162779 CANADA INC.

Address: 1050 Rue Du Juge Allard, Berthierville, QC J0K 1A0

162779 CANADA INC. (Corporation# 2358565) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1988.

Corporation Overview

Corporation ID 2358565
Business Number 898022546
Corporation Name 162779 CANADA INC.
Registered Office Address 1050 Rue Du Juge Allard
Berthierville
QC J0K 1A0
Incorporation Date 1988-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
André Bellemare 811 Rue Giroux, Berthierville QC J0K 1A0, Canada
Marc Bellemare 1050 Rue du Juge Allard, Berthierville QC J0K 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-07-21 1988-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-05 current 1050 Rue Du Juge Allard, Berthierville, QC J0K 1A0
Address 2010-08-04 2019-11-05 751, De L'estage, Berthierville, QC J0K 1A0
Address 2006-10-26 2010-08-04 6895, Rue Papillon, Trois-riviГЁres, QC G9B 1Z8
Address 1988-10-19 2006-10-26 811 Giroux, Berthierville, QC J0K 1A0
Name 1988-07-22 current 162779 CANADA INC.
Status 1988-07-22 current Active / Actif

Activities

Date Activity Details
1988-07-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-17 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 1050 Rue du Juge Allard
City Berthierville
Province QC
Postal Code J0K 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
Find all corporations in postal code J0K 1A0

Corporation Directors

Name Address
André Bellemare 811 Rue Giroux, Berthierville QC J0K 1A0, Canada
Marc Bellemare 1050 Rue du Juge Allard, Berthierville QC J0K 1A0, Canada

Competitor

Search similar business entities

City Berthierville
Post Code J0K 1A0

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 162779 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.