157800 CANADA INC.

Address: 1246 1e Avenue, St-redempteur, Cte Levis, QC G0S 3B0

157800 CANADA INC. (Corporation# 2163381) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1987.

Corporation Overview

Corporation ID 2163381
Business Number 873128375
Corporation Name 157800 CANADA INC.
Registered Office Address 1246 1e Avenue
St-redempteur, Cte Levis
QC G0S 3B0
Incorporation Date 1987-03-23
Dissolution Date 1996-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
GASTON FORTIER 786 RTE KENNEDY NORD, ST-COME, CTE BEAUCE QC J0K 2B0, Canada
MARC GOSSELIN 18 COTE LABADIE, LEVIS QC G6V 5T7, Canada
MARC DOYON 1596 RUE DUMAS, ST-COME, CTE BEAUCE QC J0K 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-03-22 1987-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-03-23 current 1246 1e Avenue, St-redempteur, Cte Levis, QC G0S 3B0
Name 1987-09-15 current 157800 CANADA INC.
Name 1987-03-23 1987-09-15 EXPANPRO INC.
Status 1996-03-18 current Dissolved / Dissoute
Status 1989-07-01 1996-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-03-23 1989-07-01 Active / Actif

Activities

Date Activity Details
1996-03-18 Dissolution
1987-03-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1246 1E AVENUE
City ST-REDEMPTEUR, CTE LEVIS
Province QC
Postal Code G0S 3B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2712652 Canada Inc. 1374 Des Frenes, C.p. 1361, St-redempteur, QC G0S 3B0 1991-04-29
Terrane Ressources & Environnement Inc. 182 Rue Des Marguerites, St-redempteur, QC G0S 3B0 1990-10-01
172652 Canada Ltee 1133 Tremblay, St-redempteur, QC G0S 3B0 1990-03-28
Dando Fiberglass Inc. 1381 Rue Des Frenes, St-redempteur, QC G0S 3B0 1989-02-08
Communications Viaphone Inc. 157 De L'anse, St-redempteur, QC G0S 3B0 1988-02-18
Produits De Quincailleries Proquin LtÉe 379 Rue Bilodeau, St-redempteur, QC G0S 3B0 1987-03-16
153928 Canada Ltee 1396 Des Frenes, St-redempteur, QC G0S 3B0 1987-01-27
Helvetigraf Inc. 1293 Rue De La Sapiniere, St-redempteur, QC G0S 3B0 1986-02-12
Les Entreprises Le Cambodgien Inc. 1112 Rue Tremblay, C.p. 1389, St-redempteur, QC G0S 3B0 1985-05-23
Celine Milette & Georges Belle Inc. 1230 De La Chaudiere, St-redempteur, QC G0S 3B0 1984-04-19
Find all corporations in postal code G0S3B0

Corporation Directors

Name Address
GASTON FORTIER 786 RTE KENNEDY NORD, ST-COME, CTE BEAUCE QC J0K 2B0, Canada
MARC GOSSELIN 18 COTE LABADIE, LEVIS QC G6V 5T7, Canada
MARC DOYON 1596 RUE DUMAS, ST-COME, CTE BEAUCE QC J0K 2B0, Canada

Competitor

Search similar business entities

City ST-REDEMPTEUR, CTE LEVIS
Post Code G0S3B0

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 157800 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.