160471 CANADA INC.

Address:
5 Place Ville Marie, Bur 1203, Montreal, QC G3G 2G2

160471 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2295776. The registration start date is February 5, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2295776
Corporation Name 160471 CANADA INC.
Registered Office Address 5 Place Ville Marie
Bur 1203
Montreal
QC G3G 2G2
Incorporation Date 1988-02-05
Dissolution Date 1991-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-04 1988-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-05 current 5 Place Ville Marie, Bur 1203, Montreal, QC G3G 2G2
Name 1988-02-05 current 160471 CANADA INC.
Status 1991-03-01 current Dissolved / Dissoute
Status 1990-06-01 1991-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-05 1990-06-01 Active / Actif

Activities

Date Activity Details
1991-03-01 Dissolution
1988-02-05 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code G3G 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporation Directors

Name Address
JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Entities with the same directors

Name Director Name Director Address
124608 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
MATTE BOUCHARD AVOCATS INC. Jacques Matte 1, Square Westmount, Bureau 2000, Westmount QC H3Z 2P9, Canada
158207 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
NOUVEL HOTEL SEVAL INC. JACQUES MATTE 5 PLACE VILLE-MARIE BUR 1203, MONTREAL QC , Canada
LES INVESTISSEMENTS STEVAL INC. JACQUES MATTE 1 CARRE WESTMOUNT, 2000, WESTMOUNT QC H3Z 2P9, Canada
TRANSPORT LONCHEL INC. JACQUES MATTE 5 PLACE VILLE MARIE, BUREAU 1203, MONTREAL QC H3B 2G2, Canada
APCOR ALUMINIUM LTD. - JACQUES MATTE 5105 PAGE, AUTEUIL, LAVAL QC , Canada
153561 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada
150232 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE BUR 1203, MONTREAL QC H3B 2G2, Canada
3620310 CANADA INC. JACQUES MATTE 1 CARRE WESTMOUNT, SUITE 2000, MONTREAL QC H3Z 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code G3G2G2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 160471 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches