165290 CANADA INC.

Address:
12645 Rue April, Pointe-aux-trembles, QC H1B 5P6

165290 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2412152. The registration start date is December 6, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2412152
Business Number 872282082
Corporation Name 165290 CANADA INC.
Registered Office Address 12645 Rue April
Pointe-aux-trembles
QC H1B 5P6
Incorporation Date 1988-12-06
Dissolution Date 1991-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON ROBERT 873 RUE DES MESANGES, LONGUEUIL QC J4G 1X1, Canada
YVON HURTEAU 15729 RUE BELLERIVE, MONTREAL QC H1A 2B2, Canada
ARMAND COLLARD 8855 BOUL. GOUIN EST, MONTREAL QC H1E 2P7, Canada
GAETAN LACOMBE 1345 RUE JONQUIERE, DUVERNAY, LAVAL QC H7E 3P4, Canada
JEAN-CLAUDE ROBERT 896 RUE DES MESANGES, LONGUEUIL QC J4G 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-05 1988-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-06 current 12645 Rue April, Pointe-aux-trembles, QC H1B 5P6
Name 1988-12-06 current 165290 CANADA INC.
Status 1991-06-10 current Dissolved / Dissoute
Status 1988-12-06 1991-06-10 Active / Actif

Activities

Date Activity Details
1991-06-10 Dissolution
1988-12-06 Incorporation / Constitution en société

Office Location

Address 12645 RUE APRIL
City POINTE-AUX-TREMBLES
Province QC
Postal Code H1B 5P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tankers De Montreal Inc. 12 625 Rue April, Montreal, QC H1B 5P6 1996-04-30
Queneco Environment International Inc. 625 Rue April, Suite 12, Montreal, QC H1B 5P6 1995-01-12
162645 Canada Inc. 12665 April, Montreal, QC H1B 5P6 1988-06-23
113793 Canada Inc. 12625 Rue April, Pointe-aux-trembles, QC H1B 5P6 1981-01-29
Gilfab Tanks Inc. 12655 Rue April, Pointe-aux-trembles, QC H1B 5P6 1980-10-24
Owl-lite Signs Inc. 12625 Rue April, Montreal, QC H1B 5P6 1988-12-08
Construction Descam Inc. 12655 Rue April, Pointe-aux-trembles, QC H1B 5P6 1984-02-03
130502 Canada Inc. 12625 Rue April, Pointe-aux-trembles, QC H1B 5P6 1984-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
YVON ROBERT 873 RUE DES MESANGES, LONGUEUIL QC J4G 1X1, Canada
YVON HURTEAU 15729 RUE BELLERIVE, MONTREAL QC H1A 2B2, Canada
ARMAND COLLARD 8855 BOUL. GOUIN EST, MONTREAL QC H1E 2P7, Canada
GAETAN LACOMBE 1345 RUE JONQUIERE, DUVERNAY, LAVAL QC H7E 3P4, Canada
JEAN-CLAUDE ROBERT 896 RUE DES MESANGES, LONGUEUIL QC J4G 1X2, Canada

Entities with the same directors

Name Director Name Director Address
VERBEC GLASS INC. VITRERIE VERBEC INC. ARMAND COLLARD 8855 BOUL. GOUIN EST, MONTREAL QC H1E 2P7, Canada
VERBEC GLASS INC. VITRERIE VERBEC INC. GAETAN LACOMBE 1345 RUE JONQUIERE, DUVERNAY, LAVAL QC H7E 3P4, Canada
TREMPEX INC. GAETAN LACOMBE 1345 RUE JONQUIERE, DUVERNAY QC H7E 3P4, Canada
VERBEC GLASS INC. VITRERIE VERBEC INC. JEAN-CLAUDE ROBERT 896 RUE DES MESANGES, LONGUEUIL QC J4G 1X2, Canada
VERBEC GLASS INC. VITRERIE VERBEC INC. YVON HURTEAU 15729 RUE BELLERIVE, MONTREAL QC H1A 2B2, Canada
VERBEC GLASS INC. VITRERIE VERBEC INC. YVON ROBERT 873 RUE DES MESANGES, LONGUEUIL QC J4G 1X1, Canada
C.O.R.P. PRODUCTIONS INC. YVON ROBERT 12204 RUE GREEN LANE, MONTREAL QC H4K 2C3, Canada
INVESTOMAT INC. YVON ROBERT 713 CLAUDE, ST-JEROME QC , Canada
DYMEDSO INC. YVON ROBERT 47, RUE DE L'ERMITAGE, BLAINVILLE, QC J7B 1K3, Canada
TABAGIE AU CALUMET INC. Yvon ROBERT 1283, rue De Picardie, Boucherville QC J4B 8H8, Canada

Competitor

Search similar business entities

City POINTE-AUX-TREMBLES
Post Code H1B5P6

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 165290 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