154600 CANADA INC.

Address:
Rr 1, Maple Lane, Aylmer, QC J9H 5C9

154600 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2156989. The registration start date is February 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2156989
Business Number 872095484
Corporation Name 154600 CANADA INC.
Registered Office Address Rr 1
Maple Lane, Aylmer
QC J9H 5C9
Incorporation Date 1987-02-16
Dissolution Date 1988-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERNEST J. CREIGHTON RR 1, MAPLE LANE, AYLMER QC J9H 5C9, Canada
KENNETH PAPINEAU RR 1, DUBOIS ROAD, AYLMER QC J9H 5C9, 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 1987-02-16 current Rr 1, Maple Lane, Aylmer, QC J9H 5C9
Name 1987-02-16 current 154600 CANADA INC.
Status 1988-03-22 current Dissolved / Dissoute
Status 1987-02-16 1988-03-22 Active / Actif

Activities

Date Activity Details
1988-03-22 Dissolution
1987-02-16 Incorporation / Constitution en société

Office Location

Address RR 1
City MAPLE LANE, AYLMER
Province QC
Postal Code J9H 5C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qamutit Express Inc. 43 Davis Street, Aylmer, QC J9H 5C9 1998-11-20
Cyberswiss Inc. 1549 Ch.eardley, Aylmer, QC J9H 5C9 1997-12-05
3432149 Canada Inc. 600 Boisvert, Aylmer, QC J9H 5C9 1997-11-05
Informidable Ltee 917 Chemin Cook, Aylmer, QC J9H 5C9 1997-10-17
Little Pink Seeder Corporation 202 Eardley Rd, Aylmer, QC J9H 5C9 1996-07-29
3258319 Canada Inc. 865 Rue Des Saison, Aylmer, QC J9H 5C9 1996-05-09
Communication Wavertree Inc. 520 Boisvert, Aylmer, QC J9H 5C9 1996-04-19
Sas-net Inc. 1238 La Grande Allee, Aylmer, QC J9H 5C9 1996-02-26
3205339 Canada Inc. 1274 Grande Allee, Aylmer, QC J9H 5C9 1995-11-29
Senor Felipe's Franchising Inc. 1201 Perry Road, Aylmer, QC J9H 5C9 1994-11-24
Find all corporations in postal code J9H5C9

Corporation Directors

Name Address
ERNEST J. CREIGHTON RR 1, MAPLE LANE, AYLMER QC J9H 5C9, Canada
KENNETH PAPINEAU RR 1, DUBOIS ROAD, AYLMER QC J9H 5C9, Canada

Entities with the same directors

Name Director Name Director Address
KENDOLL ELECTRICAL CONTRACTORS INC. KENNETH PAPINEAU RR 1, DUBOIS ROAD, AYLMER QC J9H 5C9, Canada

Competitor

Search similar business entities

City MAPLE LANE, AYLMER
Post Code J9H5C9

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

Improve Information

Please provide details on 154600 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