160587 CANADA INC.

Address:
3555 Boul Cremazie Est, Suite 200, Montreal, QC H1Z 2J3

160587 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2299721. The registration start date is February 18, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2299721
Business Number 105954499
Corporation Name 160587 CANADA INC.
Registered Office Address 3555 Boul Cremazie Est
Suite 200
Montreal
QC H1Z 2J3
Incorporation Date 1988-02-18
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGES MOUSSALEM 6101 PLACE DES GROSEILLERS, ANJOU QC H1M 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-17 1988-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-18 current 3555 Boul Cremazie Est, Suite 200, Montreal, QC H1Z 2J3
Name 1988-02-18 current 160587 CANADA INC.
Status 2003-02-26 current Dissolved / Dissoute
Status 1994-06-01 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-18 1994-06-01 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1988-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3555 BOUL CREMAZIE EST
City MONTREAL
Province QC
Postal Code H1Z 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3335011 Canada Inc. 3555 Boul Cremazie Est, Suite 601, Montreal, QC H1Z 2J3 1996-12-23
ParÉ Box Trading Inc. 3555 Boul Cremazie Est, Suite 500, Montreal, QC H1Z 2J3 1988-02-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confection Maria Angelina Inc. 3555 Boul Cremazie E, Suite 405, Montreal, QC H1Z 2J3 1996-01-26
P.a.r. Quality Belts Inc. 3555 Rue Cremazie Est, Bureau 214, Montreal, QC H1Z 2J3 1994-04-28
La Cité D'or Argenté Inc. 3555 Boul. Cremazie Est, Suite 600, Montreal, QC H1Z 2J3 1989-03-28
Alexion Designs Inc. 3555 Cremazie, Suite 201, Montreal, QC H1Z 2J3 1989-01-30
Comptoir Commercial Jaffer Inc. 707 Louvain Est, Montreal, QC H1Z 2J3 1985-05-31
Creations Yong Ang Mey Inc. 3555 Est Boul. Cremazie, Suite 100, Montreal, QC H1Z 2J3 1984-04-03
122417 Canada Ltee 3555 Est Boul. Cremazie #815, Montreal, QC H1Z 2J3 1983-04-06
Les Manufacturiers De Bijoux A.n.p. Inc. 3555 Est, Boul. Cremazie, Suite 602, Montreal, QC H1Z 2J3 1980-11-07
Les Contracteurs En Couture Jack Ltee 3555 Cremazie Blvd. East, Montreal, QC H1Z 2J3 1980-05-28
Joseph Gyulai Inc. 3555 Metropolitan Blvd East, Suite 802, Montreal, QC H1Z 2J3 1974-01-22
Find all corporations in postal code H1Z2J3

Corporation Directors

Name Address
GEORGES MOUSSALEM 6101 PLACE DES GROSEILLERS, ANJOU QC H1M 1V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2J3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 160587 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