164558 CANADA INC.

Address:
1092 Belmont, Cp 133, Melbourne, QC J0B 2B0

164558 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2422930. The registration start date is January 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2422930
Business Number 875945396
Corporation Name 164558 CANADA INC.
Registered Office Address 1092 Belmont
Cp 133
Melbourne
QC J0B 2B0
Incorporation Date 1989-01-06
Dissolution Date 1999-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCE VIDAL R.R. 2, MELBOURNE QC J0B 2B0, Canada
CAMIL PARENTEAU 1122 RUE BELMONT, MELBOURNE QC J0B 2B0, Canada
CLAIRE MOREAU 528 RUE ADAMS EST, RICHMOND QC J0B 2H0, Canada
JEAN-GUY BERTIAUME 136 GEOFFROY, C.P. 1113, RICHMOND QC J0B 2H0, Canada
DENIS TANGUAY 17 RUE DE L`EGLISE, DURHAM-SUD QC J0H 2C0, Canada
MICHEL MENARD 267 FUTURAMA, RICHMOND QC J0B 2H0, Canada
J.C. BLANCHETTE 186 RUE STANLEY, RICHMOND QC J0B 2H0, Canada
JACQUELINE LAPERLE 1400 RUE LADD`S MILLS, COATICOOK QC J1A 2S2, Canada
GILLES FRIGON 525 BOUVREUIL, ST-DENIS DE BROMPTON QC J0B 2P0, Canada
GESTION AMEUBLEMENT 1110 RUE DAIGNEAULT, ACTON VALE QC J0H 1A0, Canada
YVON BROWN 421 RUE PRINCIPALE NORD, RICHMOND QC J0B 2H0, Canada
JACQUES PARENTEAU R.R. 2, MELBOURNE QC J0B 2B0, Canada
GESTION S.C.G.M. INC 267 RUE FUTURAMA, RICHMOND QC J0B 2H0, Canada
SYLVIE GAGNE 267 FUTURAMA, RICHMOND QC J0B 2H0, Canada
GERARD CYR 528 RUE ADAMS EST, RICHMOND QC J0B 2H0, Canada
PIERRE BARIBEAU 28 TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-05 1989-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-26 current 1092 Belmont, Cp 133, Melbourne, QC J0B 2B0
Name 1989-01-06 current 164558 CANADA INC.
Status 1999-04-12 current Dissolved / Dissoute
Status 1998-05-01 1999-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-14 1998-05-01 Active / Actif

Activities

Date Activity Details
1999-04-12 Dissolution Section: 210
1989-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1092 BELMONT
City MELBOURNE
Province QC
Postal Code J0B 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Et Usinage ParÉ LtÉe 36 Rue Belmont, C P 250, Melbourne, QC J0B 2B0 1998-03-23
Preci-gear Technologies Ltd. 34 Belmont, Melbourne, QC J0B 2B0 1997-09-25
Purcell Family Association of America Inc. 154 Chemin Bernier, Ulve5rton, QC J0B 2B0 1996-09-20
Agate Assainissement Et Gestion De L'aménagement Du Territoire Et De L'environnement Inc. 120 Route 143, Ulverton, QC J0B 2B0 1994-06-10
Char-del International Inc. 157 Rue Dufferin, Richmond, QC J0B 2B0 1993-07-09
2883139 Canada Inc. 600 Mont Girard N, St-denis De Brompton, QC J0B 2B0 1992-12-18
Gestion Bertrand BeauprÉ Inc. 1205 Chemin Ely, Melbourne, QC J0B 2B0 1992-06-26
The Farm Machinery Corner Ltd. 1 Principale Street, C.p. 10, Melbourne, QC J0B 2B0 1990-03-19
Nascom Technology Ltd. 36 Rue Principale Sud, Melbourne, QC J0B 2B0 1989-05-15
Transport Veilleux Hebert Inc. 32 Chemin Husk, Melbourne, QC J0B 2B0 1988-02-11
Find all corporations in postal code J0B2B0

Corporation Directors

Name Address
FRANCE VIDAL R.R. 2, MELBOURNE QC J0B 2B0, Canada
CAMIL PARENTEAU 1122 RUE BELMONT, MELBOURNE QC J0B 2B0, Canada
CLAIRE MOREAU 528 RUE ADAMS EST, RICHMOND QC J0B 2H0, Canada
JEAN-GUY BERTIAUME 136 GEOFFROY, C.P. 1113, RICHMOND QC J0B 2H0, Canada
DENIS TANGUAY 17 RUE DE L`EGLISE, DURHAM-SUD QC J0H 2C0, Canada
MICHEL MENARD 267 FUTURAMA, RICHMOND QC J0B 2H0, Canada
J.C. BLANCHETTE 186 RUE STANLEY, RICHMOND QC J0B 2H0, Canada
JACQUELINE LAPERLE 1400 RUE LADD`S MILLS, COATICOOK QC J1A 2S2, Canada
GILLES FRIGON 525 BOUVREUIL, ST-DENIS DE BROMPTON QC J0B 2P0, Canada
GESTION AMEUBLEMENT 1110 RUE DAIGNEAULT, ACTON VALE QC J0H 1A0, Canada
YVON BROWN 421 RUE PRINCIPALE NORD, RICHMOND QC J0B 2H0, Canada
JACQUES PARENTEAU R.R. 2, MELBOURNE QC J0B 2B0, Canada
GESTION S.C.G.M. INC 267 RUE FUTURAMA, RICHMOND QC J0B 2H0, Canada
SYLVIE GAGNE 267 FUTURAMA, RICHMOND QC J0B 2H0, Canada
GERARD CYR 528 RUE ADAMS EST, RICHMOND QC J0B 2H0, Canada
PIERRE BARIBEAU 28 TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT CIRCUIT EXPRESS INC. Denis Tanguay 225 Rue Champagne, Drummondville QC J2C 7A4, Canada
Canadian Heat Pump Association Denis Tanguay 4655, rue Boyer, Montréal QC H2J 3E5, Canada
CONSTRUCTION GUY LATERREUR INC. DENIS TANGUAY 150 VAUDREUIL, CHOMEDEY QC , Canada
132296 CANADA INC. DENIS TANGUAY 4280 CYRILLE-DELAGE, LAVAL QC H7K 3B2, Canada
2252023 CANADA INC. GILLES FRIGON 525 RUE BOUVREUIL, ST-DENIS-DE-BRAMPTON QC J0B 2P0, Canada
94297 CANADA LTEE GILLES FRIGON LAC DESMARAIS, ST-DENIS DE BROMPTON QC J0B 2H0, Canada
LES AUTOMOBILES FOUQUET INC. GILLES FRIGON LAC DEMARAIS, ST-DENIS BROMPT QC , Canada
SERVICE DE LOCATION PROBAIL INC. GILLES FRIGON 90, chemin du Lac-Legendre, C.P. 93, Amos QC J9T 3A5, Canada
86734 CANADA LTEE GILLES FRIGON 641 DES MELEZES, AMOS-EST QC J9T 3P6, Canada
FIBRES DONNITE INC. GILLES FRIGON C.P. 182, ST-DENIS-DE-BROMPTON QC J0B 2P0, Canada

Competitor

Search similar business entities

City MELBOURNE
Post Code J0B2B0

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
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 164558 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