189346 CANADA INC.

Address:
Boulevard Lemire, Drummondville, QC J2C 7W8

189346 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1552562. The registration start date is September 2, 1983. The current status is Active.

Corporation Overview

Corporation ID 1552562
Business Number 103247920
Corporation Name 189346 CANADA INC.
Registered Office Address Boulevard Lemire
Drummondville
QC J2C 7W8
Incorporation Date 1983-09-02
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Léo-Paul Therrien 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
Marc Boisselle 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
Bernard McCann 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-01 1983-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-30 current Boulevard Lemire, Drummondville, QC J2C 7W8
Address 2017-10-12 2019-09-30 1000, Boulevard Lemire, Drummondville, QC J2C 7W8
Address 2016-09-06 2017-10-12 2121 Canadien, Drummondville, QC J2C 7V9
Address 2016-04-25 2016-09-06 2121 Rue Canadien, Drummondville, QC J2C 7V9
Address 2002-06-11 2016-04-25 1000 Boul. Lemire, C.p. 428, Drummondville, QC J2B 8G6
Address 2000-04-05 2002-06-11 1000 Boul. Lemire, C.p. 383, Drummodville, ON J2B 6W3
Address 1983-09-02 2000-04-05 1000 Boul. Lemire, C.p. 383, Drummodville, ON J2B 6W3
Name 2016-01-15 current 189346 CANADA INC.
Name 1983-09-29 2016-01-15 LES PETROLES THERRIEN INC.
Name 1983-09-02 1983-09-29 126426 Canada Inc.
Status 1983-09-02 current Active / Actif

Activities

Date Activity Details
2016-01-15 Amendment / Modification Name Changed.
Section: 178
2007-10-10 Amendment / Modification
1983-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address boulevard Lemire
City Drummondville
Province QC
Postal Code J2C 7W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4244389 Canada Inc. 1000, Boul. Lemire, Drummondville, QC J2C 7W8 2004-06-16
Les Placements L.p. Therrien Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 1996-03-05
Trans-sol Aviation Service Inc. 900, Boulevard Lemire, Drummondville, QC J2C 7W8 1980-01-17
Avjet Holding Inc. 900 Boulevard Lemire, Drummondville, QC J2C 7W8
Gestion L.p. Therrien Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 1997-10-24
Gestion Serge Therrien Inc. 1000, Boul. Lemire, Drummondville, QC J2C 7W8 2004-06-16
Le Vigneron Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 2011-11-21
Gestion Avjet Inc. 900, Boulevard Lemire, Drummondville, QC J2C 7W8 2013-04-30
8588414 Canada Inc. 900, Boulevard Lemire, Drummondille, QC J2C 7W8 2013-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
Léo-Paul Therrien 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
Marc Boisselle 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
Bernard McCann 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada

Entities with the same directors

Name Director Name Director Address
8034192 CANADA INC. Bernard McCann 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
3235165 CANADA INC. Bernard McCann 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
10082155 CANADA INC. Léo-Paul Therrien 502-491 ch. Hemming, Drummondville QC J2B 8Y6, Canada
3428648 CANADA INC. Léo-Paul Therrien 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
7212852 CANADA INC. LÉO-PAUL THERRIEN 1000, BOULEVARD LEMIRE, DRUMMONDVILLE QC J2B 8G6, Canada
8034192 CANADA INC. Léo-Paul Therrien 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
3235165 CANADA INC. Léo-Paul Therrien 1000, boulevard Lemire, Drummondville QC J2C 7W8, Canada
AVJET HOLDING INC. LÉO-PAUL THERRIEN 1000 BOUL. LEMIRE, C.P. 428, DRUMMONDVILLE QC J2B 8G6, Canada
GESTION QUALI-T INC. LÉO-PAUL THERRIEN 1000, BOUL. LEMIRE, C.P. 428, DRUMMONDVILLE QC J2B 8G6, Canada
GESTION NOR2 INC. LÉO-PAUL THERRIEN 1000, boul. Lemire, C.P. 428, Drummondville QC J2B 8G6, Canada

Competitor

Search similar business entities

City Drummondville
Post Code J2C 7W8

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 189346 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