144065 CANADA INC.

Address:
151 Boul St-rene Ouest, Gatineau, QC J8P 2V5

144065 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1926764. The registration start date is May 29, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1926764
Business Number 878257666
Corporation Name 144065 CANADA INC.
Registered Office Address 151 Boul St-rene Ouest
Gatineau
QC J8P 2V5
Incorporation Date 1985-05-29
Dissolution Date 1995-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MATHIEU BASTIEN 151 BOUL ST-RENE OUEST, GATINEAU QC J8P 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-28 1985-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-29 current 151 Boul St-rene Ouest, Gatineau, QC J8P 2V5
Name 1985-05-29 current 144065 CANADA INC.
Status 1995-11-28 current Dissolved / Dissoute
Status 1987-09-04 1995-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-29 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-11-28 Dissolution
1985-05-29 Incorporation / Constitution en société

Office Location

Address 151 BOUL ST-RENE OUEST
City GATINEAU
Province QC
Postal Code J8P 2V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
144062 Canada Inc. 151 Boul St-rene Ouest, Gatineau, QC J8P 2V5 1985-05-29
165292 Canada Inc. 151 Boul St-rene Ouest, Gatineau, QC J8P 2V5 1988-12-06
165293 Canada Inc. 151 Boul St-rene Ouest, Gatineau, QC J8P 2V5 1988-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
2718596 Canada Inc. 213 B Boul St-rene Ouest, Gatineau, QC J8P 2V5 1991-05-23
166631 Canada Inc. 151 Rue St-rene Ouest, Gatineau, QC J8P 2V5 1989-02-21
147210 Canada Inc. 329 Rue Giroux, Gatineau, QC J8P 2V5 1985-10-01
140549 Canada Inc. 233 St-rene Ouest, Gatineau, QC J8P 2V5 1985-03-20
126524 Canada Ltee 233 Boul St-rene O, Gatineau, QC J8P 2V5 1983-09-09
Photo Gatineau Photo Inc. 163 Boul St-rene O., Gatineau, QC J8P 2V5 1983-09-08
Les Enseignes Studio Plus-outaouais Inc. 151 Boul. St-rene Ouest, Gatineau, QC J8P 2V5 1983-05-26
Les Collections De Style R.d. Internationales Ltee. 223 Boul. St-rene Ouest, Gatineau, QC J8P 2V5 1982-06-07
Club Select Outaouais Incorporee 161 Ouest, Boul. St-rene, Gatineau, QC J8P 2V5 1979-01-30
Caveau Des Jeans Ltee. 243 Boulevard St-rene Ouest, Gatineau, QC J8P 2V5 1978-01-25
Find all corporations in postal code J8P2V5

Corporation Directors

Name Address
MATHIEU BASTIEN 151 BOUL ST-RENE OUEST, GATINEAU QC J8P 2V5, Canada

Entities with the same directors

Name Director Name Director Address
LES SYSTEMES PAIMCO LTEE MATHIEU BASTIEN 380 RUE ANKA, GATINEAU QC , Canada
6103219 CANADA INC. MATHIEU BASTIEN 246, BOUL. ST-RENÉ OUEST, GATINEAU QC J8P 7V7, Canada
LES ENTREPRISES FORESTIERES JACQUES LAJEUNESSE INC. MATHIEU BASTIEN 380 ANKA, GATINEAU QC J8P 6G4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P2V5

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
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 144065 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