164706 Canada Inc.

Address:
4 D'orsonnens, Hull, QC J8Y 6H1

164706 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2446642. The registration start date is March 8, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2446642
Business Number 879654465
Corporation Name 164706 Canada Inc.
Registered Office Address 4 D'orsonnens
Hull
QC J8Y 6H1
Incorporation Date 1989-03-08
Dissolution Date 1996-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES VIAU 4 D'ORSONNENS, HULL QC J8Y 6H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-07 1989-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-08 current 4 D'orsonnens, Hull, QC J8Y 6H1
Name 1989-03-08 current 164706 Canada Inc.
Status 1996-06-05 current Dissolved / Dissoute
Status 1991-07-01 1996-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-08 1991-07-01 Active / Actif

Activities

Date Activity Details
1996-06-05 Dissolution
1989-03-08 Incorporation / Constitution en société

Office Location

Address 4 D'ORSONNENS
City HULL
Province QC
Postal Code J8Y 6H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
JACQUES VIAU 4 D'ORSONNENS, HULL QC J8Y 6H1, Canada

Entities with the same directors

Name Director Name Director Address
10153095 CANADA INC. Jacques Viau 70 rue Taschereau O, Rouyn-Noranda QC J9X 2V2, Canada
LES DISTRIBUTIONS HYDRAULIQUES TRANS-CANADA INC. JACQUES VIAU 2430 PRINCIPALE, ST PAUL QC , Canada
CAFE DE L'AUBE INC. JACQUES VIAU 78 MONT-BLUE, HULL QC J8Z 1J4, Canada
C.F.H. CONSTRUCTION INC. JACQUES VIAU 904 - 1ER BOUL. ST ANTOINE, ST JEROME QC , Canada
CAFE DE L'AUBE INC. JACQUES VIAU 508 IRENE, GATINEAU QC , Canada
137297 CANADA INC. JACQUES VIAU 725 ST FRANCOIS, GRANBY QC J2G 8Y5, Canada
LES TRANSPORTS JACQUES S. VIAU INC. JACQUES VIAU 36 RUE LANGEVIN, ST-ISIDORE DE LAPRAIRIE QC , Canada
2754550 CANADA INC. JACQUES VIAU 762 BOULEVARD HURTIBISE, GATINEAU QC J8P 4G7, Canada
CUISINE DU VILLAGE INC. JACQUES VIAU 75 BOUL MONT-BLEU, HULL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y6H1

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 164706 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