155101 CANADA INC.

Address:
291 Dufferin, Sherbrooke, QC J1H 4M5

155101 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2180693. The registration start date is April 15, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2180693
Business Number 125467043
Corporation Name 155101 CANADA INC.
Registered Office Address 291 Dufferin
Sherbrooke
QC J1H 4M5
Incorporation Date 1987-04-15
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JEAN ROY` 990 DES FAUVETTES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
JACQUES BROCHU 3148 ROUTE 220, ST-ELIE D'ORFORD QC J0B 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-14 1987-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-22 current 291 Dufferin, Sherbrooke, QC J1H 4M5
Name 1987-04-15 current 155101 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1993-08-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-05 1993-08-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1987-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 291 DUFFERIN
City SHERBROOKE
Province QC
Postal Code J1H 4M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
148477 Canada Ltee 291 Dufferin, Sherbrooke, QC J1H 4M2 1985-12-23
148478 Canada Ltee 291 Dufferin, Sherbrooke, QC J1H 4M2 1985-12-23
148479 Canada Ltee 291 Dufferin, Sherbrooke, QC J1H 4M2 1985-12-23
Auberge Memphre Inc. 291 Dufferin, Sherbrooke, QC J1H 4M2 1985-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Courtiers D'assurances St-laurent & Thibodeau Inc. 295 Rue Dufferin, Sherbrooke, QC J1H 4M5 1981-04-14
Soplam Informatique Inc. 291 Rue Dufferin, Sherbrooke, QC J1H 4M5 1980-05-06
119403 Canada Ltee 291 Rue Dufferin, Sherbrooke, QC J1H 4M5 1982-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
JEAN ROY` 990 DES FAUVETTES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
JACQUES BROCHU 3148 ROUTE 220, ST-ELIE D'ORFORD QC J0B 2S0, Canada

Entities with the same directors

Name Director Name Director Address
APPARTEMENTS J. BROCHU INC. JACQUES BROCHU 668 RANG 6 NORD, ST ELIE QC G0B 2S0, Canada
3856143 CANADA INC. JACQUES BROCHU 372, RUE DE LA CHATEAUGUAY, SHERBROOKE QC J1J 2Z1, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H4M5

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 155101 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