161313 CANADA INC.

Address: 461 Rue Academie, Victoriaville, QC G6P 6R8

161313 CANADA INC. (Corporation# 2319268) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1988.

Corporation Overview

Corporation ID 2319268
Business Number 872216684
Corporation Name 161313 CANADA INC.
Registered Office Address 461 Rue Academie
Victoriaville
QC G6P 6R8
Incorporation Date 1988-04-11
Dissolution Date 1991-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
ROGER BELIVEAU RR 1, VICTORIAVILLE QC G6P 6R8, Canada
JACQUES TOURIGNY 461 ACADEMIE, VICTORIAVILLE QC G6P 6R8, Canada
CHRISTIAN ARSENEAULT 386 ROUTE 161, ST-VALERE QC G0P 1M0, Canada
JEAN-ALBERT FLEURY 39 BLANCHET, ARTHABASKA QC G6P 6R8, Canada
ROGER GONCERUT NoAddressLine, ST-LIBOIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-10 1988-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-04-11 current 461 Rue Academie, Victoriaville, QC G6P 6R8
Name 1988-04-11 current 161313 CANADA INC.
Status 1991-09-30 current Dissolved / Dissoute
Status 1988-04-11 1991-09-30 Active / Actif

Activities

Date Activity Details
1991-09-30 Dissolution
1988-04-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-05-28 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 461 RUE ACADEMIE
City VICTORIAVILLE
Province QC
Postal Code G6P 6R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Campagnard M.l.b. Inc. 22 Rue Montplaisir, Victoriaville, QC G6P 6R8 1982-12-23
Les Constructions Claude Chandonnet Inc. 35 Rue Beland, Victoriaville, QC G6P 6R8 1981-08-19
Les Tissus Luc Pelletier Ltee 2119 Notre-dame Ouest, Victoriaville, QC G6P 6R8 1979-12-17
Motos Victo Inc. Route 161, B.p. 30, Victoriaville, QC G6P 6R8 1979-11-09
Yvon St-cyr Moto Inc. 50 Boul. Jutras Ouest, Rr 1, Victoriaville, QC G6P 6R8 1979-01-24
Les Productions Bovitech Inc. Rr 1, Victoriaville, QC G6P 6R8 1983-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8517835 Canada Inc. 58 Elphege, Victoriaville, QC G6P 0A9 2013-05-09
M.f. Ammell Inc. 1500, Rue Notre-dame Est, Victoriaville, QC G6P 0B4 1995-05-16
Les Placements V.p.h.p. Inc. 201-87 Rue Monfette, Victoriaville, QC G6P 0B7 1980-12-11
Placements Jean Luc Boulet Inc. 307-87, Rue Monfette, Victoriaville, QC G6P 0B7 1979-05-29
Gestion Jodaser Inc. 87 Monfette, App. #309, Victoriaville, QC G6P 0B7
Produits Dentler Inc. 315 Boul. LabbГ© N, Victoriaville, QC G6P 1B1 2020-11-24
9532528 Canada Inc. 8, Rue Saint-françois, Victoriaville, QC G6P 1E3 2015-12-01
Giluno Investissement Inc. 8, Rue Saint-françois, Victoriaville, QC G6P 1E3
6384293 Canada Inc. 268, Boulevard Des Bois-francs Nord, Victoriaville, QC G6P 1G5 2005-05-01
Gilles Bergeron Management Inc. 900 De L'acadie, Victoriaville, QC G6P 1G8 1979-03-19
Find all corporations in postal code G6P

Corporation Directors

Name Address
ROGER BELIVEAU RR 1, VICTORIAVILLE QC G6P 6R8, Canada
JACQUES TOURIGNY 461 ACADEMIE, VICTORIAVILLE QC G6P 6R8, Canada
CHRISTIAN ARSENEAULT 386 ROUTE 161, ST-VALERE QC G0P 1M0, Canada
JEAN-ALBERT FLEURY 39 BLANCHET, ARTHABASKA QC G6P 6R8, Canada
ROGER GONCERUT NoAddressLine, ST-LIBOIRE QC , Canada

Competitor

Search similar business entities

City VICTORIAVILLE
Post Code G6P6R8

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 161313 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.