160615 Canada Inc.

Address:
2031 Boul Perrot, Pointe Du Moulin, QC J7V 5V6

160615 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2299003. The registration start date is February 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2299003
Business Number 879431260
Corporation Name 160615 Canada Inc.
Registered Office Address 2031 Boul Perrot
Pointe Du Moulin
QC J7V 5V6
Incorporation Date 1988-02-16
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAROLE ST-GERMAIN 2031 BOUL PERROT, POINTE DU MOULIN QC J7V 5V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-15 1988-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-16 current 2031 Boul Perrot, Pointe Du Moulin, QC J7V 5V6
Name 1988-02-16 current 160615 Canada Inc.
Status 1995-08-28 current Dissolved / Dissoute
Status 1994-06-01 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-16 1994-06-01 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1988-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2031 BOUL PERROT
City POINTE DU MOULIN
Province QC
Postal Code J7V 5V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe D'investissement Harris-reed LtÉe 1376 Perrot Boulevard, Notre Dame De Ile Perrot, QC J7V 5V6 1992-07-06
Studio Des Patrons Inc. 60 Chemin Du Vieux Moulin, Ile Perrot, QC J7V 5V6 1989-02-16
164170 Canada Inc. 65 Des Peupliers, Ile Perrot, QC J7V 5V6 1988-09-29
160349 Canada Inc. 107 Des Bouleaux, Ile Perrot, QC J7V 5V6 1988-02-08
158810 Canada Inc. 58 Rue Rollinet, N-d De L'ile-perrot, QC J7V 5V6 1987-12-18
Pro-mit Design Inc. 25 Boul., St-joseph, Notre-dame L'ile Perrot, QC J7V 5V6 1987-09-28
157389 Canada Inc. 31 Rue Pierre Ricard, Notre-dame-de-lile-perrot, QC J7V 5V6 1987-08-19
Aviation Miratec Inc. 50 146th Avenue, Ile Perrot, QC J7V 5V6 1987-04-13
151667 Canada Inc. 25 Remillard, Notre Dame, Ile Perrot, QC J7V 5V6 1986-09-02
Xuclid Research Inc. 2769 Perrot Blvd., Notre-dame De Perrot, QC J7V 5V6 1985-07-24
Find all corporations in postal code J7V5V6

Corporation Directors

Name Address
CAROLE ST-GERMAIN 2031 BOUL PERROT, POINTE DU MOULIN QC J7V 5V6, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS CARMICHE INC. CAROLE ST-GERMAIN 154 TRÉSORS DE L'ILE, #301, CHARLEMAGNE QC J5Z 4P6, Canada

Competitor

Search similar business entities

City POINTE DU MOULIN
Post Code J7V5V6

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 160615 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