7165153 CANADA INC.

Address:
60, Rue De Levens, Gatineau, QC J8V 0B4

7165153 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7165153. The registration start date is April 29, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7165153
Business Number 808911697
Corporation Name 7165153 CANADA INC.
Registered Office Address 60, Rue De Levens
Gatineau
QC J8V 0B4
Incorporation Date 2009-04-29
Dissolution Date 2014-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC RACINE 60, rue de Levens, GATINEAU QC J8V 0B4, Canada
ANNIE DESJARDINS 60, rue de Levens, Gatineau QC J8V 0B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-03 current 60, Rue De Levens, Gatineau, QC J8V 0B4
Address 2009-04-29 2011-11-03 204 St-vallier, Gatineau, QC J8V 2K2
Name 2009-04-29 current 7165153 CANADA INC.
Status 2014-05-01 current Dissolved / Dissoute
Status 2009-04-29 2014-05-01 Active / Actif

Activities

Date Activity Details
2014-05-01 Dissolution Section: 210(3)
2009-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60, rue de Levens
City Gatineau
Province QC
Postal Code J8V 0B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12381524 Canada Inc. 68 Rue Levens, Gatineau, QC J8V 0B4 2020-09-30
Edge Data Centers Inc. 32 Rue De Levens, Gatineau, QC J8V 0B4 2019-05-28
Services MÉdicaux Mulaja LtÉe 104, Rue De Levens, Gatineau, QC J8V 0B4 2013-03-13
Laclinic Mb Inc. 52 Rue Levens, Gatineau, QC J8V 0B4 2012-12-12
Dismos Inc. 44 Rue De Levens, Gatineau, QC J8V 0B4 2011-01-02
7603070 Canada Inc. 103 Rue De Levens, Gatineau, QC J8V 0B4 2010-07-15
7202598 Canada Inc. 103 De Levens, Gatineau, QC J8V 0B4 2009-07-07
Placements Michel HupÉ Inc. 40 De Levens, Gatineau, QC J8V 0B4 2006-12-20
7630336 Canada Inc. 103 De Levens, Gatineau, QC J8V 0B4 2010-08-24
Gestion Michel Hupe Inc. 40 De Levens, Gatineau, QC J8V 0B4 1987-01-30
Find all corporations in postal code J8V 0B4

Corporation Directors

Name Address
MARC RACINE 60, rue de Levens, GATINEAU QC J8V 0B4, Canada
ANNIE DESJARDINS 60, rue de Levens, Gatineau QC J8V 0B4, Canada

Entities with the same directors

Name Director Name Director Address
BARETTE BERNARD - ÉNERFLAMME INC. MARC RACINE 186 ROUTE DU CARREFOUR, VAL-DES-MONTS QC J8N 4G1, Canada
SOCIÉTÉ DE GESTION COLLECTIVE DES DROITS DES PRODUCTEURS DE PHONOGRAMMES ET DE VIDÉOGRAMMES DU QUÉBEC (SOPROQ) MARC RACINE 10 169 BASILE-ROUTHIER, MONTREAL QC H2C 2C5, Canada
9613765 Canada Inc. Marc Racine 13 Borden St., Campbell's Bay QC J0X 1K0, Canada
BARETTE BERNARD - ÉNERFLAMME INC. MARC RACINE 186 ROUTE DU CARREFOUR, VAL DES MONTS QC J8N 4G1, Canada
CHARCUTERIE LA BASTILLE (1979) INC. MARC RACINE 603 RUE ST-ALPHONSE, ST-BRUNO QC G0W 2L0, Canada
LA FONDATION MUSICACTION MARC RACINE 2134 RUE RACHEL EST, MONTREAL QC H2H 1P9, Canada
MAC. GILL COPIEUR FAX INC. MARC RACINE 504 TREMBLAY, ROUYN-NORANDA QC , Canada
3948048 CANADA INC. MARC RACINE 588 MONTEE DE LA SOURCE, CANTLEY QC J8V 2W3, Canada
3627764 CANADA INC. MARC RACINE 186, RUE DU CARREFOUR, VAL-DES-MONTS QC J8N 4G1, Canada
BARETTE & BERNARD COMBUSTION INC. MARC RACINE 186, RUE DU CARREFOUR, VAL-DES-MONTS QC J8N 4G1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8V 0B4

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 7165153 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