153910 CANADA INC.

Address:
2225 Boulevard Allard, Drummondville, QC J2B 6V3

153910 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2143259. The registration start date is January 13, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2143259
Business Number 872083886
Corporation Name 153910 CANADA INC.
Registered Office Address 2225 Boulevard Allard
Drummondville
QC J2B 6V3
Incorporation Date 1987-01-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LABONTE 2225 BOULEVARD ALLARD, DRUMMONDVILLE QC J2B 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-12 1987-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-13 current 2225 Boulevard Allard, Drummondville, QC J2B 6V3
Name 1987-01-13 current 153910 CANADA INC.
Status 1989-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-01-13 1989-01-01 Active / Actif

Activities

Date Activity Details
1987-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2225 BOULEVARD ALLARD
City DRUMMONDVILLE
Province QC
Postal Code J2B 6V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
References Echo Inc. 4706 Boulevard Allard, St-nicephore, QC J2B 6V3 1999-02-05
Gestions Claude Beaudoin Ltee 805 Route A Caya, Rr 2, Drummondville, QC J2B 6V3 1983-04-14
Gestion Jean-pierre Morissette Inc. 18 Rue Joel, St-nicephore, QC J2B 6V3 1981-11-17
Deco-pin Ltee 4509 Boul. St-joseph, Cte Drummond, Drummondville, QC J2B 6V3 1980-01-22
Placements Jacques Labonte Inc. 225 Boul. Allard, Drummondville, QC J2B 6V3 1979-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gaston Lachance Transport Inc. 2050, 27e Avenue, Drummondville, QC J2B 0A1 1985-06-27
Gestion Kelco Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2009-10-30
7513798 Canada Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2010-03-30
Comptabilite Pierre Sirois Inc. 1025 Rue Morse, Drummondville, QC J2B 0A5 1980-07-11
Investissements Lemyre Rousseau Inc. 2205-j, Boul. Foucault, Drummondville, QC J2B 0E3 2012-03-01
Alimentation Gilbert Ouellet Inc. 2175, De La Commune, Drummondville, QC J2B 0E3 2006-11-10
9776397 Canada Inc. 2260, Rue De La Bastille, Drummondville, QC J2B 0E9 2016-06-01
9078754 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2014-11-05
9535764 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2015-12-03
Gestion Desloges Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2016-06-09
Find all corporations in postal code J2B

Corporation Directors

Name Address
JACQUES LABONTE 2225 BOULEVARD ALLARD, DRUMMONDVILLE QC J2B 6V3, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS JACQUES LABONTÉ INC. JACQUES LABONTE 1600, RUE MONTPLAISIR, CONDO 701, DRUMMONDVILLE QC J2C 0A3, Canada
146752 CANADA INC. JACQUES LABONTE 575 BOULEVARD ST-JOSEPH, DRUMMONDVILLE QC J2C 2B6, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2B6V3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 153910 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