIF, QC QC G2K 2L6, Canada
QUARTERSTONE LABORATORIES INC. DANIEL BOUCHER 16 LORETTA LOOP, CHELSEA QC J9B 1L8, Canada
Y&D Brothers Innovations Inc. Daniel Boucher 291, Chemin-du-Lac-Magnan, St-Mathieu-du-Parc QC G0X 1N0, Canada
7283156 CANADA INC. DANIEL BOUCHER 572, RUE BOISVERT, GATINEAU QC J9J 3E1, Canada
Canadian off road motorcyclist coalition DANIEL BOUCHER 14 PICARD, EDMUNDSTON NB E3V 1M9, Canada
2980011 CANADA INC. DANIEL BOUCHER 2604 RUE KING OUEST SUITE 106, SHERBROOKE QC J1J 2H1, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G1L6

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 116644 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