166268 Canada Inc.

Address:
3330 Rue Esther, Fabreville, QC H7B 2H3

166268 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2446715. The registration start date is March 8, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2446715
Business Number 132249863
Corporation Name 166268 Canada Inc.
Registered Office Address 3330 Rue Esther
Fabreville
QC H7B 2H3
Incorporation Date 1989-03-08
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
ANDRE BELANGER 851 PLACE ALFRED PELLAN, BOISBRIAND QC J7G 3B1, 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 3330 Rue Esther, Fabreville, QC H7B 2H3
Name 1989-03-08 current 166268 Canada Inc.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-01 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-29 2003-08-01 Active / Actif
Status 1997-07-01 1997-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1989-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3330 RUE ESTHER
City FABREVILLE
Province QC
Postal Code H7B 2H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7724608 Canada Inc. 5875 Blvd.mille-iles, Laval, QC H7B 1A2 2010-12-12
Bellantilles Inc. 101-5619 Labreche, Laval, QC H7B 1A4 2019-11-25
Dissident Technologies Integrateur En Telecom Incorporée 5619 Labrèche, Laval, QC H7B 1A4 2016-11-21
Les Fonds Ro-guy Ltee 24 Rue Beliveau, Laval, QC H7B 1A7 1981-03-25
94527 Canada Ltee 5990, Rue LabrÈche, Laval, QC H7B 1A8 1979-10-12
141483 Canada Inc. 6094 Boul. Des Mille-iles, Laval, QC H7B 1A9 1985-04-10
6368174 Canada Inc. 6165, Rue Dessureaux, Laval, QC H7B 1B1 2005-03-24
Intexvin Inc. 6260 Dessureaux, Laval, QC H7B 1B1 1985-03-26
6368174 Canada Inc. 6165 Rue Dessureaux, Laval, QC H7B 1B1
Les Gestions ImmobiliÈres Paselin Inc. 6165, Rue Dessureaux, Laval, QC H7B 1B1 1988-02-26
Find all corporations in postal code H7B

Corporation Directors

Name Address
ANDRE BELANGER 851 PLACE ALFRED PELLAN, BOISBRIAND QC J7G 3B1, Canada

Entities with the same directors

Name Director Name Director Address
ASCENSEURS RE-NO (ESTRIE) LTEE ANDRE BELANGER 7360 VERCHERES AVENUE, CHARLESBOURG QC G1H 5R4, Canada
RECHERCHE ET DEVELOPPEMENT BREVINTER INC. ANDRE BELANGER 5959, 20 IEME AVENUE, MONTREAL QC , Canada
176459 CANADA INC. ANDRE BELANGER 1723 DE VERBIER, VIMONT QC H7M 5B7, Canada
150330 CANADA INC. ANDRE BELANGER 118 MONTEE MASSON, MASCOUCHE QC J7K 3B5, Canada
ASCENSEUR DROLET INC. ANDRE BELANGER 1 RUE DERY, BEAUPORT QC G1E 6B3, Canada
LA MILICE DE JESUS-CHRIST INC. ANDRE BELANGER 2040 26E RUE, QUEBEC QC , Canada
150640 CANADA LTEE ANDRE BELANGER 585 BOUL. CITE DES JEUNES, BUCKINGHAM QC J8L 2V9, Canada
GOLF CLUB INTERNATIONAL CANADA (G.C.I.C.) INC. ANDRE BELANGER 597 DES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada
Formatique AB Consultant inc. ANDRE BELANGER 35 STE-HELENE, APP. 2, HULL QC J8X 3G2, Canada
LES PRODUCTIONS LES PLUS BELLES ROUTES DU MONDE INC. ANDRE BELANGER 597 RUE DES ERABLES, LAVAL-SUR-LE-LAC, LAVAL QC H7R 1B3, Canada

Competitor

Search similar business entities

City FABREVILLE
Post Code H7B2H3

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 166268 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