157670 CANADA INC.

Address:
7165 Boul. Newman, Ville Lasalle, QC H8N 2K3

157670 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2231786. The registration start date is August 28, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2231786
Business Number 121032304
Corporation Name 157670 CANADA INC.
Registered Office Address 7165 Boul. Newman
Ville Lasalle
QC H8N 2K3
Incorporation Date 1987-08-28
Dissolution Date 1996-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MIREILLE DOMONTE 10301 PAUL COMTOIS, MONTREAL QC H4N 2Y3, Canada
DIANE BERGERON 10027 VERVILLE, MONTREAL QC H3L 3E4, Canada
HERMINIO DOMONTE 10301 PAUL COMTOIS, MONTREAL QC H4N 2Y3, Canada
MEFTAH OTHMANE 10027 VERVILLE, MONTREAL QC H3L 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-27 1987-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-28 current 7165 Boul. Newman, Ville Lasalle, QC H8N 2K3
Name 1987-08-28 current 157670 CANADA INC.
Status 1996-03-18 current Dissolved / Dissoute
Status 1989-12-01 1996-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-08-28 1989-12-01 Active / Actif

Activities

Date Activity Details
1996-03-18 Dissolution
1987-08-28 Incorporation / Constitution en société

Office Location

Address 7165 BOUL. NEWMAN
City VILLE LASALLE
Province QC
Postal Code H8N 2K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
S.c.a.q. Communications Inc. 7315 Boul.newman, Ville Lasalle, QC H8N 2K3 1998-08-05
Vichy Buffet Inc. 7205 Newman Boulevard, Lasalle, QC H8N 2K3 1996-12-06
3248933 Canada Inc. 7315 Newman Boulevard, Lasalle, QC H8N 2K3 1996-04-11
Lasalle Ford Inc. 7227 Boul Newman, Lasalle, QC H8N 2K3 1994-07-20
2837005 Canada Inc. 7143 Newman Blvd, Lasalle, QC H8N 2K3 1992-07-14
111003 Canada Inc. 7315 Newman Boulevard, Lasalle, QC H8N 2K3 1981-11-02
3068706 Canada Inc. 7227 Boul Newman, Lasalle, QC H8N 2K3 1994-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
MIREILLE DOMONTE 10301 PAUL COMTOIS, MONTREAL QC H4N 2Y3, Canada
DIANE BERGERON 10027 VERVILLE, MONTREAL QC H3L 3E4, Canada
HERMINIO DOMONTE 10301 PAUL COMTOIS, MONTREAL QC H4N 2Y3, Canada
MEFTAH OTHMANE 10027 VERVILLE, MONTREAL QC H3L 3E4, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ASSOCIATION OF ELIZABETH FRY SOCIETIES DIANE BERGERON 1155, RUE METCALFE, BUREAU 1438, MONTREAL QC H3B 4S9, Canada
CONSTRUCTION SERGE BERGERON LTÉE DIANE BERGERON 1272 RUE RICHELIEU, BELOEIL QC J3G 4R4, Canada
SOCIETE DE GESTION SERGE BERGERON LIMITEE DIANE BERGERON 1272 RUE RICHELIEU, BELOEIL QC , Canada
140688 CANADA INC. DIANE BERGERON 62 DUMONT, VICTORIAVILLE QC , Canada
7846622 CANADA INC. Diane Bergeron 485 Chemin de Cookshire, Compton QC J0B 1L0, Canada
Alimentation Diane Bergeron inc. Diane Bergeron 2531, rue Asselin, Brossard QC J4Z 2Z3, Canada
168343 CANADA INC. HERMINIO DOMONTE 10301 PAUL COMTOIS, MONTREAL QC H4N 2Y3, Canada

Competitor

Search similar business entities

City VILLE LASALLE
Post Code H8N2K3

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 157670 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