155627 CANADA INC.

Address:
1626 Cyrville Road, Ottawa, ON K1B 3L8

155627 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2182904. The registration start date is April 22, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2182904
Business Number 872110481
Corporation Name 155627 CANADA INC.
Registered Office Address 1626 Cyrville Road
Ottawa
ON K1B 3L8
Incorporation Date 1987-04-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVIE LAROCQUE 27 FERGUSON, OLD CHELSEA QC J0X 1N0, Canada
LISE BELISLE RR 2, RANG ST-PIERRE, VAL DES MONTS QC J0X 2R0, Canada
FRANCOIS VACHON 27 FERGUSON, OLD CHELSEA QC J0X 1N0, Canada
PIERRE LEBOURDAIS RR 2, RANG ST-PIERRE, VAL DES MONTS QC J0X 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-21 1987-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-22 current 1626 Cyrville Road, Ottawa, ON K1B 3L8
Name 1987-04-22 current 155627 CANADA INC.
Status 1988-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-04-22 1988-04-01 Active / Actif

Activities

Date Activity Details
1987-04-22 Incorporation / Constitution en société

Office Location

Address 1626 CYRVILLE ROAD
City OTTAWA
Province ON
Postal Code K1B 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176423 Canada Ltee 1626 Cyrville Road, Ottawa, ON K1B 3L8
Dalecort Supply Limited 1626 Cyrville Road, Ottawa, ON K1B 3L8 1965-09-08
Pisapia (canada) Limited 1626 Cyrville Road, Ottawa, ON K1B 2L8 1985-05-31
Thermo King of Ottawa (1985) Ltd. 1626 Cyrville Road, Ottawa, ON K1B 3L8 1984-03-07
Thermo King of Ottawa Ltd. 1626 Cyrville Road, Gloucester, ON K1B 3L8
Dalecort Supply Limited 1626 Cyrville Road, Gloucester, ON K1B 3L8
Ottawa Truck Body Ltd. 1626 Cyrville Road, Gloucester, ON K1B 3L8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cyrville Startop Auto Sales Inc. 1474 Cyrville Road, Gloucester, ON K1B 3L8 1998-12-02
Tri-vox Telesystems Inc. 1466 Cyrville Rd, Gloucester, ON K1B 3L8 1994-11-08
148766 Canada Limited 1638 Cyrville Road, Unit C, Gloucester, ON K1B 3L8 1986-02-11
135954 Canada Inc. 1694 Chem. Cyrville, Gloucester, ON K1B 3L8 1984-10-03

Corporation Directors

Name Address
SYLVIE LAROCQUE 27 FERGUSON, OLD CHELSEA QC J0X 1N0, Canada
LISE BELISLE RR 2, RANG ST-PIERRE, VAL DES MONTS QC J0X 2R0, Canada
FRANCOIS VACHON 27 FERGUSON, OLD CHELSEA QC J0X 1N0, Canada
PIERRE LEBOURDAIS RR 2, RANG ST-PIERRE, VAL DES MONTS QC J0X 2R0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN MICROELECTRONICS CORPORATION Francois Vachon IBM Corporation, 23, boul. de l'Aéroport, Bromont QC J2L 1A3, Canada
Extermination Ecologique Inc. FRANCOIS VACHON 155 CH. TERRY FOX, LUSKVILLE QC J0X 2G0, Canada
SINTRA LTÉE FRANCOIS VACHON 70 AVENUE DEVON, VILLE MONT-ROYAL QC H3R 1B5, Canada
JEUX MANITOU INC. FRANCOIS VACHON 791 BORD DE L'EAU, ST-SULPICE QC J5W 4K6, Canada
TWIN EQUIPMENTS (OUTAOUAIS) LTD. FRANCOIS VACHON 1086 Morin Road, Cumberland ON K4C 1A5, Canada
OTTAWA TRUCK BODY LTD. FRANCOIS VACHON FURGESON STREET, OLD CHELSEA QC J0X 2W0, Canada
2845857 CANADA INC. FRANCOIS VACHON 31 FERGUSON, CHELSEA QC J0X 2N0, Canada
TWIN EQUIPMENTS (OUTAOUAIS) LTD. FRANCOIS VACHON 31 FERGUSON P O BOX 1-6, CHELSEA QC J0X 2N0, Canada
129557 CANADA LTEE FRANCOIS VACHON 27 RUE FERGUSON, CHELSEA QC J0X 1N0, Canada
166995 CANADA INC. FRANCOIS VACHON 24 RUE FERGUSON, CHELSEY QC J0X 2N0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B3L8

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 155627 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