161035 CANADA INC.

Address:
1520 55th Avenue, Lachine, QC H8T 3J5

161035 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2315203. The registration start date is March 30, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2315203
Business Number 121052062
Corporation Name 161035 CANADA INC.
Registered Office Address 1520 55th Avenue
Lachine
QC H8T 3J5
Incorporation Date 1988-03-30
Dissolution Date 1997-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DANIEL ROBICHAUD 1217 MOFFAT ST., VERDUN QC H4H 1Z1, Canada
LOU H. LAPOINTE 90 MORGAN RD., BAIE D'URFE QC H9X 3A8, Canada
TERRENCE LAPOINTE 7 HENLEY ST., DOLLARD-DES-ORMEAUX QC H9G 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-29 1988-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-30 current 1520 55th Avenue, Lachine, QC H8T 3J5
Name 1988-03-30 current 161035 CANADA INC.
Status 1997-07-21 current Dissolved / Dissoute
Status 1988-03-30 1997-07-21 Active / Actif

Activities

Date Activity Details
1997-07-21 Dissolution
1988-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1520 55TH AVENUE
City LACHINE
Province QC
Postal Code H8T 3J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Houghco Inc. 1520 55th Avenue, Lachine, QC H8T 3J5 1989-07-27
Erinsue Inc. 1520 55th Avenue, Lachine, QC H8T 3J5 1981-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Candilux, Inc. 1558 55e Avenue, Lachine, QC H8T 3J5 1992-03-18
Zenport Limited 1770 55th Avenue, Lachine, QC H8T 3J5 1987-08-17
Canaflex Hydraulique Inc. 1760 55th Ave, Lachine, QC H8T 3J5 1980-02-12
M.b.s. Service De Roulements Inc. 1520 55th Ave, Lachine, QC H8T 3J5 1979-07-17
Norman Burnham Investments Ltd. 1760 55th Ave, Lachine, QC H8T 3J5 1982-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
DANIEL ROBICHAUD 1217 MOFFAT ST., VERDUN QC H4H 1Z1, Canada
LOU H. LAPOINTE 90 MORGAN RD., BAIE D'URFE QC H9X 3A8, Canada
TERRENCE LAPOINTE 7 HENLEY ST., DOLLARD-DES-ORMEAUX QC H9G 1R1, Canada

Entities with the same directors

Name Director Name Director Address
ACCORD EXPOSITIONS INC. DANIEL ROBICHAUD 845 37TH AVENUE, LACHINE QC H8T 2B5, Canada
CORPFREESPEECH INC. DANIEL ROBICHAUD 5119 7E AVENUE, MONTREAL QC H1Y 2N2, Canada
LE CHAT BABOU HOLDINGS INC. DANIEL ROBICHAUD 845 37TH AVE, LACHINE QC H8T 2B5, Canada
9482539 CANADA INC. Daniel Robichaud 2124 Esprit Drive, Orleans ON K4A 4G5, Canada
THE DENTURIST ASSOCIATION OF CANADA DANIEL ROBICHAUD 20 WELDON STREET, MONCTON NB E1C 5V8, Canada
EXPOVISION INC. DANIEL ROBICHAUD 1217 MOFFAT ST., VERDUN QC H4H 1Z1, Canada
GENIMAGE INC. DANIEL ROBICHAUD 3893 RUE DE BUILLON, MONTREAL QC H2W 2E2, Canada
PODCRUNCH INC. DANIEL ROBICHAUD 170 Springgrove Avenue, Outremont QC H2V 3J2, Canada
EXPOVISION INC. TERRENCE LAPOINTE 7 HENLEY, DOLLARD DES ORMEAUX QC H9G 1R1, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T3J5

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 161035 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