161009 CANADA INC.

Address:
8260 Rue Le Creusot, St-leonard, QC H1P 2A2

161009 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2312590. The registration start date is March 23, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2312590
Business Number 121046528
Corporation Name 161009 CANADA INC.
Registered Office Address 8260 Rue Le Creusot
St-leonard
QC H1P 2A2
Incorporation Date 1988-03-23
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LABRECHE 4339 BOUL ROSEMONT, MONTREAL QC , Canada
NOELLA LAURENCE 4339 BOUL ROSEMONT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-22 1988-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-23 current 8260 Rue Le Creusot, St-leonard, QC H1P 2A2
Name 1988-03-23 current 161009 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-23 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8260 RUE LE CREUSOT
City ST-LEONARD
Province QC
Postal Code H1P 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Matrays Inc. 8485 Le Creusot St, St-leonard, QC H1P 2A2 1997-06-23
Les Aliments Ramico Extra Foods Inc. 8245 Rue Le Creusot, St-leonard, QC H1P 2A2 1996-07-30
Les Biscuits La Paysanne Cookies Ltee/ltd. 8267 Le Creusot, Suite 2, St-leonard, QC H1P 2A2 1989-08-21
Gestion Jean-claude Tessier Inc. 8325 Le Creusot, St-leoanrd, QC H1P 2A2 1988-01-29
159625 Canada Inc. 8325 Lecreusot, St-leonard, QC H1P 2A2 1988-01-29
Trans-world Italia Ltd. 8495 Rue Le Creusot, St-leonard, QC H1P 2A2 1987-04-02
Tama Foods Inc. 8495 Le Creusot, St-leonard, QC H1P 2A2 1985-08-22
Courtex Courtier En Alimentation Ltee 8265 Rue Le Creusot, St-leonard, QC H1P 2A2 1985-03-05
Carrosserie G.l. Breard Inc. 8,345 Le Creusot, St-leonard, QC H1P 2A2 1982-05-03
Les Entrepots Matelatek Inc. 8125 Rue Le Creusot, St-leonard, QC H1P 2A2 1981-06-03
Find all corporations in postal code H1P2A2

Corporation Directors

Name Address
MICHEL LABRECHE 4339 BOUL ROSEMONT, MONTREAL QC , Canada
NOELLA LAURENCE 4339 BOUL ROSEMONT, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION DE RECHERCHES NELSON-DELTA NELSON-DELTA RESEARCH CORPORATION MICHEL LABRECHE 248 YVAN PAVLOV, VIMONT, LAVAL QC H7M 4X8, Canada
LA FONDATION THE WIZARD OF US MICHEL LABRECHE 203 ch. des Skieurs, Saint-Sauveur QC J0R 1R2, Canada
7345496 CANADA INC. MICHEL LABRECHE 450 WOLFFDALE CRES, OTTAWA ON K1K 1N4, Canada
LES CONTRACTEURS EN COUTURE M.D.L. INC. MICHEL LABRECHE 630 RUE VALLOIS, BROSSARD QC J4W 2C9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2A2

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 161009 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