160250 CANADA INC.

Address:
870 Rang Haut De La Riviere E, Ste-brigide D'iberville, QC J0J 1X0

160250 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2293510. The registration start date is February 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2293510
Corporation Name 160250 CANADA INC.
Registered Office Address 870 Rang Haut De La Riviere E
Ste-brigide D'iberville
QC J0J 1X0
Incorporation Date 1988-02-01
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES RATTE 870 RANG HAUT DE LA RIVIERE EST, STE-BRIGIDE D'IBERVILLE QC J0J 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-31 1988-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-01 current 870 Rang Haut De La Riviere E, Ste-brigide D'iberville, QC J0J 1X0
Name 1988-02-01 current 160250 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1990-06-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-01 1990-06-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1988-02-01 Incorporation / Constitution en société

Office Location

Address 870 RANG HAUT DE LA RIVIERE E
City STE-BRIGIDE D'IBERVILLE
Province QC
Postal Code J0J 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
B.n.b. Housing Canada Inc. 686 Rang De La Riviere Est, Sainte-brigide-d'ibervile, QC J0J 1X0 1997-03-27
Recy-tech Inc. 490 Rue Des Cedres, Ste-brigide D'iberville, QC J0J 1X0 1996-10-03
Transport A & H Mclean Inc. 749 Rang Riviere Ouest, Ste-brigide, QC J0J 1X0 1984-06-07
Ferme Corblay Inc. 833 8e Rang, Ste-brigide D'iberville, QC J0J 1X0 1984-01-05
Construction Cadilo Inc. Rang De La Riviere Est, Ste-brigide, QC J0J 1X0 1984-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Michel Larocque LimitÉe 78, Rue De L'auberge, Gatineau, QC J0J 0K3 1974-12-30
Witioo Inc. 789, Chemin Philipsburg, Bedford, QC J0J 1A0 2017-02-01
Momexpro Inc. 3-58, Rue De Philipsburg, Bedford, QC J0J 1A0 2016-03-22
Neo Nature Et Ocean Innovation Inc. 6 Rue Rix, Bedford, QC J0J 1A0 2014-02-20
8292787 Canada Inc. 821, Rte 202 O., Canton Bedford, QC J0J 1A0 2012-09-10
Ayotte Custom Drums Corporation 110 De La Rivière, Bedford, QC J0J 1A0 2012-04-02
Gestion Y. Richard Inc. 16 Académie, Bedford, QC J0J 1A0 2011-12-05
Wood Floors for Less Inc. 10 Industrielle, Bedford, QC J0J 1A0 2009-09-02
Bonair DÉpÔt Canada Inc. 820, Chemin De La Rivière, Bedford, QC J0J 1A0 2007-06-28
EntrepÔt Bedford Inc. 9, Rue Rix, Bedford, QC J0J 1A0 2007-06-27
Find all corporations in postal code J0J

Corporation Directors

Name Address
JACQUES RATTE 870 RANG HAUT DE LA RIVIERE EST, STE-BRIGIDE D'IBERVILLE QC J0J 1X0, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSTRUCTIONS JACQUES RATTE LTEE JACQUES RATTE 3925 RUE MARIO, FABREVILLE QC H7P 1G2, Canada

Competitor

Search similar business entities

City STE-BRIGIDE D'IBERVILLE
Post Code J0J1X0

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 160250 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