176598 CANADA INC.

Address:
18 Vaudry Street, Lennoxville, QC J1M 1A9

176598 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 619965. The registration start date is April 30, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 619965
Business Number 878879659
Corporation Name 176598 CANADA INC.
Registered Office Address 18 Vaudry Street
Lennoxville
QC J1M 1A9
Incorporation Date 1973-04-30
Dissolution Date 1994-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
RENALD HEBERT 2800 DU MANOIR, APP. 205, SHERBROOKE QC J1L 2A5, Canada
D. THOMPSON 18 VAUDRY STREET, LENNOXVILLE QC J1M 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-25 1980-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-04-30 1980-05-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1991-04-26 current 18 Vaudry Street, Lennoxville, QC J1M 1A9
Name 1991-04-26 current 176598 CANADA INC.
Name 1973-04-30 1991-04-26 THORMAC CO. LTD.
Status 1994-11-25 current Dissolved / Dissoute
Status 1994-09-01 1994-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-26 1994-09-01 Active / Actif

Activities

Date Activity Details
1994-11-25 Dissolution
1980-05-26 Continuance (Act) / Prorogation (Loi)
1973-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1993-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 VAUDRY STREET
City LENNOXVILLE
Province QC
Postal Code J1M 1A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Redsure Inc. 440 Moulton Hill, Sherbrooke, QC J1M 0A8 2008-11-17
2963248 Canada Inc. 485 Moulton Hill, Sherbrooke, QC J1M 0A8 1993-10-05
154788 Canada Inc. 1690 Ch Riverview, Sherbrooke, QC J1M 0B2 1987-03-03
Claude Roy Human Ressources Consultant Inc. 134 Rue St-francis, Sherbrooke, QC J1M 0B3 1992-04-13
Wisdom & Compassion Press 69 Rue Willowdale, Sherbrooke, QC J1M 0B6 2018-02-16
Mardox Corp. 3395 Rue College, Sherbrooke, QC J1M 0B8 2005-09-22
Services Techniques M. Montminy Inc. 3605 Rue College, Sherbrooke, QC J1M 0B8 2001-05-14
Fondation De Soins Village Grace / Grace Village Care Foundation 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 2004-02-26
170307 Canada Inc. 2025-1515 Pleasant View, Sherbrooke, QC J1M 0C6 1989-12-18
Find all corporations in postal code J1M

Corporation Directors

Name Address
RENALD HEBERT 2800 DU MANOIR, APP. 205, SHERBROOKE QC J1L 2A5, Canada
D. THOMPSON 18 VAUDRY STREET, LENNOXVILLE QC J1M 1A9, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNICATIONS NOTULA INC. D. THOMPSON 6983 PIERRE GADOIS, MONTREAL QC H1M 2X7, Canada

Competitor

Search similar business entities

City LENNOXVILLE
Post Code J1M1A9

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

Improve Information

Please provide details on 176598 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