149887 CANADA INC.

Address: 10370 Boul. Gouin, Roxboro, QC H8Y 1S3

149887 CANADA INC. (Corporation# 2054833) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1986.

Corporation Overview

Corporation ID 2054833
Business Number 878928662
Corporation Name 149887 CANADA INC.
Registered Office Address 10370 Boul. Gouin
Roxboro
QC H8Y 1S3
Incorporation Date 1986-05-16
Dissolution Date 1996-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEOFFROY GIROUX 10370 BOUL. GOUIN, ROXBORO QC H8Y 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-05-15 1986-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-05-16 current 10370 Boul. Gouin, Roxboro, QC H8Y 1S3
Name 1986-05-16 current 149887 CANADA INC.
Status 1996-05-31 current Dissolved / Dissoute
Status 1990-09-01 1996-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-05-16 1990-09-01 Active / Actif

Activities

Date Activity Details
1996-05-31 Dissolution
1986-05-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10370 BOUL. GOUIN
City ROXBORO
Province QC
Postal Code H8Y 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ast Medical Alarms Inc. 10378 B Boulevard Gouin Ouest, Roxboro, QC H8Y 1S3 1994-02-25
Impomex Import-export Inc. 10378 B Gouin Blvd, Roxboro, QC H8Y 1S3 1993-05-05
Nine Brothers Holding Inc. 10384 Gouin Boulevard West, Roxboro, QC H8Y 1S3 1991-01-11
La Maison Des Antiquites H.l.s. Inc. 10380 Boul. Gouin, Montreal, QC H8Y 1S3 1990-02-07
Simpco Lights Inc. 10378 A Gouin West, Roxboro, QC H8Y 1S3 1988-04-14
Chauffage G.r. Gamache Ltee 10386 Boul Gouin Ouest, Roxboro, QC H8Y 1S3 1983-06-14
Ventes D'automobiles Pyramide (canada) Ltee. 10384a Gouin Blvd. West, Roxboro, QC H8Y 1S3 1982-03-04
107311 Canada Ltee 10382 C Boul. Gouin, Ouest, Roxboro, Montreal, QC H8Y 1S3 1981-05-20
Dewitt Printing Ltd. 10384b Gouin Boulevard West, Roxboro, QC H8Y 1S3 1978-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, MontrГ©al, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, MontrГ©al, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, MontrГ©al, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, MontrГ©al, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, MontrГ©al, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniГ€le Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, MontrГ©al, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
GEOFFROY GIROUX 10370 BOUL. GOUIN, ROXBORO QC H8Y 1S3, Canada

Competitor

Search similar business entities

City ROXBORO
Post Code H8Y1S3

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 149887 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.