158594 CANADA INC.

Address:
1660 Rue Chamonix, St-hubert, QC J3Y 6B6

158594 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2251043. The registration start date is October 15, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2251043
Business Number 879341865
Corporation Name 158594 CANADA INC.
Registered Office Address 1660 Rue Chamonix
St-hubert
QC J3Y 6B6
Incorporation Date 1987-10-15
Dissolution Date 1997-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ANTOINE IGLESIAS 1660 RUE CHAMONIX, ST-HUBERT QC J3Y 6B6, Canada
PIERRE MARTINEZ 388 RUE OSBORNE, ST-LAMBERT QC J4R 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-14 1987-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-15 current 1660 Rue Chamonix, St-hubert, QC J3Y 6B6
Name 1987-10-15 current 158594 CANADA INC.
Status 1997-09-30 current Dissolved / Dissoute
Status 1992-02-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-15 1992-02-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Dissolution
1987-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1660 RUE CHAMONIX
City ST-HUBERT
Province QC
Postal Code J3Y 6B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Marie Belle Inc. 1660 Rue Chamonix, St-hubert, QC J3Y 6B6 1978-04-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Araucaria Information Technologies Inc. 1440 Rue Chamonix, St-hubert, QC J3Y 6B6 1999-02-22
2804883 Canada Inc. 1690 Chamonix, St-hubert, QC J3Y 6B6 1992-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
ANTOINE IGLESIAS 1660 RUE CHAMONIX, ST-HUBERT QC J3Y 6B6, Canada
PIERRE MARTINEZ 388 RUE OSBORNE, ST-LAMBERT QC J4R 1B9, Canada

Entities with the same directors

Name Director Name Director Address
INTER/NET MAINTENANCE SERVICES LTD. ANTOINE IGLESIAS 5610 TERRASSE MASSON, ST-HUBERT QC J3Y 6R4, Canada
GESTION CICAMAR INC. PIERRE MARTINEZ 388 RUE OSBORNE, ST-LAMBERT QC H4H 1W9, Canada
VIAMERIC-TOURS INC. PIERRE MARTINEZ 2765 RUE BAKER, BROSSARD QC , Canada
119288 CANADA INC. PIERRE MARTINEZ 2765 RUE BAKER, BROSSARD QC , Canada
LES VACANCES RAMTOUR INC. PIERRE MARTINEZ 2765 BAKER, BROSSARD QC J4Z 2R9, Canada
VACANCES MULTI CLUB INTERNATIONAL INC. PIERRE MARTINEZ 2765 RUE BAKER, BROSSARD QC J4Z 2R9, Canada
172585 CANADA INC. PIERRE MARTINEZ 16 PILON, CHATEAUGUAY QC J6K 2T3, Canada
143440 CANADA INC. PIERRE MARTINEZ 2765 RUE BAKER, BROSSARD QC J4Z 2R9, Canada
GESTION ORONARO HOLDING INC. PIERRE MARTINEZ 6400 MILAN, APP. 204, BROSSARD QC J4Z 2B1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y6B6

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 158594 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