160059 CANADA LTEE

Address:
4794a Rue Gaboury, Saint-augustin-de-desmaures, QC G3A 1E9

160059 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2286467. The registration start date is January 11, 1988. The current status is Active.

Corporation Overview

Corporation ID 2286467
Business Number 123171332
Corporation Name 160059 CANADA LTEE
Registered Office Address 4794a Rue Gaboury
Saint-augustin-de-desmaures
QC G3A 1E9
Incorporation Date 1988-01-11
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT OLIVIERI 2555 BIENCOURT, STE-FOY QC G1V 1H4, 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 2018-01-31 current 4794a Rue Gaboury, Saint-augustin-de-desmaures, QC G3A 1E9
Address 2004-04-07 2018-01-31 2555 Rue Biencourt, Sainte-foy, QC G1V 1H4
Address 1989-08-29 2004-04-07 872 Terrasse Chabanel, Longueuil, QC J4L 2R5
Name 1988-01-11 current 160059 CANADA LTEE
Status 2016-11-04 current Active / Actif
Status 2016-06-16 2016-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-07 2016-06-16 Active / Actif
Status 2014-06-17 2014-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-05 2014-06-17 Active / Actif
Status 2003-12-02 2004-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-14 2003-12-02 Active / Actif
Status 1995-05-01 1995-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4794A rue Gaboury
City Saint-Augustin-de-Desmaures
Province QC
Postal Code G3A 1E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
ROBERT OLIVIERI 2555 BIENCOURT, STE-FOY QC G1V 1H4, Canada

Entities with the same directors

Name Director Name Director Address
7253095 CANADA INC. ROBERT OLIVIERI 2555 BIENCOURT, QUÉBEC QC G1V 1H4, Canada

Competitor

Search similar business entities

City Saint-Augustin-de-Desmaures
Post Code G3A 1E9

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 160059 CANADA LTEE 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