172992 CANADA INC.

Address:
2910 Marleau Avenue, Cornwall, ON K6H 6B5

172992 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2589346. The registration start date is March 27, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2589346
Business Number 891563330
Corporation Name 172992 CANADA INC.
Registered Office Address 2910 Marleau Avenue
Cornwall
ON K6H 6B5
Incorporation Date 1990-03-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
RENE LUPIEN 125 GLEN OAK COURT, UNIT C, CORNWALL ON K6H 7E6, Canada
CLAUDE LUPIEN 420 3RD STREET WEST, CORNWALL ON K6J 2P8, 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 1996-11-25 current 2910 Marleau Avenue, Cornwall, ON K6H 6B5
Name 1990-03-27 current 172992 CANADA INC.
Status 1998-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-11-25 1998-02-01 Active / Actif
Status 1996-04-03 1996-11-25 Dissolved / Dissoute

Activities

Date Activity Details
1996-11-25 Revival / Reconstitution
1990-03-27 Incorporation / Constitution en société

Office Location

Address 2910 MARLEAU AVENUE
City CORNWALL
Province ON
Postal Code K6H 6B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
160433 Canada Inc. 2910 Marleau Avenue, Cornwall, ON K6H 6B5
160433 Canada Inc. 2910 Marleau Avenue, Cornwall, ON K6H 6B5 1988-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Gestion Northern Globe Inc. 3300 Marleau Ave, Cornwall, ON K6H 6B5 1991-03-21
Materiaux De Construction Northern Globe, Inc. 3300 Marleau Avenue, Cornwall, ON K6H 6B5 1991-01-25
Plastalene Ontario Inc. 2950 Marleau Avenue, Cornwall, ON K6H 6B5 1986-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
RENE LUPIEN 125 GLEN OAK COURT, UNIT C, CORNWALL ON K6H 7E6, Canada
CLAUDE LUPIEN 420 3RD STREET WEST, CORNWALL ON K6J 2P8, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JEANNOT ET CLAUDE LUPIEN INC. CLAUDE LUPIEN 5 RUE DESLAURIERS, NAPIERVILLE QC J0J 1L0, Canada
160433 CANADA INC. CLAUDE LUPIEN 125 GLEN OAK COURT, UNIT C, CORNWALL ON K6H 7E6, Canada
160433 CANADA INC. CLAUDE LUPIEN 420 3RD STREET WEST, CORNWALL ON K6J 2P8, Canada
REVÉTEMENTS ANTONI COATINGS INC. CLAUDE LUPIEN 125 GLEN OAK COURT, UNIT C, CORNWALL ON K6H 7E6, Canada
120237 CANADA INC. CLAUDE LUPIEN 1064 RUE WALTON, SHERBROOKE QC J1H 1K7, Canada
POLISSAGE INDUSTRIEL C.L. INC. RENE LUPIEN 123 BOUL. GAMACHE, VICTORIAVILLE QC , Canada
ENDUITS LCR INC. RENE LUPIEN 176 MARGUERITE-D`YOUVILLE, #8, CORNWALL ON K6H 7H4, Canada
160433 CANADA INC. RENE LUPIEN 125 GLEN OAK COURT, UNIT C, CORNWALL ON K6H 7E6, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H6B5

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
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 172992 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