167432 CANADA INC.

Address:
3400 Boul. Losch, Local 17, St-hubert, QC J3Y 5T6

167432 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2013703. The registration start date is December 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2013703
Corporation Name 167432 CANADA INC.
Registered Office Address 3400 Boul. Losch
Local 17
St-hubert
QC J3Y 5T6
Incorporation Date 1985-12-24
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
MICHEL GEORGE 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-23 1985-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-24 current 3400 Boul. Losch, Local 17, St-hubert, QC J3Y 5T6
Name 1989-05-18 current 167432 CANADA INC.
Name 1985-12-24 1989-05-18 L'INTEGRAL DISTRIBUTION D'EQUIPEMENTS SOLAIRES (1985) INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1985-12-24 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1985-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 BOUL. LOSCH
City ST-HUBERT
Province QC
Postal Code J3Y 5T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2705478 Canada Inc. 3400 Boul. Losch, Local 10, St-hubert, QC J3Y 5T6 1991-04-09
Boreal Frames Ltd. 3400 Boul. Losch, Suite 24, St-hubert, QC J3Y 5T6 1978-04-21
Pantapil Limitee 3400 Boul. Losch, Bay 40, St-hubert, QC J3Y 5T6 1979-05-28
International Speed & Sports Center (l & L) Inc. 3400 Boul. Losch, Suite 2, St-hubert, QC J3Y 5T6 1979-06-11
118089 Canada Inc. 3400 Boul. Losch, Local 8, St-hubert, QC J3Y 5T6 1982-10-21
Moderco Solar Windows and Greenhouses Inc. 3400 Boul. Losch, Bureau 34, St-hubert, QC J3Y 5T6 1982-11-26
Selection Lighting Inc. 3400 Boul. Losch, Local 29, St-hubert, QC J3Y 5T6 1983-02-01
Industrie Trefil Industry Inc. 3400 Boul. Losch, Suite 16, St-hubert, QC J3Y 5T6 1983-12-13
Montoir Construction Ltd. 3400 Boul. Losch, Suite 16, St-hubert, QC J3Y 5T6 1986-03-11
Ebenisterie Boisoleil Inc. 3400 Boul. Losch, St-hubert, QC V3Y 5T6 1978-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cfxweb Inc. 3400 #34, Losch, Saint Hubert, QC J3Y 5T6 2019-08-01
Axess Peb Inc. 3400, Boulevard Losch, Local 204, Saint-hubert, QC J3Y 5T6 2014-12-10
4432355 Canada Inc. 3650 Boul. Losch, Saint-hubert, QC J3Y 5T6 2008-04-09
Hee Solution Inc. 3400, Boul. Losch Local 24, St-hubert, QC J3Y 5T6 2007-10-31
6172776 Canada Inc. 3400 Boul Losch,local 35, St-hubert, QC J3Y 5T6 2003-12-17
4024826 Canada Inc. 3400 Boul Losch, Local 27, St-hubert, QC J3Y 5T6 2002-03-14
Les Entreprises Dd (idmax) Inc. 3400 Boulevard Losch, Local 9, Saint-hubert, QC J3Y 5T6 2001-05-10
3523462 Canada Inc. 3400 Boul.losch - 35, St Hubert, QC J3Y 5T6 1998-10-30
Fabribek International Inc. 3850 Losch Blvd, St. Hubert, QC J3Y 5T6 1997-11-24
3291332 Canada Inc. 3400 Boul. Losch, Bureau 27, St-hubert, QC J3Y 5T6 1996-08-30
Find all corporations in postal code J3Y 5T6

Corporation Directors

Name Address
HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
MICHEL GEORGE 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada

Entities with the same directors

Name Director Name Director Address
JEAN-PIERRE PROULX MASTER LINES SERVICES INC. HELENE POULIN 69 TURCOT, ST-SAUVEUR-DES-MONTS QC J0R 1R5, Canada
Les Caprices d'Antan inc. HELENE POULIN 1729, RUE LAFORTUNE, L'ANCIENNE-LORETTE QC G2E 4M2, Canada
LES DISTRIBUTIONS D'EQUIPEMENTS DE SANTE G.P. SUPER FORME INC. HELENE POULIN 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC H3V 4P6, Canada
GESTION MICHEL GEORGE INC. HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
158918 CANADA INC. HELENE POULIN 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
L'INTEGRAL SALON DE BRONZAGE (1981) INC. HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC , Canada
109780 CANADA LTEE MICHEL GEORGE 115, 44IEME RUE EST, CHARLESBOURG QC , Canada
LES DISTRIBUTIONS D'EQUIPEMENTS DE SANTE G.P. SUPER FORME INC. MICHEL GEORGE 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC H3V 4P6, Canada
GESTION MICHEL GEORGE INC. MICHEL GEORGE 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
L'INTEGRAL SALON DE BRONZAGE (1981) INC. MICHEL GEORGE 180 DES ROITELETS, ST-BRUNO QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 5T6

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 167432 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