160505 CANADA INC.

Address:
561 St Joseph Blvd, Lachine, QC H8S 2K9

160505 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2296781. The registration start date is February 10, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2296781
Business Number 889281531
Corporation Name 160505 CANADA INC.
Registered Office Address 561 St Joseph Blvd
Lachine
QC H8S 2K9
Incorporation Date 1988-02-10
Dissolution Date 2000-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
JOHN MICHELIN 8250 DECARIE BOUL., SUITE 170, MONTREAL QC H4P 2P5, Canada
NOEL SPINELLI 561 ST JOSEPH BLVD., LACHINE QC H8S 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-09 1988-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-10 current 561 St Joseph Blvd, Lachine, QC H8S 2K9
Name 1988-02-10 current 160505 CANADA INC.
Status 2000-07-31 current Dissolved / Dissoute
Status 1988-02-10 2000-07-31 Active / Actif

Activities

Date Activity Details
2000-07-31 Dissolution Section: 210
1988-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 561 ST JOSEPH BLVD
City LACHINE
Province QC
Postal Code H8S 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3242781 Canada Inc. 561 St-joseph Boulevard, Lachine, QC H8S 2K9 1996-03-26
2789493 Canada Inc. 561 St-joseph Blvd, Lachine, QC H8S 2K9 1992-01-23
Keham Mechanical Inc. 21 St-joseph Boulevard, Lachine, QC H8S 2K9 1990-06-20
165062 Canada Inc. 561 St-joseph Blvd., Lachine, QC H8S 2K9 1988-11-17
161417 Canada Inc. 333 St-joseph Blvd, Lachine, QC H8S 2K9 1988-04-14
Til Cintreurs De Tubes Int'l Ltee. 333 St Joseph Blvd, Lachine, QC H8S 2K9 1987-05-25
Sca Ventes Internationales De Pates A Papier (canada) Limitee 45 St Joseph Road, Lachine, QC H8S 2K9 1985-01-09
A-c Compresseurs Canada Inc. 125a St-joseph Boulevard, Lachine, QC H8S 2K9 1984-12-19
135236 Canada Inc. 561 St Joseph Blvd., Lachine, QC H8S 2K9 1984-08-31
177052 Canada Inc. 45-a Boul St-joseph, Lachine, QC H8S 2K9 1984-03-15
Find all corporations in postal code H8S2K9

Corporation Directors

Name Address
JOHN MICHELIN 8250 DECARIE BOUL., SUITE 170, MONTREAL QC H4P 2P5, Canada
NOEL SPINELLI 561 ST JOSEPH BLVD., LACHINE QC H8S 2K9, Canada

Entities with the same directors

Name Director Name Director Address
153260 CANADA INC. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST-LUC QC H4W 1L2, Canada
NALI FASHIONS LTD. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST-LUC QC H4W 1L2, Canada
VG INSTRUMENTS CANADA INC. JOHN MICHELIN 8250 DECARIE BOULEVARD, SUITE 170, MONTREAL QC H4P 2P5, Canada
RIMARO FASHIONS LTD. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST-LUC QC , Canada
86063 CANADA LTD. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST LUC QC , Canada
JAGUAR COIN COMPANY LTD. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST-LUC QC H4W 1L2, Canada
117588 CANADA INC. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST LUC QC H4W 1L2, Canada
CREATIONS CARNIVAL (CANADA) LTEE · CARNIVAL CREATIONS (CANADA) LTD. JOHN MICHELIN 6889 SCHWEITZER ROAD, COTE ST. LUC QC , Canada
SPINELLI TOYOTA (1981) INC. NOEL SPINELLI 561 ST-JOSEPH BOULEVARD, LACHINE QC H8S 2K9, Canada
2975131 CANADA INC. NOEL SPINELLI 561 ST-JOSEPH BOULEVARD, LACHINE QC H8S 2K9, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S2K9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 160505 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