165475 CANADA INC.

Address:
80 Birtz, Boucherville, QC J4B 4B4

165475 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2427796. The registration start date is January 19, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2427796
Business Number 879694461
Corporation Name 165475 CANADA INC.
Registered Office Address 80 Birtz
Boucherville
QC J4B 4B4
Incorporation Date 1989-01-19
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGOIRE TREMBLAY 80 BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-18 1989-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-19 current 80 Birtz, Boucherville, QC J4B 4B4
Name 1989-01-19 current 165475 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-05-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-10 1993-05-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-01-19 Incorporation / Constitution en société

Office Location

Address 80 BIRTZ
City BOUCHERVILLE
Province QC
Postal Code J4B 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements GrÉgoire Tremblay Inc. 80 Birtz, Boucherville, QC J4B 4B4 1989-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video-plug Inc. 80 Rue Birtz, Boucherville, QC J4B 4B4 1989-03-29
Les Gestions Bernadette Lajoie (1991) Inc. 68 Rue Birtz, Boucherville, QC J4B 4B4 1988-12-22
Les Gestions Bernadette Lajoie Inc. 68 De La Rue Birtz, Boucherville, QC J4B 4B4 1986-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
GREGOIRE TREMBLAY 80 BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada

Entities with the same directors

Name Director Name Director Address
4109309 CANADA INC. GREGOIRE TREMBLAY 3950 BOUL. MARTEL NORD, ST-HONORE QC G0V 1L0, Canada
130216 CANADA INC. GREGOIRE TREMBLAY 80 RUE BERLIOZ, BOUCHERVILLE QC J4B 4B4, Canada
LES PLACEMENTS GRÉGOIRE TREMBLAY INC. GREGOIRE TREMBLAY 80 BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada
LABORATOIRE DE CANALISATIONS SOUTERRAINES INC. GREGOIRE TREMBLAY 80 RUE BIRTZ, BOUCHERVILLEE QC J4B 4B4, Canada
VIDEO-PLUG INC. GREGOIRE TREMBLAY 80 RUE BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada
NEKAU INTERNATIONAL DU CANADA INC. GREGOIRE TREMBLAY 80 BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada
EXPERCOM PAPER PRODUCTS INC. GREGOIRE TREMBLAY 80 RUE BIRTZ, BOUCHERVILLE QC J4B 4B4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B4B4

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 165475 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