155596 CANADA LTEE.

Address: 885 Boulevard De La Carrier, Hull, QC J8Y 6S6

155596 CANADA LTEE. (Corporation# 2186012) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1987.

Corporation Overview

Corporation ID 2186012
Business Number 879191864
Corporation Name 155596 CANADA LTEE.
Registered Office Address 885 Boulevard De La Carrier
Hull
QC J8Y 6S6
Incorporation Date 1987-04-29
Dissolution Date 1997-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
JULES TREMBLAY 903 CHEMIN DE LA MONTAGNE, HULL QC , Canada
BERNARD BERNIER 11 DES ROCHES, AYLMER QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-04-28 1987-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-04-29 current 885 Boulevard De La Carrier, Hull, QC J8Y 6S6
Name 1987-04-29 current 155596 CANADA LTEE.
Status 1997-05-20 current Dissolved / Dissoute
Status 1991-08-01 1997-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-04-29 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-05-20 Dissolution
1987-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-27 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 885 BOULEVARD DE LA CARRIER
City HULL
Province QC
Postal Code J8Y 6S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2739321 Canada Inc. 885 Boul. De La Carriere, Hull, QC J8Y 6S6 1991-08-01
2697327 Canada Inc. 1065 Boul. De La Carriere, Suite 11, Hull, QC J8Y 6S6 1991-03-11
Les Amenagements Risan Ltee 885 Boul De La Carriere, Hull, QC J8Y 6S6 1977-07-07
Techno-lyse Inc. 885 Boul De La Carriere, Hull, QC J8Y 6S6 1993-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue CrГ©mazie, Gatineau, QC J8Y 0A2
FrГ©dГ©ric Barrette-pellerin MГ©decin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Studio De CinÉma Normand GrÉgoire Inc. 67, Rue Jolicoeur, Gatineau, QC J8Y 1A8 1988-01-29
Find all corporations in postal code J8Y

Corporation Directors

Name Address
JULES TREMBLAY 903 CHEMIN DE LA MONTAGNE, HULL QC , Canada
BERNARD BERNIER 11 DES ROCHES, AYLMER QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y6S6

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 155596 CANADA LTEE..

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.