172666 CANADA INC.

Address:
110 Rue Turgeon, Ste-therese, QC J7E 3H9

172666 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2589273. The registration start date is March 27, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2589273
Business Number 880087465
Corporation Name 172666 CANADA INC.
Registered Office Address 110 Rue Turgeon
Ste-therese
QC J7E 3H9
Incorporation Date 1990-03-27
Dissolution Date 1995-12-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT GOULET 1219 RUE CURE GERVAIS, TERREBONNE QC J6W 2M6, Canada
RENE GOULET 27 RUE DU PRINCE, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
JEAN-YVES LECAVALIER 91 CHEMIN LAC ROBERT, MILLE-ILES QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-26 1990-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-27 current 110 Rue Turgeon, Ste-therese, QC J7E 3H9
Name 1990-03-27 current 172666 CANADA INC.
Status 1995-12-27 current Dissolved / Dissoute
Status 1993-01-11 1995-12-27 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1990-03-27 1993-01-11 Active / Actif

Activities

Date Activity Details
1995-12-27 Dissolution
1993-01-11 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1990-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 RUE TURGEON
City STE-THERESE
Province QC
Postal Code J7E 3H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Industriels Metriques 2000 Ltee 104a Rue Turgeon, Ste-therese, QC J7E 3H9 1979-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
ROBERT GOULET 1219 RUE CURE GERVAIS, TERREBONNE QC J6W 2M6, Canada
RENE GOULET 27 RUE DU PRINCE, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
JEAN-YVES LECAVALIER 91 CHEMIN LAC ROBERT, MILLE-ILES QC J0R 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Top Shelf Distillers Quebec Inc. Robert Goulet 8 rue Vincent, Val-Des-Monts QC J8N 1K9, Canada
CONSULTANT R. GOULET INC. ROBERT GOULET 9, AMOS, C.P. 143, BROMONT QC J2L 1A9, Canada
6713041 CANADA INC. ROBERT GOULET 1 - 732 des Sureaux, Boucherville QC J4B 0C8, Canada
PUBLICITE C.R.G. INC. ROBERT GOULET 297 PLACE ROBIN, LAVAL QC H7N 4B5, Canada
LES PARTENAIRES DE MONTRÉAL CONSEILS INC. ROBERT GOULET 3555 Ave. Atwater, Apt. 503, Montreal QC H3H 1Y3, Canada
ROBERT GOULET ENTREPRENEUR GENERAL INC. ROBERT GOULET 49, RUE STE-HELENE, ST-JEAN-RICHEL QC , Canada
6109667 CANADA INC. ROBERT GOULET 1344 CHEMIN DU LAC ST-LOUIS, LÉRY QC J6N 1B1, Canada
172751 CANADA INC. ROBERT GOULET 995 RUE ROULEAU, APP. 3, ST-HYACINTHE QC J2S 1B6, Canada

Competitor

Search similar business entities

City STE-THERESE
Post Code J7E3H9

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 172666 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