163871 CANADA INC.

Address:
425 Rue Cabana, Granby, QC J2G 1P3

163871 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2378221. The registration start date is September 15, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2378221
Business Number 129212577
Corporation Name 163871 CANADA INC.
Registered Office Address 425 Rue Cabana
Granby
QC J2G 1P3
Incorporation Date 1988-09-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-14 1988-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-24 current 425 Rue Cabana, Granby, QC J2G 1P3
Address 1988-09-15 2000-11-24 19 Rue Daniel, Granby, QC J2G 9J1
Name 1988-09-15 current 163871 CANADA INC.
Status 2002-03-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-09-15 2002-03-21 Active / Actif

Activities

Date Activity Details
1988-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 425 RUE CABANA
City GRANBY
Province QC
Postal Code J2G 1P3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
7255438 Canada Inc. 340, Boul. Leclerc Ouest, Granby, QC J2G 1V4 2009-10-07
Find all corporations in postal code J2G

Corporation Directors

Name Address
SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS FORMATECH INC. SERGE BOUDREAU 10350 BOUL. LES GALERIES-D'ANJOU, ANJOU QC H1J 3C6, Canada
ADMINISTRATION SERGE BOUDREAU LTEE SERGE BOUDREAU 19 DANIEL, GRANBY QC J2G 8C9, Canada
7632746 CANADA INC. Serge Boudreau 10350, boul. des Galeries d'Anjou, app. 804, Anjou QC H1J 3C6, Canada
GESTIONS SERGE BOUDREAU INC. SERGE BOUDREAU 10350, BOUL. LES GALERIES D'ANJOU # 804, ANJOU QC H1J 3C6, Canada
LES ACIERS FORMATECH INC. SERGE BOUDREAU 10350, BOUL. LES GALERIES-D'ANJOU,#804, ANJOU QC H1J 3C6, Canada
COMPTAPAC LTEE SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada
CHBC Home Construction Limited SERGE BOUDREAU 9302 Sideroad 9, Erin ON N0B 1T0, Canada
3142094 CANADA INC. SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada
GESTIONS CHACAL INC. SERGE BOUDREAU 8826 CRESCENT, SUITE 5, ANJOU QC H1J 1A2, Canada
RISING LOGIC INC. SERGE BOUDREAU 380 RUE SAINT-JACQUES, APP. 1, GRANBY QC J2G 3N6, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 1P3

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 163871 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