171990 CANADA LTEE

Address:
151 Boul Greber, Gatineau, QC J8T 6G6

171990 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2564211. The registration start date is January 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2564211
Business Number 140097031
Corporation Name 171990 CANADA LTEE
Registered Office Address 151 Boul Greber
Gatineau
QC J8T 6G6
Incorporation Date 1990-01-15
Dissolution Date 2003-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAMILLE VILLENEUVE DOMAINE POINTE-AU-ROC, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-14 1990-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-15 current 151 Boul Greber, Gatineau, QC J8T 6G6
Name 1990-01-15 current 171990 CANADA LTEE
Status 2003-09-25 current Dissolved / Dissoute
Status 1999-06-07 2003-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-15 1999-06-07 Active / Actif

Activities

Date Activity Details
2003-09-25 Dissolution Section: 210
1990-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 BOUL GREBER
City GATINEAU
Province QC
Postal Code J8T 6G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseillers En Planification Urbaine Et Regionale- C.e.p.u.r. - Inc. 151 Boul Greber, Gatineau, QC 1983-10-05
171253 Canada Ltee 151 Boul Greber, Gatineau, QC J8T 6G6 1989-12-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
2888050 Canada Inc. 151 Boulevard Greber, Gatineau, QC J8T 6G6 1993-01-20
2819651 Canada Inc. 151 Boul. Greber, 2e Etage, Gatineau, QC J8T 6G6 1992-05-08
Menhir Holdings Inc. 151 Boulevard Grebert, Gatineau, QC J8T 6G6 1989-10-06
Natural Health Club SanaÜna Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1989-06-28
Les Rôtisseries Le Coq Rôti (1990) Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1990-01-15
171991 Canada Ltee 151 Boul. Greber, Gatineau, QC J8T 6G6 1990-01-15
Bureau De Services Informatiques Datagat Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1984-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
CAMILLE VILLENEUVE DOMAINE POINTE-AU-ROC, CHELSEA QC J0X 1N0, Canada

Entities with the same directors

Name Director Name Director Address
131359 CANADA INC. CAMILLE VILLENEUVE R.R. 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
FONDATION CAMILLE VILLENEUVE Camille Villeneuve 37 chemin de la Mine, Chelsea QC J9B 1C7, Canada
MULTIVESCO INC. CAMILLE VILLENEUVE RR 1, CHELSEA QC J0X 1L0, Canada
10133159 Canada Inc. Camille Villeneuve 200 Rue Montcalm, Suite 400, Gatineau QC J8Y 3B5, Canada
128682 CANADA INC. CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
159530 CANADA LTEE CAMILLE VILLENEUVE R R 1 DOMAINE PTE-AU-ROC, CHELSEA QC J0X 1N0, Canada
Les Développements Immobiliers Gamelin Ltée CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
139668 CANADA LTEE CAMILLE VILLENEUVE RR 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
175565 CANADA INC. CAMILLE VILLENEUVE RR 1, CH. DE LA MINE, CHELSEA QC J0X 1N0, Canada
159531 CANADA LTEE CAMILLE VILLENEUVE CHEMIN DE LA MINE R R 1, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T6G6

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
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
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 171990 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