3163571 Canada Inc.

Address:
50 Noel, Unit 10, Hull, QC J8Z 2M4

3163571 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3163571. The registration start date is July 11, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3163571
Business Number 895492064
Corporation Name 3163571 Canada Inc.
Registered Office Address 50 Noel
Unit 10
Hull
QC J8Z 2M4
Incorporation Date 1995-07-11
Dissolution Date 2005-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE BOULET 244 DALY, AYLMER QC J9H 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-10 1995-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-11 current 50 Noel, Unit 10, Hull, QC J8Z 2M4
Name 2001-08-16 current 3163571 Canada Inc.
Name 1995-07-11 2001-08-16 Centre André Maillé Muscle Action Inc.
Status 2005-06-17 current Dissolved / Dissoute
Status 2005-01-07 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-01 2005-01-07 Active / Actif
Status 1997-10-27 1997-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-06-17 Dissolution Section: 212
2001-08-16 Amendment / Modification Name Changed.
1995-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 NOEL
City HULL
Province QC
Postal Code J8Z 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3017176 Canada Inc. 50 Noel, Unite 10, Hull, QC J9Z 2M4 1994-03-23
160236 Canada Inc. 50 Noel, Local 13, Hull, QC J8Z 2M4 1988-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
143920 Canada Ltee 50 Rue Noel, Hull, QC J8Z 2M4 1985-05-30
Les Entreprises D'electricite Am-tech (quebec) Inc. 10 Noel Street, Unit 18, Hull, QC J8Z 2M4 1982-10-18
165999 Canada Inc. 50 Rue Noel, Unite 7, Hull, QC J8Z 2M4 1989-01-18
Re/max Hull Inc. 50 Rue Noel, Hull, QC J8Z 2M4 1984-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
PIERRE BOULET 244 DALY, AYLMER QC J9H 5C9, Canada

Entities with the same directors

Name Director Name Director Address
LOFTY RIVERSIDE GP INC. COMMANDITÉ LOFTY RIVERSIDE INC. Pierre Boulet 10 rue des Pommiers, Gatineau QC J9A 3V1, Canada
9051058 Canada Inc. Pierre Boulet 14 Robert Pilon, Gatineau QC J9J 2X7, Canada
4176855 CANADA INC. PIERRE BOULET 14 ROBERT PILON, GATINEAU QC J9J 2X7, Canada
3017176 CANADA INC. PIERRE BOULET 244 DALY, AYLMER QC J9H 5C9, Canada
101490 CANADA INC. PIERRE BOULET 571 DU COUVENT, ST-TITE QC G0X 3H0, Canada
2805715 CANADA INC. PIERRE BOULET 30 DES CAPUCINES, HULL QC J9A 1S9, Canada
8927383 Canada Inc. Pierre Boulet 14 Robert Pilon, Gatineau QC J9J 2X7, Canada
2681978 CANADA INC. PIERRE BOULET 30 DES CAPUCINES, HULL QC J9A 1S9, Canada
10804363 CANADA INC. Pierre Boulet 14 Rue Robert-Pilon, Gatineau QC J9J 2X7, Canada
3474313 CANADA INC. PIERRE BOULET 10, rue des Pommiers, Gatineau QC J9A 3V1, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z2M4

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 3163571 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