161212 Canada Inc.

Address:
4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5

161212 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2321971. The registration start date is April 13, 1988. The current status is Active.

Corporation Overview

Corporation ID 2321971
Business Number 105955363
Corporation Name 161212 Canada Inc.
Registered Office Address 4150 St. Catherine St. West
Suite 525
Westmount
QC H3Z 2Y5
Incorporation Date 1988-04-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BARBARA HOLLINGER 4150 ST. CATHERINE STREET WEST, SUITE 525, WESTMOUNT QC H3Z 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-12 1988-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-10 current 4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5
Address 2011-09-08 2015-06-10 4150 St. Catherine St. West, Suite 330, Westmount, QC H3Z 2Y5
Address 2009-10-20 2011-09-08 6 Ch. Harrow, Montreal, QC H3X 3W8
Address 2007-07-10 2009-10-20 4150 St. Catherine Street West, Suite 525, Westmount, QC H3Z 2Y5
Address 1988-04-13 2007-07-10 107 Stratford Road, Hampstead, QC H3X 3E2
Name 1988-04-13 current 161212 Canada Inc.
Status 1988-04-13 current Active / Actif

Activities

Date Activity Details
1988-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST. CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bedford Falls Management Corporation 4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5 1999-04-16
Donald Berman Enterprises (2003) Inc. 4150 St. Catherine St. West, Suite 525, Montreal, QC H3Z 2Y5 2002-12-12
4145330 Canada Inc. 4150 St. Catherine St. West, Suite 375, MontrÉal, QC H3Z 2Y5 2003-06-23
4163788 Canada Inc. 4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5 2003-05-12
8023719 Canada Inc. 4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5 2011-11-15
Made Ventures Inc. 4150 St. Catherine St. West, Suite 525, Westmount, QC H3Z 2Y5 2015-11-16
Sandart Management Inc. 4150 St. Catherine St. West, Suite 525, Montreal, QC H3Z 2Y5 1984-05-31
158727 Canada Inc. 4150 St. Catherine St. West, Suite 330, Montreal, QC H3Z 2Y5 1987-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
BARBARA HOLLINGER 4150 ST. CATHERINE STREET WEST, SUITE 525, WESTMOUNT QC H3Z 2Y5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2Y5

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 161212 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