167214 CANADA LTEE

Address:
1419 Michelin, Laval, QC H7L 4S2

167214 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2463423. The registration start date is April 19, 1989. The current status is Active.

Corporation Overview

Corporation ID 2463423
Business Number 140028796
Corporation Name 167214 CANADA LTEE
Registered Office Address 1419 Michelin
Laval
QC H7L 4S2
Incorporation Date 1989-04-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD ANGERS 604-3410, Boul. Le Carrefour, Laval QC H7T 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-18 1989-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-08 current 1419 Michelin, Laval, QC H7L 4S2
Address 1989-04-19 2005-08-08 158 Rue Ducharme, Rosemere, QC J7A 4G8
Name 1989-04-19 current 167214 CANADA LTEE
Status 1994-06-30 current Active / Actif
Status 1993-08-01 1994-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1989-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1419 MICHELIN
City LAVAL
Province QC
Postal Code H7L 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Metaux Richard Angers Ltee 1419 Michelin, Laval, QC H7L 4S2 1979-03-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
9095365 Canada Inc. 1491 Rue Michelin, Laval, QC H7L 4S2 2014-11-21
4496833 Canada Inc. 1419 Rue Michelin, Laval, QC H7L 4S2 2008-12-11
6855504 Canada Inc. 1487 Rue Michelin, Laval, QC H7L 4S2 2007-10-12
Légisolutions Inc. 1417 Rue Michelin, Laval, QC H7L 4S2 2004-06-29
Pyrotech Bei Inc. 1455 Rue Michelin, Laval, QC H7L 4S2 1997-01-23
3228843 Canada Inc. 1419, Rue Michelin, Laval, QC H7L 4S2 1996-02-16
8091030 Canada Inc. 1419 Rue Michelin, Laval, QC H7L 4S2 2012-03-22
Bureau D'expertise En Incendie (bei - 1995) Inc. 1455 Rue Michelin, Laval, QC H7L 4S2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
RICHARD ANGERS 604-3410, Boul. Le Carrefour, Laval QC H7T 2Z4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 4S2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 167214 CANADA LTEE 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