161100 CANADA INC.

Address:
442 Rue Joanis, Maniwaki, QC J9E 1N3

161100 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 79847. The registration start date is November 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 79847
Business Number 874028772
Corporation Name 161100 CANADA INC.
Registered Office Address 442 Rue Joanis
Maniwaki
QC J9E 1N3
Incorporation Date 1979-11-20
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT LEMIEUX 442 RUE JOANIS, MANIWAKI QC J9E 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-19 1979-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-20 current 442 Rue Joanis, Maniwaki, QC J9E 1N3
Name 1988-04-14 current 161100 CANADA INC.
Name 1979-11-20 1988-04-14 LEMIEUX CHAUFFAGE INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1979-11-20 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1979-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 442 RUE JOANIS
City MANIWAKI
Province QC
Postal Code J9E 1N3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4058763 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 2002-04-30
3248984 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 1996-04-12
7169621 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 2009-05-07
139159 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 1985-01-22
103384 Canada Inc. 20 Rue Du Lac, Maniwaki, QC J9E 1C4 1980-12-19
Bruno Richer Et Fils Ltee 166 Mclaughlin, Maniwaki, QC J9E 1E7 1977-03-10
141159 Canada Limitee 141 Principale Sud, Maniwaki, QC J9E 1E9 1985-03-27
Consultant Technik Civil Outaouais LtÉe 461 Rue St-patrice, Maniwaki, QC J9E 1J1 2020-09-22
2861674 Canada Inc. 6 Rue Odjick, App. 281, Maniwaki, QC J9E 1K1 1992-10-20
8200432 Canada Inc. 252 Rue Champlain, Maniwaki, QC J9E 1L5 2012-05-24
Find all corporations in postal code J9E

Corporation Directors

Name Address
ROBERT LEMIEUX 442 RUE JOANIS, MANIWAKI QC J9E 1N3, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE JOROMA GROUP INC. Robert Lemieux 204 rue Lacombe, Gatineau QC J8R 3Z9, Canada
LA BOUTIQUE DU PLONGEUR (TRITON) LTEE ROBERT LEMIEUX 3960 DENIS, TERREBONNE QC J6Y 1B9, Canada
Immobilier Lemieux Inc. Robert Lemieux 85, Montée Gorman, Bouchette QC J0X 1E0, Canada
8511748 CANADA INC. Robert Lemieux 204 rue Lacombe, Gatineau QC J8R 3Z9, Canada
4518080 Canada Inc. ROBERT LEMIEUX 16 AVENUE DES GRANDS-JARDINS, GATINEAU QC J8V 0A1, Canada
154452 CANADA LTD., ROBERT LEMIEUX 771 VIENTTE CRESCENT, ORLEANS ON K1E 1X1, Canada
10084506 CANADA INC. Robert Lemieux 204 rue Lacombe, Gatineau QC J8R 3Z9, Canada
2805391 CANADA INC. ROBERT LEMIEUX 85 Montée Garman, Bouchette QC J0X 1E0, Canada
EPICERIE LIONEL LEMIEUX & FILS LTEE ROBERT LEMIEUX 16 RUE ROY, ST EPHREM, BEAUCE QC G0M 1R0, Canada
8345198 Canada Inc. Robert LEMIEUX 204, rue Lacombe, Gatineau QC J8R 3Z9, Canada

Competitor

Search similar business entities

City MANIWAKI
Post Code J9E1N3

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 161100 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