160588 Canada Inc.

Address:
Chemin Ste-elizabeth, Cantley, QC

160588 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2299241. The registration start date is February 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2299241
Business Number 868109059
Corporation Name 160588 Canada Inc.
Registered Office Address Chemin Ste-elizabeth
Cantley
QC
Incorporation Date 1988-02-16
Dissolution Date 1989-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD FOURNIER 8 RUE STE-HYACINTHE, HULL QC , Canada
MADELEINE RABY CHEMIN STE-ELIZABETH, CANTLEY QC , 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 Chemin Ste-elizabeth, Cantley, QC
Name 1988-02-16 current 160588 Canada Inc.
Status 1989-06-12 current Dissolved / Dissoute
Status 1988-02-16 1989-06-12 Active / Actif

Activities

Date Activity Details
1989-06-12 Dissolution
1988-02-16 Incorporation / Constitution en société

Office Location

Address CHEMIN STE-ELIZABETH
City CANTLEY
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Camping Cantley Inc. Chemin Ste-elizabeth, Cantley, QC J0X 1L0 1988-01-26

Corporations in the same city

Corporation Name Office Address Incorporation
12501414 Canada Inc. 8 Impasse Gerry Boulet, Cantley, QC J8V 0L3 2020-11-17
12472007 Canada Inc. 48 Crémazie, Cantley, QC J8V 2V4 2020-11-04
12467526 Canada Inc. 12, Rue De Maricourt, Cantley, QC J8V 2V2 2020-11-03
Les Transports Spécialisés M.l. Inc. 119 Rue Monet, Cantley, QC J8V 3L6 2020-10-23
Gestion Immobilière Syma Inc. 15, Rue De L'oasis-des-carrière, Cantley, QC J8V 0B6 2020-08-12
12252210 Canada Inc. 7 Impasse Des Haies, Cantley, QC J8V 0J7 2020-08-07
Service Vétérinaire Mobile Outa-vet Inc. 20 Rue Dorion, Cantley, QC J8V 3L3 2020-08-01
Ottawa Millwright Services Ltd. 12 Impasse Du Parc-central, Cantley, QC J8V 3W7 2020-07-24
12201488 Canada Inc. 67, Rue Du Prunier, Cantley, QC J8V 2V7 2020-07-16
12189151 Canada Inc. 7 Impasse Du Solstice, Cantley, QC J8V 3T5 2020-07-10
Find all corporations in CANTLEY

Corporation Directors

Name Address
BERNARD FOURNIER 8 RUE STE-HYACINTHE, HULL QC , Canada
MADELEINE RABY CHEMIN STE-ELIZABETH, CANTLEY QC , Canada

Entities with the same directors

Name Director Name Director Address
BOISE LAC DES PLAGES INC. BERNARD FOURNIER 250 DUCHARME, DORVAL QC , Canada
SERVICE TYPOGRAPHIQUE M.T.L. INC. BERNARD FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
Quar-Pro inc. BERNARD FOURNIER 1050, RUE ROUSSEAU, SAINT-AGAPIT-DE-LOTBINIÈRE QC G0S 1Z0, Canada
LE TUAL-MILLOY (1981) INC. BERNARD FOURNIER 250 DUCHARME, DORVAL QC H9S 2H7, Canada

Competitor

Search similar business entities

City CANTLEY

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 160588 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