158536 CANADA INC.

Address: 3476 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z9

158536 CANADA INC. (Corporation# 2259397) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1987.

Corporation Overview

Corporation ID 2259397
Business Number 879344067
Corporation Name 158536 CANADA INC.
Registered Office Address 3476 Boul. Des Sources
Dollard-des-ormeaux
QC H9B 1Z9
Incorporation Date 1987-11-05
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GISELE CHEVRIER 150 DU BUISSON, ILE BIZARD QC H9C 2J8, Canada
MICHEL CHEVRIER 150 DU BUISSON, ILE BIZARD QC H9C 2J8, Canada
DANIEL BROUILLETTE 429 DES ERABLES, ILE PERROT QC J7V 5V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-11-04 1987-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-11-05 current 3476 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z9
Name 1987-11-05 current 158536 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-03-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-11-05 1992-03-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-11-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3476 BOUL. DES SOURCES
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9B 1Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armoires Modulia Inc. 3476 Boul. Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1985-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pkk Resto-swiss Corp. 3550 Boul Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1992-05-28
Signature Car Wash Inc. 3540 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 1991-10-11
Des Sources Dodge Chrysler Ltee 3400 Boul. Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1985-01-29
Restaurant Terrasse Des Sources Inc. 3360 Montee Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1984-05-29
124647 Canada Inc. 3460 Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 1983-06-27
Merineau Pontiac Buick Ltee 3650 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 1973-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystГ€mes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
GISELE CHEVRIER 150 DU BUISSON, ILE BIZARD QC H9C 2J8, Canada
MICHEL CHEVRIER 150 DU BUISSON, ILE BIZARD QC H9C 2J8, Canada
DANIEL BROUILLETTE 429 DES ERABLES, ILE PERROT QC J7V 5V5, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9B1Z9

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 158536 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.