156441 CANADA LTD.

Address: 11 Vanier Drive, Box 936, Melville, SK S0A 2P0

156441 CANADA LTD. (Corporation# 2210860) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1987.

Corporation Overview

Corporation ID 2210860
Business Number 872123484
Corporation Name 156441 CANADA LTD.
Registered Office Address 11 Vanier Drive
Box 936
Melville
SK S0A 2P0
Incorporation Date 1987-07-10
Dissolution Date 2003-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
REA D. BAYREUTHER 3069 CHERRIER STREET, ILE BIZARD QC H9C 1C8, Canada
ARTHUR HAYLOCK 11 VANIER DRIVE BOX 936, MELVILLE SK , Canada
CATHERINE HAYLOCK 11 VANIER DRIVE BOX 936, MELVILLE SK , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-07-09 1987-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-07-10 current 11 Vanier Drive, Box 936, Melville, SK S0A 2P0
Name 1987-07-10 current 156441 CANADA LTD.
Status 2003-09-10 current Dissolved / Dissoute
Status 1989-01-17 2003-09-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1987-07-10 1989-01-17 Active / Actif

Activities

Date Activity Details
2003-09-10 Dissolution Section: 212
1989-01-17 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1987-07-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 11 VANIER DRIVE
City MELVILLE
Province SK
Postal Code S0A 2P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hope Penny Canada Inc. 144 3rd Avenue West, Box 2620, Melville, SK S0A 2P0 1991-11-04
Well Income Trading Company Limited 720 Queen St., Box 658, Melville, SK S0A 2P0 1991-08-12
Eagle Hydro Electric Constructors Ltd. 302 Main Street, Boix 2000, Melville, SK S0A 2P0 1984-02-14
Gene Delfont Productions Ltd. 332 Main Street, P.o. Box 2000, Melville, SK S0A 2P0 1979-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emkodar Tourism and Outdoors Products Corp. 301 2nd St. West, Pelly, SK S0A 2Z0 2003-02-23
Cazakoff Professional Services Inc. Nw-15-35-30-w1, Arran, SK S0A 0B0 2014-01-21
Kelbi House Corp. 235 1 Avenue, Bankend, SK S0A 0G0 2020-08-18
Ideamoney Enterprises Inc. P.o. Box 407, Buchanan, SK S0A 0J0 2007-07-11
Ic Sales & Service Ltd. 209 Main St., Canora, SK S0A 0L0 2018-04-02
Coyotes Inspection, Ltd. 815 Park Drive, Burgis Beach, SK S0A 0L0 2012-06-21
7802587 Canada Inc. Rural Route 2, Canora, SK S0A 0L0 2011-03-15
Mimosa Gardens Bodycare Inc. 245 Northern Avenue, P.o Box 1695, Canora, SK S0A 0L0 2007-11-06
Almond Tree Ministries Inc. Box 626, Canora, SK S0A 0L0 1992-02-03
Micraydan Holdings Inc. Se 18-24-31-1 Rm211, Churchbridge, SK S0A 0M0 2005-04-15
Find all corporations in postal code S0A

Corporation Directors

Name Address
REA D. BAYREUTHER 3069 CHERRIER STREET, ILE BIZARD QC H9C 1C8, Canada
ARTHUR HAYLOCK 11 VANIER DRIVE BOX 936, MELVILLE SK , Canada
CATHERINE HAYLOCK 11 VANIER DRIVE BOX 936, MELVILLE SK , Canada

Competitor

Search similar business entities

City MELVILLE
Post Code S0A2P0

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 156441 CANADA LTD..

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.