156318 CANADA INC.

Address:
27 Rue St-jean-baptiste, Beloeil, QC J3G 2T8

156318 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2206358. The registration start date is June 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2206358
Business Number 105944441
Corporation Name 156318 CANADA INC.
Registered Office Address 27 Rue St-jean-baptiste
Beloeil
QC J3G 2T8
Incorporation Date 1987-06-17
Dissolution Date 1995-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MME M. CHARRON 3769 DROLET, MONTREAL QC H2W 2L1, Canada
BENOIT CHARRON 74 RUE DESAUTELS, ST-HILAIRE QC J3H 3B6, Canada
M. MARTIN CHARRON 204 BROUSSEAU, APP. 24, BELOEIL QC J3G 1X5, Canada
MME L. GARNEAU 3733 RUE MENTANNA, MONTREAL QC H2L 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-17 current 27 Rue St-jean-baptiste, Beloeil, QC J3G 2T8
Name 1987-06-17 current 156318 CANADA INC.
Status 1995-10-25 current Dissolved / Dissoute
Status 1994-10-01 1995-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-17 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-10-25 Dissolution
1987-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 RUE ST-JEAN-BAPTISTE
City BELOEIL
Province QC
Postal Code J3G 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Midi-minuit Inc. 27 St-jean-baptiste, Beloeil, QC J3G 2T8 1991-04-04
143964 Canada Inc. 27 St-jean Baptiste, Beloeil, QC J3G 2T8 1985-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
MME M. CHARRON 3769 DROLET, MONTREAL QC H2W 2L1, Canada
BENOIT CHARRON 74 RUE DESAUTELS, ST-HILAIRE QC J3H 3B6, Canada
M. MARTIN CHARRON 204 BROUSSEAU, APP. 24, BELOEIL QC J3G 1X5, Canada
MME L. GARNEAU 3733 RUE MENTANNA, MONTREAL QC H2L 3R4, Canada

Entities with the same directors

Name Director Name Director Address
Pro Vision Flooring Canada Inc. Benoit Charron 969 Chemin de Montréal Ouest, APT 1, Gatineau QC J8M 0A3, Canada
9672176 CANADA INC. Benoit Charron 6443, boul. Pontbriand, Rawdon QC J0K 1S0, Canada
134725 CANADA INC. BENOIT CHARRON 74 DESAULTELS, BELOEIL QC , Canada
Benoit Charron courtier immobilier inc. Benoit Charron 33, rue Meilleur, Gatineau QC J8Y 5W1, Canada
LES SYSTEMES INFORMATIQUES DJINN INC. BENOIT CHARRON 74 DESAUTELS, BELOEIL QC , Canada
2846136 CANADA INC. BENOIT CHARRON 27, RUE SAINT-JEAN-BAPTISTE, BELOEIL QC J3G 2T8, Canada
SALON LE VILLAGE COIFFURE INC. BENOIT CHARRON 1870 HONORE BEAUGRAND, MONTREAL QC H1L 5X3, Canada
Consultant Benoit Charron Inc. Benoit Charron 31 Avenue du Parc, Gatineau QC J8Y 1G5, Canada
11430521 CANADA INC. Benoit Charron 31 Avenue du Parc, Gatineau QC J8Y 1G5, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G2T8

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
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 156318 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