160236 Canada inc.

Address:
50 Noel, Local 13, Hull, QC J8Z 2M4

160236 Canada inc. is a business entity registered at Corporations Canada, with entity identifier is 2287846. The registration start date is January 15, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2287846
Business Number 879417061
Corporation Name 160236 Canada inc.
Registered Office Address 50 Noel
Local 13
Hull
QC J8Z 2M4
Incorporation Date 1988-01-15
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MARCEL VAILLANCOURT RR 1, WILSON'S CORNERS QC J0X 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-14 1988-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-15 current 50 Noel, Local 13, Hull, QC J8Z 2M4
Name 1988-01-15 current 160236 Canada inc.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-15 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1988-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 NOEL
City HULL
Province QC
Postal Code J8Z 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3017176 Canada Inc. 50 Noel, Unite 10, Hull, QC J9Z 2M4 1994-03-23
3163571 Canada Inc. 50 Noel, Unit 10, Hull, QC J8Z 2M4 1995-07-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
143920 Canada Ltee 50 Rue Noel, Hull, QC J8Z 2M4 1985-05-30
Les Entreprises D'electricite Am-tech (quebec) Inc. 10 Noel Street, Unit 18, Hull, QC J8Z 2M4 1982-10-18
165999 Canada Inc. 50 Rue Noel, Unite 7, Hull, QC J8Z 2M4 1989-01-18
Re/max Hull Inc. 50 Rue Noel, Hull, QC J8Z 2M4 1984-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
MARCEL VAILLANCOURT RR 1, WILSON'S CORNERS QC J0X 3J0, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION VAILLANCOURT (ROCK FOREST) INC. Marcel Vaillancourt 4632, rue de Lotbinière, Sherbrooke QC J1N 0E3, Canada
Fondation Jeunes Partenaires Monde Inc. MARCEL VAILLANCOURT 2518 RENE GAULTIER, VARENNES QC J3X 1A9, Canada
86559 CANADA LTEE MARCEL VAILLANCOURT 284 BERNIER, BELOEIL QC J3G 4T9, Canada
4064780 CANADA INC. MARCEL VAILLANCOURT 2185, RUE DE ROUVILLE, SHERBROOKE QC J1J 1X5, Canada
OTOKR-GLAZE INC. MARCEL VAILLANCOURT 13 DE BOULOGNE, GATINEAU QC J8T 4T6, Canada
141872 CANADA INC. MARCEL VAILLANCOURT 471 RUE CARTIER, SEPT-ILES QC G4R 2T7, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z2M4

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 160236 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