161629 CANADA INC.

Address:
55 Trans Canada Highway, Suite 7453, St-laurent, QC H4T 1T3

161629 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2324555. The registration start date is April 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2324555
Business Number 879490662
Corporation Name 161629 CANADA INC.
Registered Office Address 55 Trans Canada Highway
Suite 7453
St-laurent
QC H4T 1T3
Incorporation Date 1988-04-22
Dissolution Date 1997-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROLF PANUZZI 6600 POWERLANE ROAD, FORT LAUDERDALE, FLORIDA , United States
STEVEN LEVY 4900 COTE ST-LUC ROAD APT 609, MONTREAL QC H3W 2H3, Canada
ROSE LEVY 4900 COTE ST-LUC ROAD APT 609, MONTREAL QC H3W 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-21 1988-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-22 current 55 Trans Canada Highway, Suite 7453, St-laurent, QC H4T 1T3
Name 1988-04-22 current 161629 CANADA INC.
Status 1997-10-02 current Dissolved / Dissoute
Status 1992-08-01 1997-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-22 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-10-02 Dissolution
1988-04-22 Incorporation / Constitution en société

Office Location

Address 55 TRANS CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4T 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3167712 Canada Inc. 7493 Route Transcanadienne, Bur 107, St-laurent, QC H4T 1T3 1995-07-21
Les Filtres A.d. LtÉe 7457 Trans Canada Highway, St-laurent, QC H4T 1T3 1993-04-28
Les Produits Wristwear Inc. 55 Trans Canada Hwy, Suite 7453, St-laurent, QC H4T 1T3 1992-12-11
Ovaltel Inc. 7463 Route Trans-canada, St-laurent, QC H4T 1T3 1991-03-04
174057 Canada Inc. 7495 Transcanadienne, Ville St-laurent, QC H4T 1T3 1990-09-21
Creations Tyme A.g. Inc. 7455 Trans Canada Hwy, St-laurent, QC H4T 1T3 1989-08-15
Canversions Inc. 7455 Trans Canada Hwy., St. Laurent, QC H4T 1T3 1989-01-23
Lemark Trading Inc. 7453 Trans Canada Hwy, St-laurent, QC H4T 1T3 1988-12-08
154514 Canada Inc. 7491 Trans-canadienne Ouest, St-laurent, QC H4T 1T3 1987-02-19
Restaurant Bar I.c. Maxims Inc. 7355 Transcanada Highway, Suite 220, St.laurent, QC H4T 1T3 1986-05-15
Find all corporations in postal code H4T1T3

Corporation Directors

Name Address
ROLF PANUZZI 6600 POWERLANE ROAD, FORT LAUDERDALE, FLORIDA , United States
STEVEN LEVY 4900 COTE ST-LUC ROAD APT 609, MONTREAL QC H3W 2H3, Canada
ROSE LEVY 4900 COTE ST-LUC ROAD APT 609, MONTREAL QC H3W 2H3, Canada

Entities with the same directors

Name Director Name Director Address
OTTIMO CREATIONS INC. ROSE LEVY 145 CH. LE NORDAIS, SAINT SAUVEUR QC J0R 1R3, Canada
OTTIMO CREATIONS INC. ROSE LEVY 4900 COTE ST-LUC ROAD, APT. 609, MONTREAL QC H3W 2H3, Canada
3594815 CANADA INC. ROSE LEVY 4900 COTE ST-LUC ROAD, MONTREAL QC H3W 2H3, Canada
OTTIMO CREATIONS INC. STEVEN LEVY 145 CH. LE NORDAIS, SAINT SAUVEUR QC J0R 1R3, Canada
STEVEN LEVY CONSULTANTS LTD. - STEVEN LEVY 8 HUDSON, WESTMOUNT QC H3Y 1Y7, Canada
PRODUITS AGRICOLES PLANTATION LAVAL INC. STEVEN LEVY 598 CHESTER, MOUNT-ROYAL QC , Canada
6595227 CANADA INC. STEVEN LEVY 755 BRIAR HILL AVENUE, TORONTO ON M6B 1L7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1T3

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 161629 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