169635 CANADA INC.

Address: 1745 Rue Alain, Duberger, QC G1N 3Z8

169635 CANADA INC. (Corporation# 179655) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 1976.

Corporation Overview

Corporation ID 179655
Business Number 879924462
Corporation Name 169635 CANADA INC.
Registered Office Address 1745 Rue Alain
Duberger
QC G1N 3Z8
Incorporation Date 1976-12-30
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NORMAND MARCOUX 117 DES NEIGES, NEUFCHATEL QC G2B 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-29 1976-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-12-30 current 1745 Rue Alain, Duberger, QC G1N 3Z8
Name 1989-11-22 current 169635 CANADA INC.
Name 1981-01-05 1989-11-22 GOMAR INDUSTRIES INC.
Name 1981-01-05 1989-11-22 LES INDUSTRIES GOMAR INC.
Name 1980-09-05 1981-01-05 LES INDUSTRIES GO-MAR INC.
Name 1976-12-30 1980-09-05 GINGRAS & CHAREST (1976) INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-12-30 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1976-12-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-08-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1745 RUE ALAIN
City DUBERGER
Province QC
Postal Code G1N 3Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.i.g. Auxiliaire IngÉnierie Du Gaz Inc. 1875 A.r. Decary, Quebec, QC G1N 3Z8 1997-03-19
Materiaux Matador Canada Inc. 1985 Rue A.r. Decary, Quebec, QC G1N 3Z8 1990-05-11
Matador Steel and Accessories Canada Inc. 1985 A.r. Decary, Quebec, QC G1N 3Z8 1982-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, QuГ©bec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55iГЁme Compagnie MГ©dicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, QuГ©bec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
NORMAND MARCOUX 117 DES NEIGES, NEUFCHATEL QC G2B 3P2, Canada

Competitor

Search similar business entities

City DUBERGER
Post Code G1N3Z8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 169635 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.