160916 CANADA INC.

Address:
1 Place Ville-marie, Bur 2707, Montreal, QC H3B 4G4

160916 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2306581. The registration start date is February 29, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2306581
Business Number 872210281
Corporation Name 160916 CANADA INC.
Registered Office Address 1 Place Ville-marie
Bur 2707
Montreal
QC H3B 4G4
Incorporation Date 1988-02-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
LINDA STEIN 4866 COTE-DES-NEIGES ROAD SUITE 609, MONTREAL QC H3V 1H1, Canada
SEYMOUR STEINMAN 4866 COTE-DES-NEIGES ROAD SUITE 609, MONTREAL QC H3V 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-28 1988-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-29 current 1 Place Ville-marie, Bur 2707, Montreal, QC H3B 4G4
Name 1988-02-29 current 160916 CANADA INC.
Status 1988-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-02-29 1988-11-30 Active / Actif

Activities

Date Activity Details
1988-02-29 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
173721 Canada Inc. 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
Versant Chantecler Inc. 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-07-11
Gestion Serge Imbeau Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-07
95633 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-21
Gestion Proel Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-09-21
Gestion Dudley N. Mendels Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-06-15
Placements Anchip Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-10-26
Mabal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-02-03
162999 Canada Inc. 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 1988-07-13
La Cie De Fromage Galaxy (canada) Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1988-08-16
Find all corporations in postal code H3B4G4

Corporation Directors

Name Address
LINDA STEIN 4866 COTE-DES-NEIGES ROAD SUITE 609, MONTREAL QC H3V 1H1, Canada
SEYMOUR STEINMAN 4866 COTE-DES-NEIGES ROAD SUITE 609, MONTREAL QC H3V 1H1, Canada

Entities with the same directors

Name Director Name Director Address
NORTHCREST DEVELOPMENT CORPORATION Linda Stein 755 Upper Belmont Avenue, Westmount QC H3Y 1K3, Canada
LINDA STEIN MANAGEMENT INC. LINDA STEIN 755 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
GRAND MANAGEMENT SERVICES LTD. LINDA STEIN 4866 COTE DES NEIGES, APT. 609, MONTREAL QC H3B 1H1, Canada
128025 CANADA INC. LINDA STEIN 755 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K3, Canada
GALLERY SPECIALTY HARDWARE (QUEBEC) LTD SEYMOUR STEINMAN 755 UPPER BELMONT AVE., WESTMOUNT QC H3Y 1K3, Canada
153704 CANADA INC. SEYMOUR STEINMAN 755 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K3, Canada
116046 CANADA INC. SEYMOUR STEINMAN 531 ALGONQUIN AVE., MONTREAL QC H3K 1C9, Canada
JOSY CLOTHING MANUFACTURERS INC. SEYMOUR STEINMAN 6844 HOLLAND ROAD, MONTREAL QC , Canada
85127 CANADA LTD. SEYMOUR STEINMAN 531 ALGONQUIN AVE, MOUNT ROYAL QC H3R 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G4

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 160916 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