173599 CANADA INC.

Address:
402 Boul Tache, Hull, QC J9A 1M5

173599 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2603110. The registration start date is May 4, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2603110
Business Number 880018833
Corporation Name 173599 CANADA INC.
Registered Office Address 402 Boul Tache
Hull
QC J9A 1M5
Incorporation Date 1990-05-04
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES FARRELL 220 DU DOME, HULL QC J8Z 3G6, Canada
LOUIS BOULANGER 110 CHATEAU, HULL QC , Canada
LISE DUQUETTE 33 BOYER, HULL QC J9A 2C5, Canada
JACQUES AUDET 33 BOYER, HULL QC J9A 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-03 1990-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-04 current 402 Boul Tache, Hull, QC J9A 1M5
Name 1990-05-04 current 173599 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1990-05-04 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1990-05-04 Incorporation / Constitution en société

Office Location

Address 402 BOUL TACHE
City HULL
Province QC
Postal Code J9A 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3507211 Canada Inc. 400 Boul Tache, Suite 101, Hull, QC J9A 1M5 1998-06-30
Fedacom (international) Inc. 406 Blvd. TachÉ, Hull, QC J9A 1M5 1998-06-23
2892421 Canada Ltd. 400 Alexandre Tache, Hull, QC J9A 1M5 1993-02-03
172851 Canada Inc. 400 Boul. Tache, Hull, QC J9A 1M5 1990-03-14
164691 Canada Inc. 400 Boul Alexandre Tache, Hull, QC J9A 1M5 1989-08-04
156099 Canada Inc. 390 Tache, Hull, QC J9A 1M5 1987-07-21
Duguay Sports Inc. 400 Boulevard Tache, Hull, QC J9A 1M5 1985-10-31
134456 Canada Inc. 382 Boul. Tache, Hull, QC J9A 1M5 1984-07-27
Bermau Renovation Inc. 396 Boul. Tache, Hull, QC J9A 1M5 1984-07-12
Entreprise O. Maheu Ltee 406 Blvd. Tache, Hull, QC J9A 1M5 1985-12-02
Find all corporations in postal code J9A1M5

Corporation Directors

Name Address
GILLES FARRELL 220 DU DOME, HULL QC J8Z 3G6, Canada
LOUIS BOULANGER 110 CHATEAU, HULL QC , Canada
LISE DUQUETTE 33 BOYER, HULL QC J9A 2C5, Canada
JACQUES AUDET 33 BOYER, HULL QC J9A 2C5, Canada

Entities with the same directors

Name Director Name Director Address
4353781 CANADA INC. GILLES FARRELL 220 DU DOME, GATINEAU QC J8Z 3G6, Canada
3842550 CANADA INC. GILLES FARRELL 220 DU DOME, GATINEAU QC J8Z 3G6, Canada
121241 CANADA INC. GILLES FARRELL 220 DU DOME, HULL QC J8Z 3G6, Canada
3659356 CANADA INC. GILLES FARRELL 220 RUE DU DOME, HULL QC J8Z 3G6, Canada
GESTION JACQUES AUDET INC. JACQUES AUDET 4007 ERNEST-FORTIER, CAP-ROUGE QC G1Y 1G6, Canada
Backhoe/Pepine Excavation Accessories International Inc. JACQUES AUDET 243 CH. DE LA GRANDE LIGNE, RACINE QC J0E 1Y0, Canada
7661746 CANADA INC. Jacques Audet 51 Beauchaste, Gatineau QC J8V 2P2, Canada
3105709 CANADA INC. JACQUES AUDET 4007 ERNERST FORTIER, CAP ROUGE QC G1Y 1G6, Canada
89580 CANADA LTEE JACQUES AUDET 411 AVENUE DES PINS, ROUYN NORANDA QC , Canada
LA SCIERIE MONT-LAURIER INC. JACQUES AUDET 91 RUE DES BYPRESS, CP 517, SENNETERRE QC J0Y 2M0, Canada

Competitor

Search similar business entities

City HULL
Post Code J9A1M5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 173599 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