163190 Canada Inc.

Address:
455 Boul De L'hopital, Gatineau, QC J8T 7X7

163190 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2362929. The registration start date is August 3, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2362929
Business Number 872245881
Corporation Name 163190 Canada Inc.
Registered Office Address 455 Boul De L'hopital
Gatineau
QC J8T 7X7
Incorporation Date 1988-08-03
Dissolution Date 1990-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GILBERT DUPUIS 990 BOUL ST-RENE OUEST APP 4, GATINEAU QC J8T 7R1, Canada
FLORIAN DUPUIS 8400 RUE RENE DESCARTES, MONTREAL QC H1E 3T2, Canada
GINETTE DUPUIS 165 DE LA GAUCHETIERE O. APP 308, MONTREAL QC H2Z 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-02 1988-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-03 current 455 Boul De L'hopital, Gatineau, QC J8T 7X7
Name 1988-08-03 current 163190 Canada Inc.
Status 1990-07-19 current Dissolved / Dissoute
Status 1988-08-03 1990-07-19 Active / Actif

Activities

Date Activity Details
1990-07-19 Dissolution
1988-08-03 Incorporation / Constitution en société

Office Location

Address 455 BOUL DE L'HOPITAL
City GATINEAU
Province QC
Postal Code J8T 7X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163659 Canada Inc. 455 Boul De L'hopital, Gatineau, QC J8T 7Y7 1988-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3400786 Canada Inc. 455 Boulevard De L'hopital, Gatineau, QC J8T 7X7 1997-08-11
155443 Canada Inc. 455 Boulevard De L'hopital, Gatineau, QC J8T 7X7 1987-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
GILBERT DUPUIS 990 BOUL ST-RENE OUEST APP 4, GATINEAU QC J8T 7R1, Canada
FLORIAN DUPUIS 8400 RUE RENE DESCARTES, MONTREAL QC H1E 3T2, Canada
GINETTE DUPUIS 165 DE LA GAUCHETIERE O. APP 308, MONTREAL QC H2Z 1X6, Canada

Entities with the same directors

Name Director Name Director Address
86494 CANADA LTEE GILBERT DUPUIS RR #4, BUCKINGHAM QC , Canada
MICRO CONCEPT DUPUIS INC. GILBERT DUPUIS 379 RUE PILON, VAUDREUIL QC J7V 7A7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T7X7

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 163190 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