154590 Canada Ltee.

Address:
909 Chemin De La Montagne Nord, Gatineau, QC J9A 3T8

154590 Canada Ltee. is a business entity registered at Corporations Canada, with entity identifier is 2156920. The registration start date is February 16, 1987. The current status is Active.

Corporation Overview

Corporation ID 2156920
Business Number 105938963
Corporation Name 154590 Canada Ltee.
Registered Office Address 909 Chemin De La Montagne Nord
Gatineau
QC J9A 3T8
Incorporation Date 1987-02-16
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC A. EMOND 150 BOURGEAU, AYLMER QC J9H 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-15 1987-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-02 current 909 Chemin De La Montagne Nord, Gatineau, QC J9A 3T8
Address 1988-11-23 2005-11-02 150 Bourgeau, Aylmer, QC J9H 5M1
Name 1987-02-16 current 154590 Canada Ltee.
Status 1987-02-16 current Active / Actif

Activities

Date Activity Details
1987-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 909 chemin de la Montagne Nord
City Gatineau
Province QC
Postal Code J9A 3T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3797074 Canada Inc. 909 Chemin De La Montagne Nord, Gatineau, QC J9A 3T8 2000-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heart and Grit Landscaping Inc. 897 Chemin De La Montagne, Gatineau, QC J9A 3T8 2017-11-23
Joko It Consulting Services Inc. B-907 Chemin De La Montagne Nord, Gatineau, QC J9A 3T8 2016-01-15
6933572 Canada Inc. 925 Chemin De La Montagne, Gatineau, QC J9A 3T8 2008-03-03
6111921 Canada Inc. 903 Ch. De La Montagne, Gatineau, QC J9A 3T8 2003-06-26
3115496 Canada Inc. 909 De La Montagne Nord, Gatineau, QC J9A 3T8 1995-02-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
MARC A. EMOND 150 BOURGEAU, AYLMER QC J9H 5M1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9A 3T8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 154590 Canada Ltee. 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