162523 Canada Inc.

Address:
200 Promenade Du Portage, Niveau 216, Hull, QC J8X 4B7

162523 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2345552. The registration start date is June 13, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2345552
Business Number 877709865
Corporation Name 162523 Canada Inc.
Registered Office Address 200 Promenade Du Portage
Niveau 216
Hull
QC J8X 4B7
Incorporation Date 1988-06-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
GERMAIN A. LEGAULT 1045 AUTOROUTE 13, CHOMEDEY QC , Canada
NICOLE WOODSTOCK 6 RUE SAMARY, GATINEAU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-12 1988-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-13 current 200 Promenade Du Portage, Niveau 216, Hull, QC J8X 4B7
Name 1988-06-13 current 162523 Canada Inc.
Status 1993-11-10 1993-11-08 Active / Actif
Status 1993-11-08 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-10-01 1993-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 PROMENADE DU PORTAGE
City HULL
Province QC
Postal Code J8X 4B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2743159 Canada Ltd. 200 Promenade Du Portage, Local 13, Hull, QC J8X 4B7 1991-08-16
2854732 Canada Inc. 200 Promenade Du Portage, Hull, QC 1992-09-23
3270696 Canada Inc. 200 Promenade Du Portage, Hull, QC J8X 4B7 1996-06-19
3323811 Canada Inc. 200 Promenade Du Portage, Hull, QC J8X 4B7 1997-02-18
The Order of Massotherapists and Kinesitherapists of Outaouais 200 Promenade Du Portage, C.p. 78013, Hull, QC J8X 4H0 1997-06-13
Hawk Foods Ltd. 200 Promenade Du Portage, Hull, QC 1979-08-28
Gestion Denobo Inc. 200 Promenade Du Portage, Hull, QC 1983-10-14
167087 Canada Ltd. 200 Promenade Du Portage, Hull, QC J8X 4B7 1989-03-30
Domaba Enterprise Inc. 200 Promenade Du Portage, Hull, QC J8X 4B7 1989-07-19
3070310 Canada Inc. 200 Promenade Du Portage, Niveau 216, Hull, QC J8X 4B7 1994-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3279286 Canada Inc. 200 Rue Promenade Du Portage, Hull, QC J8X 4B7 1996-07-17
Ki-bok Ltd. 200 Place Du Portage, Hull, QC J8X 4B7 1991-09-30
172535 Canada Inc. 164 Promenade Du Portage, Hull, QC J8X 4B7 1990-02-23
166172 Canada Inc. Place De Centre, Hull, QC J8X 4B7 1989-01-23
Micot Matrix Inc. Place Du Portage, Gnd Flr, Phase IIi Section C, Hull, QC J8X 4B7 1984-02-24
Den-luc Inc. 200 Rue Du Portage, Hull, QC J8X 4B7 1978-05-26
Micot-johnson Inc. 164 Promenade Du Portage, Hull, QC J8X 4B7 1985-12-24
Bouthelja Enterprise Inc. 200 Place Du Portage, Hull, QC J8X 4B7 1989-07-14
Taco Mexico Comida Inc. 200 Promenade Du Portage, Local 951, Hull, QC J8X 4B7 1995-07-14
Groulx Et T. De Coeli Inc. 164 Promenade Du Portage, Hull, QC J8X 4B7 1987-02-09
Find all corporations in postal code J8X4B7

Corporation Directors

Name Address
GERMAIN A. LEGAULT 1045 AUTOROUTE 13, CHOMEDEY QC , Canada
NICOLE WOODSTOCK 6 RUE SAMARY, GATINEAU QC , Canada

Entities with the same directors

Name Director Name Director Address
149266 CANADA INC. GERMAIN A. LEGAULT 3657 RUE EDITH, FABREVILLE, LAVAL QC , Canada
BUREAU DE GESTION M.L. INC. GERMAIN A. LEGAULT 175 CHEMIN DE L'ILE GAGNON, LAVAL QC H7L 3E6, Canada
2837358 CANADA INC. GERMAIN A. LEGAULT 39 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
2757125 CANADA INC. GERMAIN A. LEGAULT 1043 AUTOROUTE 13, BUREAU 206, LAVAL QC H7W 2V3, Canada
LES PLACEMENTS RESIBEC INC. GERMAIN A. LEGAULT 1043 AUTOROUTE 13, SUITE 206, CHOMEDEY, LAVAL QC H7W 4V3, Canada
160612 CANADA INC. GERMAIN A. LEGAULT 1043 AUTOROUTE 13, BUR. 206, LAVAL QC H7W 2V3, Canada
158248 CANADA INC. GERMAIN A. LEGAULT 1045 AUTOROUTE 13, SUITE 101, CHOMEDEY, LAVAL QC H7W 4V3, Canada
Les Immeubles Resibec inc. Germain A. LEGAULT 39, chemin de l'Ile-de-Mai, Boisbriand QC J7G 1R7, Canada
MAGASIN SÉLECTION LAVAL INC. GERMAIN A. LEGAULT 1043 AUTOROUTE 13, BUREAU 206, LAVAL QC H7W 2V3, Canada
BOUTIQUE SELECTION DESJARDINS INC. GERMAIN A. LEGAULT 54 CHARLEBOIS, KIRKLAND QC H9J 2N3, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X4B7

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 162523 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