160403 CANADA INC.

Address:
4539 Chemin Neuf, Ste-agnes De Dundee, QC J5Z 1W1

160403 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2298538. The registration start date is February 9, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2298538
Business Number 879427862
Corporation Name 160403 CANADA INC.
Registered Office Address 4539 Chemin Neuf
Ste-agnes De Dundee
QC J5Z 1W1
Incorporation Date 1988-02-09
Dissolution Date 1996-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
- XX NoAddressLine, ST-ISODORE QC J0L 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-08 1988-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-09 current 4539 Chemin Neuf, Ste-agnes De Dundee, QC J5Z 1W1
Name 1988-02-09 current 160403 CANADA INC.
Status 1996-04-01 current Dissolved / Dissoute
Status 1995-06-01 1996-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-09 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-04-01 Dissolution
1988-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4539 CHEMIN NEUF
City STE-AGNES DE DUNDEE
Province QC
Postal Code J5Z 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mille Et Une Renovations Inc. 159 Rue Gauthier, Charlemagne, QC J5Z 1W1 1984-03-14
Robert Mercier Electrique Ltee 233 Gauthier, Charlemagne, QC J5Z 1W1 1983-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domoak Inc. A-830 Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2017-05-31
Ambiomax Technologies Inc. 814b Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2015-09-03
8777667 Canada Inc. 846 B Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A2 2014-02-03
10413925 Canada Inc. 863c, Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A4 2017-09-20
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
4262905 Canada Inc. 97 De La Couronne, Repentigny, QC J5Z 0B3 2004-11-04
9377808 Canada Inc. 101, Rue De La Couronne, Le Gardeur, QC J5Z 0B3 2015-07-22
Gestion Laurent Bilodeau LtÉe 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5
Maji Aviation Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2003-05-05
8091064 Canada Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2012-07-05
Find all corporations in postal code J5Z

Corporation Directors

Name Address
- XX NoAddressLine, ST-ISODORE QC J0L 2A0, Canada

Entities with the same directors

Name Director Name Director Address
148132 CANADA INC. - XX NoAddressLine, XX QC , Canada
FLOUPER TOYS INC. - XX XX XX, MONTREAL QC , Canada
ONTARIO EXPRESS CAPITAL CORPORATION - XX NoAddressLine, CALGARY AB , Canada
SO-DENT DENTAL PRODUCTS INC. - XX NoAddressLine, MONTREAL QC , Canada
CENTRAL FINANCIAL SERVICES INC. - XX NoAddressLine, XX QC , Canada
MICROTEL (SI) INC. - XX X X, XX BC , Canada
THE CHARAN GROUP LIMITED - XX XX XX, TORONTO ON , Canada
HEX-TECH LIMITED - XX NoAddressLine, WOODBRIDGE ON L4L 1A6, Canada
2243113 CANADA INC. - XX NoAddressLine, DELSON QC , Canada
178023 Canada Ltd. - XX NoAddressLine, WINNIPEG MB , Canada

Competitor

Search similar business entities

City STE-AGNES DE DUNDEE
Post Code J5Z1W1

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 160403 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