163790 CANADA INC.

Address: 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5

163790 CANADA INC. (Corporation# 2375699) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1988.

Corporation Overview

Corporation ID 2375699
Business Number 124882325
Corporation Name 163790 CANADA INC.
Registered Office Address 312 Avenue Du Golf
C.p. 1010
Gatineau
QC J8P 7L5
Incorporation Date 1988-09-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 3

Directors

Director Name Director Address
CLAUDE BERARD 204 HILLCREST, GATINEAU QC J8P 2L9, Canada
ALBERT BÉRARD 162 CHEMIN NEWTON, L'ANGE-GARDIEN QC J8L 2W8, Canada
BERNARD BRANCHAUD 71 DES SABLES, GATINEAU QC J8P 7C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-09-07 1988-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-09-08 current 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5
Name 1988-09-08 current 163790 CANADA INC.
Status 2004-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-09-08 2004-01-01 Active / Actif

Activities

Date Activity Details
1988-09-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 312 AVENUE DU GOLF
City GATINEAU
Province QC
Postal Code J8P 7L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'oasis Mont-royal Limitee 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1996-05-28
La Scierie Mont-laurier Inc. 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5
170844 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1989-11-10
146607 Canada Inc. 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1985-08-09
177333 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1978-11-16
173686 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1990-05-15
131359 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1984-03-22
132750 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1984-05-14
138028 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1985-01-07
157413 Canada Ltee 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1987-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bordure Franpiere Inc. 418 Ave Du Golf, Gatineau, QC J8P 7L5 1996-04-17
170845 Canada Inc. 418 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1989-11-10
La Scierie Mont-laurier Inc. 418 Ave. Du Golf, Gatineau, QC J8P 7L5 1984-08-03
Les Placages De L'outaouais Inc. 418 Avenud Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1983-09-08
174346 Canada Inc. 418 Avenue Du Golf, C P 1010, Gatineau, QC J8P 7L5 1990-07-04
138704 Canada Inc. 418 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1984-12-31

Corporation Directors

Name Address
CLAUDE BERARD 204 HILLCREST, GATINEAU QC J8P 2L9, Canada
ALBERT BÉRARD 162 CHEMIN NEWTON, L'ANGE-GARDIEN QC J8L 2W8, Canada
BERNARD BRANCHAUD 71 DES SABLES, GATINEAU QC J8P 7C7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P7L5

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 163790 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.