175036 CANADA INC.

Address:
890 Boul. Marie-victorin, Boucherville, QC J4B 1Y6

175036 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2647052. The registration start date is September 26, 1990. The current status is Active.

Corporation Overview

Corporation ID 2647052
Business Number 889540555
Corporation Name 175036 CANADA INC.
Registered Office Address 890 Boul. Marie-victorin
Boucherville
QC J4B 1Y6
Incorporation Date 1990-09-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LAVOIE 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada
LISE DESMARAIS 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-25 1990-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-07 current 890 Boul. Marie-victorin, Boucherville, QC J4B 1Y6
Address 1990-09-26 2004-10-07 3347 Alexandra, St-hubert, QC J4T 3M3
Name 1990-09-26 current 175036 CANADA INC.
Status 1990-09-26 current Active / Actif

Activities

Date Activity Details
2007-10-05 Amendment / Modification
1990-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 890 BOUL. MARIE-VICTORIN
City BOUCHERVILLE
Province QC
Postal Code J4B 1Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guegestio Inc. 888 Marie-victorin, Boucherville, QC J4B 1Y6 2005-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
JACQUES LAVOIE 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada
LISE DESMARAIS 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
RIMOUSKI RADIATEUR INC. JACQUES LAVOIE 16B, 5E AVENUE, RIMOUSKI-EST QC G5L 2M9, Canada
96781 CANADA LTEE JACQUES LAVOIE 4296 RUE DORE, CAP ROUGE QC , Canada
3202381 CANADA INC. JACQUES LAVOIE 530 RUE MORAIS, ST-JEAN SUR RICHELIEU QC J3B 5B6, Canada
123882 CANADA LTEE JACQUES LAVOIE 1555 AVENUE LACASSE, AUTEUIL, LAVAL QC H7K 3W3, Canada
VEZINA FORTIER POISSON INC. JACQUES LAVOIE 2292 MARGUERITE D'YOUVILLE, TROIS-RIVIERES QC G8Z 2L8, Canada
95760 CANADA INC. JACQUES LAVOIE 13 RUE LAVIOLETTE, LA TUQUE QC , Canada
Exploration Minoco Inc.- JACQUES LAVOIE 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada
Exploration Laminco Inc. JACQUES LAVOIE 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada
OSSID Inc. JACQUES LAVOIE 160 GEORGE STREET, SUITE 1805, OTTAWA ON K1N 9M2, Canada
LES PARE-BRISE DUROY LTEE JACQUES LAVOIE 2905 RUE MONTMIRAIL, BEAUPORT QC G1C 4P8, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 1Y6

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 175036 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