156630 CANADA INC.

Address:
180 Rue De Normandie, Boucherville, QC J4B 5S7

156630 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2209977. The registration start date is June 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2209977
Business Number 879248664
Corporation Name 156630 CANADA INC.
Registered Office Address 180 Rue De Normandie
Boucherville
QC J4B 5S7
Incorporation Date 1987-06-16
Dissolution Date 1996-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON ARSENEAULT 379 RUE GOUIN, REPENTIGNY QC J6A 1S4, Canada
JEAN-CLAUDE CYR 8033 DUROCHER, MONTREAL QC H3N 2A7, Canada
GILLES GAGNON 185 RUE ARTHUR OUIMET, ST LOUIS DE TERREBONNE QC J0N 1N0, Canada
MICHEL SAINT-ONGE 5495 BOUL GOUIN EST, MONTREAL QC H1G 5X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-15 1987-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-16 current 180 Rue De Normandie, Boucherville, QC J4B 5S7
Name 1987-06-16 current 156630 CANADA INC.
Status 1996-03-18 current Dissolved / Dissoute
Status 1989-10-02 1996-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-16 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-18 Dissolution
1987-06-16 Incorporation / Constitution en société

Office Location

Address 180 RUE DE NORMANDIE
City BOUCHERVILLE
Province QC
Postal Code J4B 5S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Usinage De Moules Plasco Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1983-06-01
Copak Plastic Products Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1985-08-15
Frig-o-seal Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1986-08-21
Vertiplast Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-11-05
164750 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1988-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Du Bas Richelieu Inc. 184 De Normandie, Boucherville, QC J4B 5S7 1980-11-26
2000 Creations Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1979-12-20
Rcr International Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Spra-rite Rcr Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1993-04-02
Gestion Michel Auclair Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1985-05-22
Plastitruc Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-02-13
Groupe Sodepro Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-11-14
153901 Canada Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Les Messageries Sol-val Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1984-07-03
Groupe Dulau Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1984-08-31
Find all corporations in postal code J4B5S7

Corporation Directors

Name Address
YVON ARSENEAULT 379 RUE GOUIN, REPENTIGNY QC J6A 1S4, Canada
JEAN-CLAUDE CYR 8033 DUROCHER, MONTREAL QC H3N 2A7, Canada
GILLES GAGNON 185 RUE ARTHUR OUIMET, ST LOUIS DE TERREBONNE QC J0N 1N0, Canada
MICHEL SAINT-ONGE 5495 BOUL GOUIN EST, MONTREAL QC H1G 5X1, Canada

Entities with the same directors

Name Director Name Director Address
Fédération des métis du soleil levant Métis federation of the rising sun Gilles Gagnon 4459 Québec 263, Sainte-Praxède QC G0N 1E1, Canada
L'ASSOCIATION DES PROPRIÉTAIRES D'ARMES À FEU (A.P.A.F.) INC. GILLES GAGNON 178 BOUL. GREBER, GATINEAU QC J8T 6Z6, Canada
JUVENTÉ DC INC. Gilles Gagnon 1640 Rue Lachance, Sherbrooke QC J1J 1B3, Canada
LES GESTIONS GILLES ALAIN GAGNON INC. GILLES GAGNON 42 BOULEVARD MONTBELIARD, LORRAINE QC J6Z 4C7, Canada
INDUSTRIEL TELEMETRIE INC. GILLES GAGNON 700 AVENUE DE GASPE, SUITE 418, ILE DES SOEURS QC H3E 1H2, Canada
LE DEPANNEUR ST-RODRIGUE INC. GILLES GAGNON 8 4500 4E AVE EST, CHARLESBOURG QC , Canada
CRÉACOR CONSEIL INC. GILLES GAGNON 55 CHEMIN DU FAISAN, SAINT-SAUVEUR QC J0R 1R1, Canada
151342 CANADA INC. GILLES GAGNON 184 RUE ARTHUR OUEMET, ST-LOUIS-DE-TERREBONNE QC J0N 1N0, Canada
GESTION GAVAC INC. GILLES GAGNON 185 ARTHUR-OUIMET, ST LOUIS DE TERREBONNE QC J0N 1N0, Canada
ENSEMBLE VOCAL EXCELSIOR INC. GILLES GAGNON 6348 PL. VAL D'ANJOU, ANJOU QC H1M 1S9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5S7

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 156630 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