175221 CANADA INC.

Address:
33 Boul Gamelin, Hull, QC J8Y 1V4

175221 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2652102. The registration start date is October 12, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2652102
Business Number 880042031
Corporation Name 175221 CANADA INC.
Registered Office Address 33 Boul Gamelin
Hull
QC J8Y 1V4
Incorporation Date 1990-10-12
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES LEBEL 23 ALLEE DE LA FUTAIE, APP 5, GATINEAU QC J8T 7W4, Canada
S. THERIAULT 23 ALLEE DE LA FUTAIE, APP 5, GATINEAU QC J8T 7W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-11 1990-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-12 current 33 Boul Gamelin, Hull, QC J8Y 1V4
Name 1990-10-12 current 175221 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1994-02-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-12 1994-02-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1990-10-12 Incorporation / Constitution en société

Office Location

Address 33 BOUL GAMELIN
City HULL
Province QC
Postal Code J8Y 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages El-air Ltee 33 Boul Gamelin, Hull, QC J8Y 1V4 1979-07-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
3526372 Canada Inc. 15 Boulevard Gamelin, Suite 500, Hull, QC J8Y 1V4 1998-08-27
2982625 Canada Inc. 1 Gamelin, Hull, QC J8Y 1V4 1993-12-15
150878 Canada Inc. 35 Boul. Gamelin, Hull, QC J8Y 1V4 1986-06-25
146533 Canada Inc. 33 Boul. Gamelin, Hull, QC J8Y 1V4 1985-08-01
Groupaction Y.d. Inc. 35 A Boul. Gamelin, Hull, QC J8Y 1V4 1983-12-13
127984 Canada Inc. 35a Boulevard Gamelin, Hull, QC J8Y 1V4 1983-12-12
116761 Canada Ltd. 31 Gamelin, Hull, QC J8Y 1V4 1982-08-06
175519 Canada Ltee 35 Boul. Gamelin, Hull, QC J8Y 1V4 1990-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
GILLES LEBEL 23 ALLEE DE LA FUTAIE, APP 5, GATINEAU QC J8T 7W4, Canada
S. THERIAULT 23 ALLEE DE LA FUTAIE, APP 5, GATINEAU QC J8T 7W4, Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES LOCOP INC. GILLES LEBEL 860 DE LA COLLINE, SAINTE-FOY QC G1X 2V5, Canada
165398 CANADA INC. GILLES LEBEL C.P. 117, ATHOLVILLE NB E0K 1A0, Canada
FRESH FRY FOOD SYSTEM ATLANTIC (1990) LTD. GILLES LEBEL 10 RUE ST-LOUIS, ATHOVILLE NB E0K 1A0, Canada
IMPRIMERIE RESTIGOUCHE INC. GILLES LEBEL 110 ST-LOUIS, ATHOLVILLE NB E0K 1A0, Canada
BOULANGERIE SUGARLOAF (1987) INC. GILLES LEBEL 10 RUE ST-LOUIS, ATHOLVILLE NB E0K 1A0, Canada
LES SERVICES GEOMETRIQUES B.L.L. INC. GILLES LEBEL 1000 SAULT ST-LOUIS, LA PRAIRIE QC J5R 1E1, Canada
LES EMBALLAGES LESO INC. GILLES LEBEL 110 ST-LOUIS, ATHOLVILLE NB E0K 1A0, Canada
CENTRE DE TRAITEMENT M.C.L. INC. GILLES LEBEL NoAddressLine, ST-PASCAL QC G0L 1Y0, Canada
149250 CANADA INC. GILLES LEBEL 3 RUE DES BUISSONS, MATAPEDIA QC G0J 1V0, Canada
ERNEST & PAUL (1977) LTEE GILLES LEBEL 112 RUE LAVAL, RIVIERE DU LOUP QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y1V4

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 175221 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