158918 CANADA INC.

Address:
3400 Boul Losch, Local 34, St-hubert, QC J3Y 5T6

158918 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2261634. The registration start date is November 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2261634
Corporation Name 158918 CANADA INC.
Registered Office Address 3400 Boul Losch
Local 34
St-hubert
QC J3Y 5T6
Incorporation Date 1987-11-12
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HELENE POULIN 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
GERARD SAUVE 14 RUE ELLICE, VALLEYFIELD QC J6T 1C7, Canada
GEORGE MICHEL 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-11 1987-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-12 current 3400 Boul Losch, Local 34, St-hubert, QC J3Y 5T6
Name 1987-11-12 current 158918 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1987-11-12 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1987-11-12 Incorporation / Constitution en société

Office Location

Address 3400 BOUL LOSCH
City ST-HUBERT
Province QC
Postal Code J3Y 5T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177924 Canada Inc. 3400 Boul Losch, Suite 16, St-hubert, QC J3Y 5T6 1980-01-10
Jas Filtration Inc. 3400 Boul Losch, Bureau 16, St Hubert, QC J3Y 5T6 1981-03-03
Laboratoires Floran Inc. 3400 Boul Losch, St-hubert, QC J3Y 5T6 1995-10-12
Senneco (1984) Inc. 3400 Boul Losch, Suite 23, St-hubert, QC J3Y 5T6 1984-12-12
Industrie TrÉfil (1988) Inc. 3400 Boul Losch, St-hubert, QC J3Y 5T6 1988-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3459454 Canada Inc. 3650 Blvd. Losch, Saint-hubert, QC J3Y 5T6 1998-04-21
Diantre Recherche Et DÉveloppement Inc. 3400 Boulevard Losch, Bureau 17, St-hubert, QC J3Y 5T6 1996-06-18
2705478 Canada Inc. 3400 Boul. Losch, Local 10, St-hubert, QC J3Y 5T6 1991-04-09
Corporation De Developpement Economique Et D'immobilisation K'tchi'mi'ko 3400 Boulfevard Losch, Porte 39, St-hubert, QC J3Y 5T6 1990-12-21
114737 Canada Inc. 3650 Boul. Losch, St-hubert, QC J3Y 5T6 1982-03-20
Clinique Louis M. Rolland & Associes Inc. 340 Rue Losch, St-hubert, QC J3Y 5T6 1981-10-05
Ganti Holdings Inc. 3650 Losch Blvd., St-hubert, QC J3Y 5T6 1981-03-23
174608 Canada Inc. 3400 Losch Blvd., Suite 26, St-hubert, QC J3Y 5T6 1980-10-29
C.b.s. Sécurité Logistiques Inc. 3750 Losch, St Hubert, QC J3Y 5T6 1980-02-15
Moto Mania Internationale Inc. 4300 Boul Losch, Suite 5, St-hubert, QC J3Y 5T6 1979-06-29
Find all corporations in postal code J3Y5T6

Corporation Directors

Name Address
HELENE POULIN 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
GERARD SAUVE 14 RUE ELLICE, VALLEYFIELD QC J6T 1C7, Canada
GEORGE MICHEL 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Entities with the same directors

Name Director Name Director Address
MICHEL & SONS LTD. GEORGE MICHEL 2115 HANOVER RD., MOUNT ROYAL MTL QC H3R 2X9, Canada
JEAN-PIERRE PROULX MASTER LINES SERVICES INC. HELENE POULIN 69 TURCOT, ST-SAUVEUR-DES-MONTS QC J0R 1R5, Canada
Les Caprices d'Antan inc. HELENE POULIN 1729, RUE LAFORTUNE, L'ANCIENNE-LORETTE QC G2E 4M2, Canada
L'INTEGRAL DISTRIBUTION D'EQUIPEMENTS SOLAIRES (1985) INC. HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
LES DISTRIBUTIONS D'EQUIPEMENTS DE SANTE G.P. SUPER FORME INC. HELENE POULIN 180 RUE DES ROITELETS, ST-BRUNO-DE-MONTARVILLE QC H3V 4P6, Canada
GESTION MICHEL GEORGE INC. HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC J3V 4P6, Canada
L'INTEGRAL SALON DE BRONZAGE (1981) INC. HELENE POULIN 180 DES ROITELETS, ST-BRUNO QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y5T6

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
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 158918 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