155264 CANADA INC.

Address: 305 12e Avenue, Richelieu, QC J3L 3T2

155264 CANADA INC. (Corporation# 198099) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 1977.

Corporation Overview

Corporation ID 198099
Business Number 872109681
Corporation Name 155264 CANADA INC.
Registered Office Address 305 12e Avenue
Richelieu
QC J3L 3T2
Incorporation Date 1977-05-11
Dissolution Date 1988-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
CLAUDE CHARBONNEAU 8503 CHATEAUBRIAND, MONTREAL QC H2P 2A5, Canada
ROBERT M. HARVEY 210 DESAULNIERS, ST-LAMBERT QC J4P 1M6, Canada
LOUISE H. PREVOST 378 HALL, ST-LAMBERT QC J4R 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-05-10 1977-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-05-27 current 305 12e Avenue, Richelieu, QC J3L 3T2
Name 1987-04-16 current 155264 CANADA INC.
Name 1977-05-11 1987-04-16 GLASSEC INDUSTRIES INC. -
Status 1988-05-31 current Dissolved / Dissoute
Status 1977-05-11 1988-05-31 Active / Actif

Activities

Date Activity Details
1988-05-31 Dissolution
1977-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-08-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-08-02 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 305 12E AVENUE
City RICHELIEU
Province QC
Postal Code J3L 3T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. & D. Prevost Inc. 305 12e Avenue, Richelieu, QC J3L 3T2 1959-06-08
Loumarc Transport Ltd/ltee 305 12e Avenue, Richelieu, QC J3L 3T2 1975-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Plastiques Camex Inc. 315 12e Ave., Richelieu, QC J3L 3T2 1983-04-05
Les Entreprises Fil-bas National Ltee 263 12e Avenue, Richelieu, QC J3L 3T2 1981-08-05
Transport Jo-fer Ltee 324 13eme Avenue, Richelieu, QC J3L 3T2 1980-02-28
Prodimex Building Materials Inc. 315 12e Avenue, Richelieu, QC J3L 3T2 1978-12-19
Verdek Wood & Plastic Inc. 315 12e Avenue, Richelieu, QC J3L 3T2 1986-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
CLAUDE CHARBONNEAU 8503 CHATEAUBRIAND, MONTREAL QC H2P 2A5, Canada
ROBERT M. HARVEY 210 DESAULNIERS, ST-LAMBERT QC J4P 1M6, Canada
LOUISE H. PREVOST 378 HALL, ST-LAMBERT QC J4R 1X5, Canada

Competitor

Search similar business entities

City RICHELIEU
Post Code J3L3T2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 155264 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.