158030 CANADA INC.

Address:
2955 Cr. Giffard, Duvernay, Laval, QC H7E 4Y9

158030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2268299. The registration start date is November 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2268299
Business Number 879316669
Corporation Name 158030 CANADA INC.
Registered Office Address 2955 Cr. Giffard
Duvernay, Laval
QC H7E 4Y9
Incorporation Date 1987-11-30
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DESJARDINS 2955 CR. GIFFARD, DUVERNAY, LAVAL QC H7E 4Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-29 1987-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-30 current 2955 Cr. Giffard, Duvernay, Laval, QC H7E 4Y9
Name 1987-11-30 current 158030 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-03-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-06 1994-03-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1987-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2955 CR. GIFFARD
City DUVERNAY, LAVAL
Province QC
Postal Code H7E 4Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Galmodes Inc. 2925 Crescent Gifford, Duvernay, Laval, QC H7E 4Y9 1982-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
JACQUES DESJARDINS 2955 CR. GIFFARD, DUVERNAY, LAVAL QC H7E 4Y9, Canada

Entities with the same directors

Name Director Name Director Address
DESJARDINS & BECHARD INC. JACQUES DESJARDINS 14 DES COTEAUX, MATANE QC , Canada
CONTACT INTERNATIONAL BEVERAGES INC. BREUVAGES CONTACT INTERNATIONAL INC. JACQUES DESJARDINS 8780 ST-CHARLES, BROSSARD QC J4X 2A5, Canada
SILICIUM MÉTAL AMQUI (SMA) LTÉE JACQUES DESJARDINS 462 MGR DESBIENS, RIMOUSI QC G5N 1J7, Canada
99023 CANADA INC. JACQUES DESJARDINS 2115 LEPAILLEUR, MONTREAL QC H1L 6E5, Canada
8834610 CANADA INC. Jacques Desjardins 1338, avenue James-LeMoine, Québec QC G1S 1A3, Canada
AGENCES DE PLOMBERIE & CHAUFFAGE JACQUES DESJARDINS INC. JACQUES DESJARDINS 2935 SIR WILFRID-LAURIER, MIRABEL QC J7N 3B3, Canada
165660 CANADA INC. JACQUES DESJARDINS 2955 CROISSANT GIFFARD, DUVERNAY, LAVAL QC H7E 4Y9, Canada
CENTRE DE RECHERCHES SILICIUM MÉTAL WINNIPEG SMW INC. JACQUES DESJARDINS 462 MGR DESBIENS, RIMOUSKI QC G5N 1J7, Canada
158003 CANADA INC. JACQUES DESJARDINS 2955 CR. GIFFARD, DUVERNAY, LAVAL QC H7E 4Y9, Canada
SUPERMARCHÉ J. DESJARDINS INC. JACQUES DESJARDINS 214 RUE COPELAND, LACHUTE QC J8H 3W8, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7E4Y9

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 158030 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