191954 CANADA INC.

Address:
1959 Rue Asselin, Sabrevois, QC J0J 2G0

191954 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 819671. The registration start date is February 22, 1979. The current status is Active.

Corporation Overview

Corporation ID 819671
Business Number 101009710
Corporation Name 191954 CANADA INC.
Registered Office Address 1959 Rue Asselin
Sabrevois
QC J0J 2G0
Incorporation Date 1979-02-22
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
JACQUES HEBERT 1715 A BEIQUE, LASALLE QC H8R 2C2, Canada
DANIEL CARRIER 938 DU COLLEGE, MONTREAL QC H4C 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-21 1979-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-21 current 1959 Rue Asselin, Sabrevois, QC J0J 2G0
Address 1979-02-22 2017-03-21 3886 Rue Verdun, Verdun, QC H4G 1K6
Name 2019-05-16 current 191954 CANADA INC.
Name 1979-02-22 2019-05-16 CLINIQUE DE DENTUROLOGIE VERDUN LTEE
Status 2003-06-10 current Active / Actif
Status 2003-06-06 2003-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-22 2003-06-06 Active / Actif

Activities

Date Activity Details
2019-05-16 Amendment / Modification Name Changed.
Section: 178
1979-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1959 RUE ASSELIN
City SABREVOIS
Province QC
Postal Code J0J 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Dauphin Canada Inc. 1230, Route 133, Sainte-anne-de-sabrevois, QC J0J 2G0 2012-05-22
7525567 Canada Inc. 338 Rte 133, Sabrevois, QC J0J 2G0 2010-04-14
Hamel - Lavoie Consulting Inc. 96 - 11th Avenue, Sabrevois, QC J0J 2G0 2009-09-11
6325271 Canada Inc. 195, 26e Avenue, Sabrevois, QC J0J 2G0 2004-12-16
4229053 Canada Inc. 1200 Rang St-louis, Sabrevois, QC J0J 2G0 2004-04-15
4145836 Canada Inc. 1514, Rang Du Bord-de-l'eau, Sainte-anne-de-sabrevois, QC J0J 2G0 2003-05-28
4097777 Canada Inc. 666 Route 133, Sabrevois, QC J0J 2G0 2002-07-29
3939308 Canada Inc. 1948, Rue Asselin, Sainte-anne-de-sabrevois, QC J0J 2G0 2002-02-15
3650057 Canada Inc. 1474, Rue Charbonneau, Ste-anne-de-sabrevois, QC J0J 2G0 2000-01-01
3677818 Canada Inc. 1104 Rue Normandie, Sabrevois, QC J0J 2G0 1999-12-06
Find all corporations in postal code J0J 2G0

Corporation Directors

Name Address
JACQUES HEBERT 1715 A BEIQUE, LASALLE QC H8R 2C2, Canada
DANIEL CARRIER 938 DU COLLEGE, MONTREAL QC H4C 2S2, Canada

Entities with the same directors

Name Director Name Director Address
Logicim Inc. DANIEL CARRIER 603, ABERCORN, VILLE MONT-ROYAL QC H3R 2B5, Canada
HEMICYCLE CONTROLS INC. Daniel Carrier 8, De Blois, Blainville QC J7B 1S8, Canada
LES SERVICES MÉDICAUX DANIEL CARRIER INC. DANIEL CARRIER 121 DE L'AIGLON, ST-RÉDEMPTEUR QC G6K 1P7, Canada
9061932 CANADA INC. Daniel Carrier 276 keele street, apt 1, toronto ON M6P 2K4, Canada
Canadian Hydropower Association DANIEL CARRIER 6100 AUT. TRANSCANADIENNE, POINTE-CLAIRE QC H9R 1B9, Canada
L'Association des radios communautaires de l'Ouest et des territoires (l'ARCOT) DANIEL CARRIER 9707 MAIN STREET, BOX 331, PLAMONDON AB T0A 2T0, Canada
MERCIER MARINE LTEE DANIEL CARRIER 40 RUE HARVEY, THETFORD MINES QC G6G 5N4, Canada
CARROSSERIE CABERT LTEE JACQUES HEBERT 2630 BLVD. RENAISSANCE, APT 402, LAVAL QC , Canada
IMMUNOVA LTEE JACQUES HEBERT 45 PLAGE STAINT-LAURENT, CAP-ROUGE QC G1Y 1W6, Canada
BOYDSON LIMITED JACQUES HEBERT 3 ROY, LACHUTE QC J8H 3E2, Canada

Competitor

Search similar business entities

City SABREVOIS
Post Code J0J 2G0

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 191954 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