160262 Canada Inc.

Address: 16, Rue De L'escale, Gatineau, QC J8Z 3R2

160262 Canada Inc. (Corporation# 2288320) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 1988.

Corporation Overview

Corporation ID 2288320
Business Number 105954010
Corporation Name 160262 Canada Inc.
Registered Office Address 16, Rue De L'escale
Gatineau
QC J8Z 3R2
Incorporation Date 1988-01-18
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHEL R. CHARLEBOIS 16 rue de l'Escale, Gatineau QC J8Z 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-01-17 1988-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-04-07 current 16, Rue De L'escale, Gatineau, QC J8Z 3R2
Address 2000-08-09 2015-04-07 1245 Boul. La Verendrye Ouest, Gatineau, QC J8T 8P2
Address 1988-01-18 2000-08-09 331 Victoria, Thurso, QC J0X 3B0
Name 1988-01-18 current 160262 Canada Inc.
Status 1988-01-18 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2000-08-09 Amendment / Modification RO Changed.
1988-01-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-12 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 16, rue de l'Escale
City GATINEAU
Province QC
Postal Code J8Z 3R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11511319 Canada Corp. 10 Rue De L'escale, Gatineau, QC J8Z 3R2 2019-07-11
Hasnain Innovation Consulting Inc. 9 Rue De L'escale, Gatineau, QC J8Z 3R2 2012-12-03
8049807 Canada Inc. 11 Rue De L'escale, Gatineau, QC J8Z 3R2 2011-12-09
7930046 Canada Inc. 15, De L'escale, Gatineau, QC J8Z 3R2 2011-07-28
Handicapped Scuba Association of Canada 2 Rue De L'escale, Gatineau, QC J8Z 3R2 2000-01-24
Locations Hubert Chevrefils Ltee 20 Rue De L'escale, Gatineau, QC J8Z 3R2 1983-09-21
Ressort Hull Inc. 19, Rue De L'escale, Gatineau, QC J8Z 3R2
Les Immeubles Pauand Inc. 19, Rue De L'escale, Gatineau, QC J8Z 3R2 2006-12-07
6363270 Canada Inc. 11 Rue De L'escale, Gatineau, QC J8Z 3R2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
MICHEL R. CHARLEBOIS 16 rue de l'Escale, Gatineau QC J8Z 3R2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Z 3R2

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 160262 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.