156388 CANADA INC.

Address:
178 Rue St Pierre, St Jean, QC J3B 5W4

156388 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2009412. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2009412
Corporation Name 156388 CANADA INC.
Registered Office Address 178 Rue St Pierre
St Jean
QC J3B 5W4
Dissolution Date 1996-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
WILLIAM A. CLOUGH NoAddressLine, BAINSVILLE ON K0C 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-30 1985-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-31 current 178 Rue St Pierre, St Jean, QC J3B 5W4
Name 1987-06-23 current 156388 CANADA INC.
Name 1985-12-31 1987-06-23 LA COMPAGNIE CHIMIQUE CLOUGH LIMITEE
Name 1985-12-31 1987-06-23 CLOUGH CHEMICAL COMPANY LIMITED -
Status 1996-05-28 current Dissolved / Dissoute
Status 1990-04-01 1996-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-31 1990-04-01 Active / Actif

Activities

Date Activity Details
1996-05-28 Dissolution
1985-12-31 Amalgamation / Fusion Amalgamating Corporation: 359696.
1985-12-31 Amalgamation / Fusion Amalgamating Corporation: 359700.

Office Location

Address 178 RUE ST PIERRE
City ST JEAN
Province QC
Postal Code J3B 5W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Compagnie Chimique Clough Limitee 178 St. Peter St, St. Johns, QC J3B 5W4 1943-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robert Dupuis - Entrepreneur Peintre Inc. 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 1984-12-12
Lino Productions Inc. 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 1983-07-13
Bougex Inc. 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 2005-10-12
2982161 Canada Inc. 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 1993-12-14
Gestion Alain Courville Inc. 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 2003-02-18
6053246 Canada Inc. 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 2003-01-10
3196623 Canada Inc. 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 1995-10-30
9459251 Canada Inc. 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 2015-09-30
Distribution Mozzaikh International Inc. 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 2018-08-10
Source Xp Technologies Inc. 720 Rue Du Biat, St-jean-sur-richelieu, QC J3B 0E6 2019-01-02
Find all corporations in postal code J3B

Corporation Directors

Name Address
WILLIAM A. CLOUGH NoAddressLine, BAINSVILLE ON K0C 1E0, Canada

Entities with the same directors

Name Director Name Director Address
CLOUGH (1986) INC. WILLIAM A. CLOUGH NoAddressLine, BAINSVILLE ON K0C 1E0, Canada
CLOUGH DYESTUFF COMPANY LIMITED WILLIAM A. CLOUGH P.O. BOX 61, HUDSON HEIGHTS QC J0P 1J0, Canada
CLOUGH INC. WILLIAM A. CLOUGH NoAddressLine, ST. LAZARE QC G0R 3J0, Canada

Competitor

Search similar business entities

City ST JEAN
Post Code J3B5W4

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
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 156388 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