138816 CANADA LTD.

Address:
141 Ottawa Street, Summerside, PE C1N 1W6

138816 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1832239. The registration start date is January 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1832239
Business Number 105891386
Corporation Name 138816 CANADA LTD.
Registered Office Address 141 Ottawa Street
Summerside
PE C1N 1W6
Incorporation Date 1985-01-10
Dissolution Date 1996-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL BLACQUIERE 141 OTTAWA STREET, SUMMERSIDE PE , Canada
GREGORY BLACQUIERE 381 SECOND STREET, SUMMERSIDE PE , Canada
URIE BLACQUIERE 141 OTTAWA STREET, SUMMERSIDE PE , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-09 1985-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-10 current 141 Ottawa Street, Summerside, PE C1N 1W6
Name 1985-01-10 current 138816 CANADA LTD.
Status 1996-05-31 current Dissolved / Dissoute
Status 1990-05-01 1996-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-10 1990-05-01 Active / Actif

Activities

Date Activity Details
1996-05-31 Dissolution
1985-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 141 OTTAWA STREET
City SUMMERSIDE
Province PE
Postal Code C1N 1W6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
PAUL BLACQUIERE 141 OTTAWA STREET, SUMMERSIDE PE , Canada
GREGORY BLACQUIERE 381 SECOND STREET, SUMMERSIDE PE , Canada
URIE BLACQUIERE 141 OTTAWA STREET, SUMMERSIDE PE , Canada

Entities with the same directors

Name Director Name Director Address
Spirepoint Inc. PAUL BLACQUIERE 2 DEERCHASE COURT, OTTAWA ON K2M 2R2, Canada

Competitor

Search similar business entities

City SUMMERSIDE
Post Code C1N1W6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 138816 CANADA LTD. 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