168938 CANADA INC.

Address:
163 St-jean Baptiste St., Bromptonville, QC J0B 1H0

168938 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2512424. The registration start date is August 30, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2512424
Business Number 882783855
Corporation Name 168938 CANADA INC.
Registered Office Address 163 St-jean Baptiste St.
Bromptonville
QC J0B 1H0
Incorporation Date 1989-08-30
Dissolution Date 1995-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES COTE 1550 METCALFE, BUREAU 1100, MONTREAL QC H3A 1X6, Canada
JOHN KEENAN 1960 RUE ADAM, #5, SHERBROOKE QC J1J 1E6, Canada
LUC PINARD 60 AVENUE DU PARC, MAGOG QC J1X 5W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-29 1989-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-30 current 163 St-jean Baptiste St., Bromptonville, QC J0B 1H0
Name 1993-03-12 current 168938 CANADA INC.
Name 1990-01-24 1990-01-24 168938 CANADA INC.
Name 1989-08-30 1993-03-12 J.B. GOODHUE (1990) INC.
Status 1995-07-11 current Dissolved / Dissoute
Status 1989-08-30 1995-07-11 Active / Actif

Activities

Date Activity Details
1995-07-11 Dissolution
1989-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 163 ST-JEAN BAPTISTE ST.
City BROMPTONVILLE
Province QC
Postal Code J0B 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maestria Canada Inc. 350 Rue Laval, Bromptonville, QC J0B 1H0 1999-01-18
3274039 Canada Inc. 696 Boul St-francois, Bromptonville, QC J0B 1H0 1996-06-26
B & B / R.c. SpÉcialitÉ Inc. 1044 Champfleur, Bromptonville, QC J0B 1H0 1995-06-07
Josec Polymer Installations Inc. 501 Chemin Giroux, Bromptonville, QC J0B 1H0 1993-06-02
Automatisme Et Informatique Industriels Liaison Plc-pc Inc. 546 Chemin Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-05-28
2892707 Canada Inc. 546 Ch Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-02-04
2857987 Canada Inc. 86 Larocque, Bromptonville, QC J0B 1H0 1992-10-01
Enclub Ltee 250 Laval, Bureau 5, Bromptville, QC J0B 1H0 1990-08-02
National Association of Preventive Measures for Aids and Other S.t.d. (sexually Transmitted Diseases) Inc. 201-a Du Chemin Windsor, Bromptonville, QC J0B 1H0 1989-12-06
Les Produits Isoblocs Inc. 526 Chemin De La Riviere, Bromptonville, QC J0B 1H0 1989-11-10
Find all corporations in postal code J0B1H0

Corporation Directors

Name Address
GILLES COTE 1550 METCALFE, BUREAU 1100, MONTREAL QC H3A 1X6, Canada
JOHN KEENAN 1960 RUE ADAM, #5, SHERBROOKE QC J1J 1E6, Canada
LUC PINARD 60 AVENUE DU PARC, MAGOG QC J1X 5W9, Canada

Entities with the same directors

Name Director Name Director Address
SCIENTIFIQUE QUATRO INC. GILLES COTE 29 DES TOURTERELLES, ILES DES SOEURS QC H3E 1W4, Canada
INVESTISSEMENTS ZYGMENA INC. GILLES COTE 29 RUE DES TOURTERELLES, VERDUN QC H3E 1W4, Canada
A.C.D. COMPACT DISC ILLIMITE INC. GILLES COTE 3553 DUROCHER, MONTREAL QC H2X 2E7, Canada
Intelligent Connections For Information Technology Inc. GILLES COTE 2-112 BARRETTE ST., VANIER ON K1L 8A3, Canada
133028 CANADA INC. GILLES COTE 54 CITÉ DES JEUNES, LOCAL 102B, VAUDREUIL-DORION QC J7V 9L5, Canada
MOTO CHROME LTEE/LTD. GILLES COTE 826 RUE STE-HELENE, LONGUEUIL QC J4K 3R6, Canada
ALIMENTATION MARTIN INC. GILLES COTE CHEMIN DENIS, CANTLEY QC , Canada
86256 CANADA LTEE GILLES COTE 1709 RUE FRONTENAC, LACHENAIE QC , Canada
Gestion G. Côté Inc. GILLES COTE 27 RUE HELMER, HULL QC J8Y 1H3, Canada
DEMOLITION SHERBROOKE INC. GILLES COTE 196 3E RANG O., STOKE QC J0B 3G0, Canada

Competitor

Search similar business entities

City BROMPTONVILLE
Post Code J0B1H0

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 168938 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