153034 CANADA INC.

Address:
351 Rue De L'hotel- De- Ville, App 7, Farnham, QC J2N 2H1

153034 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1375971. The registration start date is December 30, 1982. The current status is Active.

Corporation Overview

Corporation ID 1375971
Business Number 105933717
Corporation Name 153034 CANADA INC.
Registered Office Address 351 Rue De L'hotel- De- Ville
App 7
Farnham
QC J2N 2H1
Incorporation Date 1982-12-30
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
REJEAN POTVIN 351 RUE DE L'HOTEL-DE-VILLE, APP 7, FARNHAM QC J2N 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-29 1982-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-03 current 351 Rue De L'hotel- De- Ville, App 7, Farnham, QC J2N 2H1
Address 2011-10-30 2012-12-03 1425 Ch Delorme, Farnham, QC J2N 2P9
Address 2010-09-29 2011-10-30 26 Ch Desroches, Farnham, QC J2N 2P9
Address 2003-11-27 2010-09-29 1425 Ch Delorme Rr1, Farnham, QC J2N 2P9
Address 1982-12-30 2003-11-27 417 St-romuald, Farnham, QC J2N 2P4
Name 1986-11-24 current 153034 CANADA INC.
Name 1982-12-30 1986-11-24 GRAINS MASKA INC.
Status 2003-11-27 current Active / Actif
Status 1998-04-01 2003-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-02 1998-04-01 Active / Actif

Activities

Date Activity Details
1982-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 351 RUE DE L'HOTEL- DE- VILLE
City FARNHAM
Province QC
Postal Code J2N 2H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
REJEAN POTVIN 351 RUE DE L'HOTEL-DE-VILLE, APP 7, FARNHAM QC J2N 2H1, Canada

Entities with the same directors

Name Director Name Director Address
LUTOJAMA CANADA INC. REJEAN POTVIN 5707 RUE BOILEAU, MONTREAL QC H1N 1P4, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N 2H1

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 153034 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