161430 CANADA INC.

Address:
66 Rue Saint-pierre, Luceville, QC G0K 1E0

161430 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2342162. The registration start date is June 9, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2342162
Business Number 121197628
Corporation Name 161430 CANADA INC.
Registered Office Address 66 Rue Saint-pierre
Luceville
QC G0K 1E0
Incorporation Date 1988-06-09
Dissolution Date 1996-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICE GAGNON 66 RUE SAINT-PIERRE, LUCEVILLE QC G0K 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-08 1988-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-09 current 66 Rue Saint-pierre, Luceville, QC G0K 1E0
Name 1988-06-09 current 161430 CANADA INC.
Status 1996-06-10 current Dissolved / Dissoute
Status 1990-10-01 1996-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-09 1990-10-01 Active / Actif

Activities

Date Activity Details
1996-06-10 Dissolution
1988-06-09 Incorporation / Constitution en société

Office Location

Address 66 RUE SAINT-PIERRE
City LUCEVILLE
Province QC
Postal Code G0K 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
163122 Canada Inc. 121 Boulevard St-alphonse, Luceville, QC G0K 1E0 1988-08-05
Les Batiments Ba Tech Co Inc. 5 Rue St-andre, Luceville, Rimouski, QC G0K 1E0 1983-08-05
Boucherie Benoit Tanguay Inc. 10 Boul. St-alphonse, Luceville, QC G0K 1E0 1980-06-16
Reserve Forestiere St-laurent & Freres Inc. 79 Rue St-alphonse, Cte Rimouski, Luceville, QC G0K 1E0 1980-03-24
Brassette Au Galop Inc. 56 Rue St-louis, Comte Rimouski, Luceville, QC G0K 1E0 1980-01-28
Transport Felix Huard Et Fils Ltee Rue St-alphonse, C P 460, Luceville, Cte Rimouski, QC G0K 1E0 1979-11-28
Les Entreprises M.v. (luceville) Ltee 29 Rue Thibault, Cte Rimouski, Luceville, QC G0K 1E0 1979-05-22
Placements Dechamplain Ltee 88 Boul. St-alphonse, Luceville, Cte Rimouski, QC G0K 1E0 1978-11-30
130508 Canada Inc. 915 Notre-dame, Lanoraie, QC G0K 1E0 1984-02-17
Trans-jacta Inc. R.r. 1, Luceville, Cte Rimouski, AB G0K 1E0 1982-03-31
Find all corporations in postal code G0K1E0

Corporation Directors

Name Address
PATRICE GAGNON 66 RUE SAINT-PIERRE, LUCEVILLE QC G0K 1E0, Canada

Entities with the same directors

Name Director Name Director Address
7739699 CANADA INC. PATRICE GAGNON 340, rue Côté, app. 102, Mont-Saint-Hilaire QC J3H 0H8, Canada
Cocooning Finance Inc. Patrice Gagnon 2500, boul. Daniel-Johnson, 9e étage, bureau 908, Laval QC H7T 2P6, Canada
L'ORDRE DES CHEVALIERS DU SINAI Patrice Gagnon 870, rue Jules Léger, Trois-Rivières QC G8V 1H4, Canada
2866862 CANADA INC. PATRICE GAGNON 120 RUE NOTRE-DAME OUEST, TROIS-PISTOLES QC G0L 4K0, Canada
Jowabo Inc. Patrice Gagnon 1028 chemin de l'Albatros, Saint-Jérôme QC J5L 1A8, Canada

Competitor

Search similar business entities

City LUCEVILLE
Post Code G0K1E0

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 161430 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