158649 CANADA INC.

Address:
200 Chemin Flanders, Waterville, QC J0B 3H0

158649 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 26573. The registration start date is August 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 26573
Business Number 879345262
Corporation Name 158649 CANADA INC.
Registered Office Address 200 Chemin Flanders
Waterville
QC J0B 3H0
Incorporation Date 1979-08-15
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE BELANGER 681 RUE GUYART, SHERBROOKE QC J1J 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-14 1979-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-04 current 200 Chemin Flanders, Waterville, QC J0B 3H0
Name 1987-12-04 current 158649 CANADA INC.
Name 1979-08-15 1987-12-04 ESCALADE ESTRIE INC.
Status 1996-02-27 current Dissolved / Dissoute
Status 1988-12-03 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-08-15 1988-12-03 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1979-08-15 Incorporation / Constitution en société Section: 212

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 CHEMIN FLANDERS
City WATERVILLE
Province QC
Postal Code J0B 3H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3020410 Canada Inc. 6029 Route 143 Sud, Waterville, QC J0B 3H0 1994-03-30
158648 Canada Inc. 200 Flanders Road, Waterville, QC J0B 3H0 1981-04-06
Transport Constant Fortier Inc. 105 Rue Denis, Wateville, QC J0B 3H0 1980-10-23
Waterville Wood Containers Inc. Rue Dominion, C.p.356, Waterville, QC J0B 3H0 1978-08-08
Produits Cellulaires Waterville Ltee 10 Depot Street, Waterville, QC J0B 3H0 1977-08-30
Waterville Tg Inc. 10 Depot St., Waterville, QC J0B 3H0
130022 Canada Inc. 10 Depot Street, Po Box 450, Waterville, QC J0B 3H0 1979-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
PIERRE BELANGER 681 RUE GUYART, SHERBROOKE QC J1J 2W5, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE GESTION L. BELANGER & FILS LTEE PIERRE BELANGER 3849 RUE DU BARRAGE, MONTREAL QC H7E 2R6, Canada
AVANTAGE DIESEL INC. PIERRE BELANGER 79 AVE GATINEAU, GATINEAU QC J8T 4J4, Canada
3680789 CANADA INC. PIERRE BELANGER 430 JEAN-FROISSART, BEAUPORT QC G1C 7J4, Canada
CONSTRUCTIONS BETOXY INC. PIERRE BELANGER 1264, RUE DES PASQUIERS, QUÉBEC QC G2L 1V4, Canada
CONSTRUCTIONS BETOXY INC. PIERRE BELANGER 3 CHEMIN DES FEUILLUS, LAC BEAUPORT QC G0A 2C0, Canada
CHAMBRE DE COMMERCE DE L'EST DE L'ILE DE MONTRÉAL PIERRE BELANGER -, SUCCURSALE CENTRE-VILLE C.P. 8888, MONTREAL QC H3C 3P8, Canada
3400786 CANADA INC. PIERRE BELANGER 19 DES MERISIERS, GATINEAU QC J8R 1X2, Canada
METTNET INC. PIERRE BELANGER 3480 UNIVERSITY ST., ROOM 514, MONTREAL QC H3A 2A7, Canada
PIERRE BELANGER TECHNOLOGIE INC. PIERRE BELANGER 34 58IEME AVENUE, LAVAL QC H7V 2A1, Canada
152515 CANADA INC. PIERRE BELANGER 1720-A FRANCHEVILLE, MONTREAL QC H2C 1X9, Canada

Competitor

Search similar business entities

City WATERVILLE
Post Code J0B3H0

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
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 158649 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