146563 CANADA INC.

Address:
C.p. 106, Shawville, QC J0X 2Y0

146563 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1967878. The registration start date is August 12, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1967878
Business Number 126461961
Corporation Name 146563 CANADA INC.
Registered Office Address C.p. 106
Shawville
QC J0X 2Y0
Incorporation Date 1985-08-12
Dissolution Date 1996-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
GILLES SOUCY C.P. 106, SHAWVILLE QC J0X 2Y0, Canada
JACQUES ALEXANIAN 466 ST. JOSEPH, GATINEAU QC J8P 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-11 1985-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-12 current C.p. 106, Shawville, QC J0X 2Y0
Name 1985-08-12 current 146563 CANADA INC.
Status 1996-04-29 current Dissolved / Dissoute
Status 1992-12-01 1996-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-12 1992-12-01 Active / Actif

Activities

Date Activity Details
1996-04-29 Dissolution
1985-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address C.P. 106
City SHAWVILLE
Province QC
Postal Code J0X 2Y0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
98895 Canada Ltd. C.p. 106, Plantagenet, ON K0B 1L0 1980-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3544532 Canada Inc. C919 Hwy 303, R.r.#5, Shawville, QC J0X 2Y0 1998-10-15
Gestion Agro-sylvicole Du Pontiac Inc. 139 Wesley, Shawville, QC J0X 2Y0 1998-06-23
3131131 Canada Inc. 220 Main Street, Shawville, QC J0X 2Y0 1995-03-23
2884208 Canada Inc. 138 West St, Shawville, QC J0X 2Y0 1992-12-31
Combustion 2005 G.l. Inc. 567 Rue Tucker, Shawville, QC J0X 2Y0 1990-12-27
169712 Canada Ltd. 107 Victoria, Shawville, QC J0X 2Y0 1989-09-06
168625 Canada Inc. 443 Main St., Shawville, QC J0X 2Y0 1989-06-15
168489 Canada Inc. 861 Main St, Shawville, QC J0X 2Y0 1989-06-08
168084 Canada Inc. Box 708, Shawville, QC J0X 2Y0 1989-05-08
Les Serres Thomas Towle Inc. Front Road, Clarendon, QC J0X 2Y0 1988-12-08
Find all corporations in postal code J0X2Y0

Corporation Directors

Name Address
GILLES SOUCY C.P. 106, SHAWVILLE QC J0X 2Y0, Canada
JACQUES ALEXANIAN 466 ST. JOSEPH, GATINEAU QC J8P 2X9, Canada

Entities with the same directors

Name Director Name Director Address
CLUB ALLAOOLEG BAIE DES CHALEURS INC. GILLES SOUCY 20 BEAUMONT CRES., CAMPBELLTON NB E3N 3X1, Canada
AGENCE DE CONSULTANTS POLI-PRO INC. · POLI-PRO CONSULTANT AGENCY INC. GILLES SOUCY 2204 LAVALLEE, LONGUEUIL QC J4J 4G3, Canada
LOGICIELS DE NUTRITION NUTRIKKEN INC. GILLES SOUCY 2600, BOUL. LAURIER #2242, STE-FOY QC G1V 4T3, Canada
165398 CANADA INC. GILLES SOUCY C.P. 131, CAMPBELLTON NB E3N 3G9, Canada
COMBUSTION 2005 G.L. INC. GILLES SOUCY 567 RUE TUCKER, SHAWVILLE QC J0X 2Y0, Canada
SOUCY HOLDING CANADA INC. Gilles Soucy 2 Brock Street, Drummondville QC J2C 1L3, Canada
6524664 CANADA INC. GILLES SOUCY 961 CARON, APP 105, GRANBY QC J2J 2J9, Canada
SOUCY HOLDING SOUTH AMERICA INC. Gilles Soucy 2 Brock Street, Drummondville QC J2C 1L3, Canada
TECHNO CAOUTCHOUC INC. GILLES SOUCY 2 RUE BROCK, DRUMMONDVILLE QC J2C 1L2, Canada
2919818 CANADA INC. GILLES SOUCY 2 BROCK ST., DRUMMONDVILLE QC J2C 1L3, Canada

Competitor

Search similar business entities

City SHAWVILLE
Post Code J0X2Y0

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 146563 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