146149 CANADA INC.

Address:
1345 Des Cerisiers, Lachenaie, QC J6W 3T8

146149 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1906518. The registration start date is June 12, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1906518
Corporation Name 146149 CANADA INC.
Registered Office Address 1345 Des Cerisiers
Lachenaie
QC J6W 3T8
Incorporation Date 1985-06-12
Dissolution Date 1986-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DANIEL AUBRY 594 GAGNON, TERREBONE QC J6W 2W9, Canada
YVON AUBRY 1345 DES CERISIERS, LACHENAIE QC J6W 3T8, Canada
NORMAND PATRY 843 BOUL. STE-ADELE, STE-ADELE QC J0R 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-11 1985-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-12 current 1345 Des Cerisiers, Lachenaie, QC J6W 3T8
Name 1985-06-12 current 146149 CANADA INC.
Status 1986-03-04 current Dissolved / Dissoute
Status 1985-06-12 1986-03-04 Active / Actif

Activities

Date Activity Details
1986-03-04 Dissolution
1985-06-12 Incorporation / Constitution en société

Office Location

Address 1345 DES CERISIERS
City LACHENAIE
Province QC
Postal Code J6W 3T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3137562 Canada Inc. 1313 Montee Masson, Lachenaie, QC J6W 3T8 1995-04-12
3004481 Canada Inc. 1095 Chemin Du Coteau, Terrebonne, QC J6W 3T8 1994-02-16
2727587 Canada Inc. 2297 Gascon Road, Lachenaie, QC J6W 3T8 1991-06-25
175465 Canada Inc. 487 Rue Des Erables, Lachenaie, QC J6W 3T8 1990-10-19
Negocium Inc. 472 Leonard Ethier, Lachenaie, QC J6W 3T8 1990-09-11
Les Entreprises Bel-dry Inc. 180 Venne, Lachenaie, QC J6W 3T8 1989-05-02
Entreprise Nouvelle De Nettoyage Duchel Inc. 477 Des Erables, Lachenaie, QC J6W 3T8 1988-11-17
Transport Soundways Inc. 2625 Rue Messier, Lachenaie, QC J6W 3T8 1988-11-08
164327 Canada Inc. 1229 Des Trembles, Lachenaie, QC J6W 3T8 1988-10-26
Valence & Ratelle Consultants En Informatique Inc. 1069 Rue Des Escoumains, Lachenaie, QC J6W 3T8 1988-03-03
Find all corporations in postal code J6W3T8

Corporation Directors

Name Address
DANIEL AUBRY 594 GAGNON, TERREBONE QC J6W 2W9, Canada
YVON AUBRY 1345 DES CERISIERS, LACHENAIE QC J6W 3T8, Canada
NORMAND PATRY 843 BOUL. STE-ADELE, STE-ADELE QC J0R 1L0, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES MONCOA INC. DANIEL Aubry 105 RUE LABRIE, LAVAL QC H7N 3G1, Canada
6072623 CANADA INC. NORMAND PATRY 780, RUE GRÉGOIRE, DISRAËLI QC G0N 1E0, Canada
SEPTA RAIL INC. YVON AUBRY 4 CROISSATN LINDEN, KIRKLAND QC H9H 3K6, Canada
124486 CANADA INC. YVON AUBRY 9 L'ALAMBRA, BLAINVILLE QC J7B 1K5, Canada
BOLDAU RAIL INC. YVON AUBRY 4 CROISSANT LINDEN, KIRKLAND QC H9H 3K6, Canada

Competitor

Search similar business entities

City LACHENAIE
Post Code J6W3T8

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 146149 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