162613 CANADA INC.

Address:
4935 St-felix, St-augustin-de-desmaures, QC G3B 1B4

162613 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2344891. The registration start date is June 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2344891
Business Number 879537868
Corporation Name 162613 CANADA INC.
Registered Office Address 4935 St-felix
St-augustin-de-desmaures
QC G3B 1B4
Incorporation Date 1988-06-14
Dissolution Date 1996-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURIER PEDNEAULT 4935 ST-FELIX, ST-AUGUSTIN-DE-DESMAURES QC G3B 1B4, Canada
LOUIS PAQUET 1012 PLACE AMANDIERES, CAPE-ROUGE QC G1Y 2F6, Canada
GILLES-A. BOUCHARD 1636 PLACE VICTOR HUGO, MONTREAL QC H3C 4K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-13 1988-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-14 current 4935 St-felix, St-augustin-de-desmaures, QC G3B 1B4
Name 1988-06-14 current 162613 CANADA INC.
Status 1996-08-29 current Dissolved / Dissoute
Status 1990-10-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-14 1990-10-01 Active / Actif

Activities

Date Activity Details
1996-08-29 Dissolution
1988-06-14 Incorporation / Constitution en société

Office Location

Address 4935 ST-FELIX
City ST-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3B 1B4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yarbee Investments Inc. 147, Chemin Du Bord-de-l'eau, Lac-beauport, QC G3B 0C1
8696942 Canada Inc. 372, Chemin Du Tour Du Lac, Lac Beauport, QC G3B 0C2 2013-11-14
Les Developpements Aurifossor Inc. 174, Chemin Des Granites, Lac Beauport, QC G3B 0G3 2006-06-01
Panakeia Inc. 38 Chemin De L'ermitage, Lac Beauport, QC G3B 0G9 2007-03-23
S3i Conseil Inc. 15 MontÉe Du Parc, Lac Beauport, QC G3B 0L2 2008-04-11
Placements Pierre Rousseau Inc. 32 Chemin De La Corniche, Lac Beauport, QC G3B 0L6 2009-05-26
Recycell Inc. 15, Chemin Du Grand-duc, Lac-beauport, QC G3B 0M6 2013-06-28
Yannick Glode Construction Inc. 34 Chemin Du Grand Duc, Lac Beauport, Quebec, QC G3B 0M7 2020-04-09
Gestion Prochain Inc. 16, Chemin Du Grand-duc, Lac-beauport, QC G3B 0M7 2015-10-01
Dorval & Jarvis Inc. 15 Chemin De L'ecole, Lac Beauport, QC G3B 0N3 2012-09-01
Find all corporations in postal code G3B

Corporation Directors

Name Address
LAURIER PEDNEAULT 4935 ST-FELIX, ST-AUGUSTIN-DE-DESMAURES QC G3B 1B4, Canada
LOUIS PAQUET 1012 PLACE AMANDIERES, CAPE-ROUGE QC G1Y 2F6, Canada
GILLES-A. BOUCHARD 1636 PLACE VICTOR HUGO, MONTREAL QC H3C 4K5, Canada

Entities with the same directors

Name Director Name Director Address
HOUSE-A-TOUT RENO-SERVICES INC. GILLES-A. BOUCHARD 5879 RUE DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada
PARTACOM BUILDINGS CORPORATION GILLES-A. BOUCHARD 137 ST-PIERRE, SUITE 317, MONTREAL QC H2Y 3T5, Canada
LES ENTREPOTS IGLOO LTEE LAURIER PEDNEAULT 1412 NOTRE-DAME, CHAMPLAIN QC , Canada
174284 CANADA INC. LAURIER PEDNEAULT 4935 ST-FELIX, ST-AUGUSTIN QC G3A 1B4, Canada
MUX LAB INC. LAURIER PEDNEAULT 4935 ST-FELIX, ST-AUGUSTIN QC G3A 1B1, Canada
CONGEBEC LTEE LAURIER PEDNEAULT 4935 RUE SAINT-FÉLIX, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2N3, Canada
98114 CANADA LTEE LAURIER PEDNEAULT 4935 ST FELIX, ST AUGUSTIN QC , Canada
TURBOCRISTAL INC. LAURIER PEDNEAULT 4935 RUE ST-FELIX, ST-AUGUSTIN DE DESMAURES QC G3A 1B4, Canada
TURBOCRISTAL INC. LAURIER PEDNEAULT 4935 RUE ST-FELIX, ST-AUGUSTIN QC G3A 1B4, Canada
157105 CANADA INC. LAURIER PEDNEAULT 4935 ST-FELIX, ST-AUGUSTIN QC G3A 1B4, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN-DE-DESMAURES
Post Code G3B1B4

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 162613 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