156817 CANADA INC.

Address:
2990 Brabant Marineau, St-laurent, QC H4S 1K7

156817 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2210118. The registration start date is June 26, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2210118
Corporation Name 156817 CANADA INC.
Registered Office Address 2990 Brabant Marineau
St-laurent
QC H4S 1K7
Incorporation Date 1987-06-26
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHEL CHAMPOUX 776 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 7A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-25 1987-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-26 current 2990 Brabant Marineau, St-laurent, QC H4S 1K7
Name 1987-06-26 current 156817 CANADA INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1989-10-02 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-26 1989-10-02 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1987-06-26 Incorporation / Constitution en société

Office Location

Address 2990 BRABANT MARINEAU
City ST-LAURENT
Province QC
Postal Code H4S 1K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services D'equipement De Bureau Commercial B.l. Mtl. Inc. 2990 Brabant Martineau, Montreal, QC H4S 1K7 1987-07-15
Service Audio D.d.f. Ltee 3080 Brabant-marineau, Ville St-laurent, QC H4S 1K7 1979-12-31
Tarro Moules & Machineries Co. Ltee. 3090 Rue Brabant Marineau, Ville St-laurent, QC H4S 1K7 1974-02-12
Finecast Limited 3020 Rue Brabant-marineau, St.laurent (montreal), QC H4S 1K7 1973-08-20
De-taylec Ltee 2990 Brabant-marineau, Ville St. Laurent Montreal, QC H4S 1K7 1972-08-10
Finecast Limitee 3010 Brabant Marineau, St-laurent, QC H4S 1K7
Interphase Electrique Inc. 2990 Brabant-marineau, St-laurent, QC H4S 1K7 1979-06-04
H.f. Buetikofer Holdings Inc. 3020 Rue Brabant-marineau, Ville St-laurent, QC H4S 1K7 1983-10-05
138534 Canada Ltee 2970 Brabant Marineau, St-laurent, QC H4S 1K7 1985-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
MICHEL CHAMPOUX 776 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 7A5, Canada

Entities with the same directors

Name Director Name Director Address
Cre-O-Cargo inc. Michel Champoux 244 rue Saint-Raphaël, Montréal QC H9E 1S2, Canada
3437612 Canada Inc. MICHEL CHAMPOUX 18 COLLINGWOOD, DOLLARD DES ORMEAUX QC H9A 3J3, Canada
DE-TAYLEC LTD. MICHEL CHAMPOUX 2106 CHARBONNEAU, VARENNES QC , Canada
7169922 CANADA INC. Michel Champoux 244 Rue Saint-Raphael, Montréal, QC H9E 1S2, Canada
PELLETIER ENGINEERING (INTERNATIONAL) LIMITED MICHEL CHAMPOUX 400 VIVIAN, MONT ROYAL QC , Canada
CRE-O-PACK ATLANTIC INC. Michel Champoux 244, Saint-Raphaël Street, L'Île-Bizard QC H9E 1S2, Canada
SENTINEL MARKETING INC. MICHEL CHAMPOUX 6000 RUE DEACON, MONTREAL QC H3S 2T9, Canada
INTERPHASE ELECTRIQUE INC. MICHEL CHAMPOUX 2106 CHARBONNEAU, VARENNES QC J0L 2P0, Canada
EMBALLAGES CRE-O-PACK INTERNATIONAL INC. MICHEL CHAMPOUX RUE SAINT-RAPHAEL, ILE BIZARD QC H9E 1S2, Canada
7892497 CANADA INC. Michel Champoux 244 rue Saint-Raphael, Montréal QC H9E 1S2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1K7

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 156817 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