130165 CANADA INC.

Address:
1592, Rue Soucy, Saint-hubert, QC J4T 1A3

130165 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1641298. The registration start date is February 6, 1984. The current status is Active.

Corporation Overview

Corporation ID 1641298
Business Number 122320013
Corporation Name 130165 CANADA INC.
Registered Office Address 1592, Rue Soucy
Saint-hubert
QC J4T 1A3
Incorporation Date 1984-02-06
Corporation Status Active / Actif
Number of Directors 1 - 21

Directors

Director Name Director Address
FRANCOIS GAGNON 1282 VERCHERES, APP 1, LONGUEUIL QC J4K 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-05 1984-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-23 current 1592, Rue Soucy, Saint-hubert, QC J4T 1A3
Address 2002-02-08 2007-08-23 1592, Rue Soucy, Saint-hubert, QC J4T 1A3
Address 1984-02-06 2002-02-08 395 Rue Louise, Longueuil, QC J4J 2T4
Name 1984-02-06 current 130165 CANADA INC.
Status 1984-02-06 current Active / Actif

Activities

Date Activity Details
2007-08-23 Amendment / Modification RO Changed.
1984-02-06 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 2017-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1592, RUE SOUCY
City SAINT-HUBERT
Province QC
Postal Code J4T 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
7033559 Canada Inc. 1308 Soucy Street, St. Hubert, QC J4T 1A3 2008-08-26
PiÈces De Camions Et Remorques G.s. Inc. 1360 Soucy, St-hubert, QC J4T 1A3 2001-06-05
Sunshine Polishing International Inc. 1726, Rue Soucy, Saint-hubert, QC J4T 1A3 2001-03-12
3476618 Canada Inc. 1320 Rue Soucy, St.hubert, QC J4T 1A3 1998-05-04
Ebenisterie Marc Duclos Inc. 1426 Soucy, St-hubert, QC J4T 1A3 1986-06-30
Find all corporations in postal code J4T 1A3

Corporation Directors

Name Address
FRANCOIS GAGNON 1282 VERCHERES, APP 1, LONGUEUIL QC J4K 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
SineFilum Inc. Francois gagnon 1900 boul angrignon suite 1202, Montreal QC H8N 0B9, Canada
9551417 Canada Inc. Francois Gagnon 60 George St., Suite 203, Ottawa ON K1N 1J4, Canada
VIBRA-K CONSULTANTS LTEE FRANCOIS GAGNON 1420 RUE CRESCENT, APT. 101, MONTREAL QC H3G 2B7, Canada
SERVICES IMMOBILIERS COVESTIM INC. FRANCOIS GAGNON 7173 RUE CHAMPCHEVRIER, ANJOU QC H1J 1W5, Canada
88126 CANADA LTEE FRANCOIS GAGNON 86 DE COURCELETTE, LEVIS QC G6V 2T5, Canada
VERRE COFADEC INC. FRANCOIS GAGNON 7173, RUE CHAMPCHEVRIER, VILLE D'ANJOU QC H1J 1W5, Canada
2823527 CANADA INC. FRANCOIS GAGNON 2055 LINCOLN, APP 201, MONTREAL QC H3H 1J1, Canada
SUB-STUDIO FASHIONS INC. FRANCOIS GAGNON 800 RENE LEVESQUE WEST, SUITE 2220, MONTREAL QC H3B 1X9, Canada
3449491 CANADA INC. FRANCOIS GAGNON 123 RUE D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada
2878437 CANADA INC. FRANCOIS GAGNON 130 RUE PIERRE LAPORTE, SAINT EUSTACHE QC J7P 5B4, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J4T 1A3

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 130165 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