161574 Canada Inc.

Address:
305 Est, Boul St-joseph, Montreal, QC H2T 1J3

161574 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2321157. The registration start date is April 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2321157
Business Number 879487262
Corporation Name 161574 Canada Inc.
Registered Office Address 305 Est, Boul St-joseph
Montreal
QC H2T 1J3
Incorporation Date 1988-04-14
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GILLES CHANTAL 217 BOUL MONTENACH, ST-HILAIRE QC J3H 4H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-13 1988-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-14 current 305 Est, Boul St-joseph, Montreal, QC H2T 1J3
Name 1988-04-14 current 161574 Canada Inc.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-12-12 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-04-14 Incorporation / Constitution en société

Office Location

Address 305 EST, BOUL ST-JOSEPH
City MONTREAL
Province QC
Postal Code H2T 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Physiotherapie De La Clinique De L'est Inc. 30 St-joseph Est, Suite 215, Montreal, QC H2T 1J3 1990-07-04
161573 Canada Inc. 305 Boul St-joseph Est, Montreal, QC H2T 1J3 1988-04-14
Maranda Henault International Inc. 325 Est St-joseph, Suite 200, Montreal, QC H2T 1J3 1987-11-05
Imque Inc. 325 St Joseph Est, Bur. 200, Montreal, QC H2T 1J3 1985-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
GILLES CHANTAL 217 BOUL MONTENACH, ST-HILAIRE QC J3H 4H6, Canada

Entities with the same directors

Name Director Name Director Address
107849 CANADA INC. GILLES CHANTAL 712 RUE MONTENACH, ST-HILAIRE QC J3H 4H6, Canada
161573 Canada Inc. GILLES CHANTAL 712 BOUL MONTENACH, MONT SAINT HILAIRE QC J3H 4H6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1J3

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
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 161574 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