143060 CANADA INC.

Address:
159 Bord De L'eau, Ste-barbe, QC J0S 1P0

143060 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1914413. The registration start date is May 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1914413
Business Number 878213669
Corporation Name 143060 CANADA INC.
Registered Office Address 159 Bord De L'eau
Ste-barbe
QC J0S 1P0
Incorporation Date 1985-05-21
Dissolution Date 1996-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES BORELLY 75 LEGAULT, MERCIER QC J0L 1K0, Canada
ANDRE RENAUD 159 BORD DE L'EAU, STE-BARBE QC J0S 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-20 1985-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-21 current 159 Bord De L'eau, Ste-barbe, QC J0S 1P0
Name 1985-05-21 current 143060 CANADA INC.
Status 1996-01-23 current Dissolved / Dissoute
Status 1988-09-07 1996-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-21 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-01-23 Dissolution
1985-05-21 Incorporation / Constitution en société

Office Location

Address 159 BORD DE L'EAU
City STE-BARBE
Province QC
Postal Code J0S 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
172632 Canada Inc. 235 Route 132, Ste-barbe, QC J0S 1P0 1990-03-14
135988 Canada Inc. 11 Avenue Des Cedres, Ste-barbe, QC J0S 1P0 1984-10-23
126894 Canada Inc. 38ieme Avenue, Suite 161, Ste-barbe, QC J0S 1P0 1983-09-27
Motos Decors C.d. Inc. 115 39e Avenue, Ste-barbe, QC J0S 1P0 1983-08-22
Habitations Loiselle Inc. 491 Chemin De L'eglise, Sainte-barbe, QC J0S 1P0 1983-07-11
121764 Canada Inc. 38ieme, Suite 161, Ste-barbe, QC J0S 1P0 1983-03-24
La Societe D'investissements Jean-luc Boulay Inc. 161 38e Avenue, Ste Barbe, QC J0S 1P0 1982-11-04
Laperriere, Tessier & Associes Courtiers D'assurance-vie Inc. 215 Bord De L'eau, Ste-barbe, QC J0S 1P0 1982-05-10
Excavation Jeannot Loiselle Inc. 75 Route 132, Ste Barbe, QC J0S 1P0 1982-03-23
Centre Agricole Sud-ouest Inc. 415 Route 132, Ste-barbe, Cte Huntingdon, QC J0S 1P0 1981-11-03
Find all corporations in postal code J0S1P0

Corporation Directors

Name Address
JACQUES BORELLY 75 LEGAULT, MERCIER QC J0L 1K0, Canada
ANDRE RENAUD 159 BORD DE L'EAU, STE-BARBE QC J0S 1P0, Canada

Entities with the same directors

Name Director Name Director Address
MÉDIBEC INC. ANDRE RENAUD 525 BOUL LAURIN, LAURENTIDES QC J0R 1C0, Canada
148453 CANADA INC. ANDRE RENAUD 1240 CHEMIN DU GRAND COTEAU, L'EPIPHANIE QC J0K 1J0, Canada
105439 CANADA INC. ANDRE RENAUD 5015 PRMENADE-DU-LAC, RAWDON QC J0K 1S0, Canada
REPARTIR À ZÉRO ANDRE RENAUD 18 CR. CHEVRIER, LAVAL QC H7E 3Z8, Canada
OLYMPIC DRYWALL AND ACOUSTICS LTD. ANDRE RENAUD 223 RUE MONTFORD, VANIER ON K1L 5P3, Canada
INFORMATIQUE MEGATEC LTEE ANDRE RENAUD 233 GAUVIN, REPENTIGNY QC , Canada

Competitor

Search similar business entities

City STE-BARBE
Post Code J0S1P0

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 143060 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