159110 CANADA INC.

Address:
160 Bois Chatel, Pont Viau, QC H7G 1H8

159110 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2286009. The registration start date is January 11, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2286009
Business Number 872177480
Corporation Name 159110 CANADA INC.
Registered Office Address 160 Bois Chatel
Pont Viau
QC H7G 1H8
Incorporation Date 1988-01-11
Dissolution Date 1993-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES GAUTHIER 160 BOIS CHATEL, PONT VIAU QC H7G 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-10 1988-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-11 current 160 Bois Chatel, Pont Viau, QC H7G 1H8
Name 1988-01-11 current 159110 CANADA INC.
Status 1993-02-18 current Dissolved / Dissoute
Status 1988-01-11 1993-02-18 Active / Actif

Activities

Date Activity Details
1993-02-18 Dissolution
1988-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 BOIS CHATEL
City PONT VIAU
Province QC
Postal Code H7G 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Bourse Des Investissements Du Canada Rfd Inc. 160 Boischatel, Pont Viau, Laval, QC H7G 1H8 1988-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
JAMES GAUTHIER 160 BOIS CHATEL, PONT VIAU QC H7G 1H8, Canada

Entities with the same directors

Name Director Name Director Address
E. LANIEL ALUMINIUM LTEE JAMES GAUTHIER 221 PAPINEAU, PAPINEAUVILLE QC , Canada
CLAUDE TURCOTTE SPORTS LTEE JAMES GAUTHIER C.P. 246, R.R. 1, PAPINEAVILLE QC J0V 1R0, Canada
Justwealth Financial Inc. James Gauthier 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada
Gauthier's Towing Inc. james gauthier 252 Glenlake Ave., Toronto ON M6P 1G1, Canada
JJCL Gauthier Inc. JAMES GAUTHIER 3246 WILMAR CRESCENT, MISSISSAUGA ON L5L 4A9, Canada
LES FOYERS CHEMO LTEE JAMES GAUTHIER CP 246, PAPINEAUVILLE QC J0V 1R0, Canada
LES REVETEMENTS D'ALUMINIUM ROGER MARTEL LTEE JAMES GAUTHIER NoAddressLine, PAPINEAUVILLE QC J0V 1R0, Canada
La Bourse des investissements du Canada RFD Inc. · THE CANADA INVESTMENT EXCHANGE RFD INC. JAMES GAUTHIER 160 BOISCHATEL, PONT VIAU, LAVAL QC H7G 1H8, Canada

Competitor

Search similar business entities

City PONT VIAU
Post Code H7G1H8

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 159110 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