175213 Canada Inc.

Address:
85 Victoria, Hull, QC J8X 2A3

175213 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 1813684. The registration start date is December 19, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1813684
Business Number 116334517
Corporation Name 175213 Canada Inc.
Registered Office Address 85 Victoria
Hull
QC J8X 2A3
Incorporation Date 1984-12-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
PIERRE SAMSON 84 DE NANTEL, GATINEAU QC J8T 8C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-18 1984-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-18 current 85 Victoria, Hull, QC J8X 2A3
Address 2001-05-01 2002-12-18 60 Hotel De Ville, Hull, QC J8X 2E2
Address 2000-04-01 2001-05-01 69 Vaudreuil, Hull, QC J8X 2B9
Address 1993-04-30 2000-04-01 84 De Nantel, Gatineau, QC J8T 8C9
Name 1990-09-25 current 175213 Canada Inc.
Name 1984-12-19 1990-09-25 LES PRODUITS DISPOSABLES PRODISPO DISPOSABLE PRODUCTS INC.
Status 2013-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-12 2013-05-31 Active / Actif
Status 1996-04-01 1997-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-02-22 Amendment / Modification Section: 178
1984-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 VICTORIA
City HULL
Province QC
Postal Code J8X 2A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3865070 Canada Inc. 85 Victoria, Hull, QC J8X 2A3 2001-02-10
Samson & AssociÉs Cpa/consultation Inc. 85 Victoria, Gatineau, QC J8X 2A3

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326589 Canada Inc. 95, Rue Victoria, Suite 202, Gatineau, QC J8X 2A3 2019-03-28
Tremolant Inc. 202-95 Victoria Street, Gatineau (hull), QC J8X 2A3 2014-10-27
8433992 Canada Inc. 95 Rue Victoria, Suite 203, Gatineau, QC J8X 2A3 2013-02-11
7716508 Canada Inc. 85, Victoria, Gatineau, QC J8X 2A3 2010-12-02
7576099 Canada Inc. 85, Rue Victoria, Gatineau, QC J8X 2A3 2010-06-11
4382625 Canada Inc. 95 Rue Victoria Bureau 203, Gatineau, QC J8X 2A3 2006-08-22
4039921 Canada Inc. 85 Rue Victoria, Gatineau, QC J8X 2A3 2002-04-08
3062228 Canada Inc. 95 Victoria, Suite 302, Hull, QC J8X 2A3 1994-08-23
144768 Canada Inc. 203-95 Victoria, Gatineau, QC J8X 2A3 1985-05-30
4382633 Canada Inc. 95 Rue Victoria Bureau 203, Gatineau, QC J8X 2A3 2006-08-22
Find all corporations in postal code J8X 2A3

Corporation Directors

Name Address
PIERRE SAMSON 84 DE NANTEL, GATINEAU QC J8T 8C9, Canada

Entities with the same directors

Name Director Name Director Address
7576099 Canada Inc. Pierre Samson 56, rue Nantel, Gatineau QC J8T 8C8, Canada
134167 CANADA LTEE PIERRE SAMSON 15 ROUSSEAU, ST-DAVID QC G6W 1M4, Canada
8204705 Canada Inc. Pierre Samson 56, rue de Nantel, Gatineau QC J8T 8C8, Canada
10466131 CANADA INC. Pierre Samson 10 chemin de l'Ancêtre, Lac-Beauport QC G3B 0W3, Canada
GESTION CULINAIRE OUTAOUAIS INC. Pierre Samson 56, rue de Nantel, Gatineau QC J8T 8C8, Canada
EXPERTS CONSEILS SAMSON, CHARTRAND ET ASSOCIES INC. PIERRE SAMSON 15 D'AUVERGNE, GATINEAU QC J8T 1H2, Canada
ÉDITIONS GLADIUS INTERNATIONAL INC. PIERRE SAMSON 745 Michel-Huppé, Québec QC G1B 3R5, Canada
B.B.P. ÉNERGIE LTÉE Pierre Samson 10, chemin de l'Ancêtre, Lac-Beauport QC G3B 0W3, Canada
7314892 CANADA INCORPORATED PIERRE SAMSON 56 DE NANTEL, GATINEAU QC J8T 8C8, Canada
2912201 CANADA INC. PIERRE SAMSON 84 DE NANTEL, GATINEAU QC J8T 8C9, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X 2A3

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
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 175213 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