161063 CANADA INC.

Address:
77 Roxanne Crescent, Scarborough, ON M1V 4J6

161063 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2308207. The registration start date is March 9, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2308207
Business Number 121045157
Corporation Name 161063 CANADA INC.
Registered Office Address 77 Roxanne Crescent
Scarborough
ON M1V 4J6
Incorporation Date 1988-03-09
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SAVANNAH TONG 27 CONLEY STREET, THORNHILL ON L4J 2X4, Canada
LAU MUI SUM 27 CONLEY STREET, THORNHILL ON L4J 2X4, Canada
RAYMOND KAN 77 ROXANNE CRESCENT, SCARBOROUGH ON M1V 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-08 1988-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-09 current 77 Roxanne Crescent, Scarborough, ON M1V 4J6
Name 1988-03-09 current 161063 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-29 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 ROXANNE CRESCENT
City SCARBOROUGH
Province ON
Postal Code M1V 4J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
SAVANNAH TONG 27 CONLEY STREET, THORNHILL ON L4J 2X4, Canada
LAU MUI SUM 27 CONLEY STREET, THORNHILL ON L4J 2X4, Canada
RAYMOND KAN 77 ROXANNE CRESCENT, SCARBOROUGH ON M1V 3X2, Canada

Entities with the same directors

Name Director Name Director Address
MAPLE LEAF PLAYING CARDS INC. JEU DE CARTES MAPLE LEAF INC. RAYMOND KAN 77 ROXANNE CRESCENT, SCARBOROUGH ON M1V 4J6, Canada
JENFORT OVERSEAS INVESTMENTS LTD. RAYMOND KAN 77 ROXANNE CRESCENT, SCARBOROUGH ON M1V 4J6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V4J6

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

Improve Information

Please provide details on 161063 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