170367 CANADA INC.

Address:
152 Boul Smith Sud, Thetford Mines, QC G6G 6N7

170367 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2530660. The registration start date is October 20, 1989. The current status is Active.

Corporation Overview

Corporation ID 2530660
Business Number 129489530
Corporation Name 170367 CANADA INC.
Registered Office Address 152 Boul Smith Sud
Thetford Mines
QC G6G 6N7
Incorporation Date 1989-10-20
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Gilles Landry 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada
Johanne Leblanc 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-19 1989-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-19 current 152 Boul Smith Sud, Thetford Mines, QC G6G 6N7
Address 1998-09-02 1999-11-19 152 Boul Smith Sud, Thetford Mines, QC G6G 6N7
Address 1989-10-20 1998-09-02 5600 Boul. Des Galeries, Suite 600, Quebec, QC G2K 2H6
Name 1989-10-20 current 170367 CANADA INC.
Status 2002-11-26 current Active / Actif
Status 2002-10-01 2002-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-15 2002-10-01 Active / Actif
Status 1994-02-01 1994-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-11-19 Amendment / Modification RO Changed.
1989-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 152 Boul Smith Sud
City Thetford Mines
Province QC
Postal Code G6G 6N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3944077 Canada Inc. 222 Boul. Frontenac Ouest, Local 280, Thetford Mines, QC G6G 6N7 2001-10-02
Les Entreprises Laurent Jolicoeur Inc. 222, Boul. Frontenac Ouest, Suite 106, Thetford Mines, QC G6G 6N7 1979-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
Gilles Landry 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada
Johanne Leblanc 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada

Entities with the same directors

Name Director Name Director Address
SLC SOLACO LTEE GILLES LANDRY 22 , 365TH AVENUE, SAINT HIPPOLYTE QC J8A 2Y6, Canada
AeroVantage Consulting Inc. Gilles Landry 4161 Kennedy Road, Apple Hill ON K0C 1B0, Canada
GESTION GILLES LANDRY LTÉE GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
CONSTRUCTION GILLES LANDRY INC. GILLES LANDRY 4090 FERLAND, BOISBRIAND QC J7E 4H5, Canada
LES PLACEMENTS J,R & G. LANDRY INC. GILLES LANDRY 1506 PERE LELIEVRE, DUBERGER QC , Canada
165801 CANADA INC. GILLES LANDRY 2 365TH AVE, ST-HIPPOLYTE QC J0P 1R0, Canada
8672474 CANADA INC. GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
VENUS MULTILIGNE LTEE GILLES LANDRY 688 MAURICE, REPENTIGNY QC J6A 2N2, Canada
LES TRAITEMENTS DE METAUX DES MARITIMES LTEE GILLES LANDRY 12,110 HENRI BAU, SARAGUAY QC H4K 2B5, Canada
G S L G LTEE GILLES LANDRY 35 VAIVE, PTE-GATINEAU QC J8T 5X3, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 6N7

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 170367 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