154674 CANADA INC.

Address:
810 Rue Helene Boulay, App.7, Boucherville, QC J4B 2A7

154674 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2223112. The registration start date is August 5, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2223112
Business Number 879149060
Corporation Name 154674 CANADA INC.
Registered Office Address 810 Rue Helene Boulay
App.7
Boucherville
QC J4B 2A7
Incorporation Date 1987-08-05
Dissolution Date 1996-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES LEFEBVRE 365 BOUL. GREBER, SUITE 205, GATINEAU QC J8T 5R3, Canada
ANDRE LESSARD 810 RUE HELENE BOULAY, APP.7, BOUCHERVILLE QC J4B 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-04 1987-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-05 current 810 Rue Helene Boulay, App.7, Boucherville, QC J4B 2A7
Name 1987-08-05 current 154674 CANADA INC.
Status 1996-03-14 current Dissolved / Dissoute
Status 1989-12-01 1996-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-08-05 1989-12-01 Active / Actif

Activities

Date Activity Details
1996-03-14 Dissolution
1987-08-05 Incorporation / Constitution en société

Office Location

Address 810 RUE HELENE BOULAY
City BOUCHERVILLE
Province QC
Postal Code J4B 2A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion R & D Rochon Inc. 900 Place Helene Boule, Bur. 306, Boucherville, QC J4B 2A7 1978-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
YVES LEFEBVRE 365 BOUL. GREBER, SUITE 205, GATINEAU QC J8T 5R3, Canada
ANDRE LESSARD 810 RUE HELENE BOULAY, APP.7, BOUCHERVILLE QC J4B 2A7, Canada

Entities with the same directors

Name Director Name Director Address
METRIPLUS LTEE ANDRE LESSARD 2444 RUE LETENDRE, LAVAL QC H7T 2C1, Canada
GARAGE CHAMPLAIN DIESEL INC. ANDRE LESSARD 635 NOTRE-DAME NORD, CHAMPLAIN QC G0X 1C0, Canada
La Chambre de Commerce de St-Frédéric (Beauce) ANDRE LESSARD 2279 RUE PRINCIPALE, ST-FREDERIC QC G0N 1P0, Canada
8730814 Canada Ltd. Andre Lessard 122 Route 255 Nord, Dudswell (Marbleton) QC J0B 2L0, Canada
GESTION A. LESSARD LTEE ANDRE LESSARD 2444 RUE LETENDRE, LAVAL QC H7T 2C1, Canada
METRIPLUS LTEE ANDRE LESSARD 2444 RUE LETENDRE, CHOMEDEY, LAVAL QC H7T 2C1, Canada
LES ENSEIGNES ALCO-NEON LTEE ANDRE LESSARD 147 CHERRIER, REPENTIGNY QC J6A 3Z8, Canada
98308 CANADA INC. ANDRE LESSARD 51 IBERVILLE, CHATEAUGUAY QC J6J 3Y3, Canada
LES GESTIONS PINSARD INC. ANDRE LESSARD 819 RUE HELENE BOULAY, BOUCHERVILLE QC , Canada
GARAGE N.D.V. INC. ANDRE LESSARD 1092 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2A7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 154674 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