161774 CANADA INC.

Address:
960 24th Avenue, Lachine, QC H8S 3W7

161774 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2327881. The registration start date is May 2, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2327881
Business Number 879495661
Corporation Name 161774 CANADA INC.
Registered Office Address 960 24th Avenue
Lachine
QC H8S 3W7
Incorporation Date 1988-05-02
Dissolution Date 1996-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE GARBER 637 CH GERARD, PIEDMONT QC J0R 1K0, Canada
PETER ROSENBERG 141 FRANCE STREET, DOLLARD DES ORMEAUX QC H9A 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-01 1988-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-02 current 960 24th Avenue, Lachine, QC H8S 3W7
Name 1988-05-02 current 161774 CANADA INC.
Status 1996-08-28 current Dissolved / Dissoute
Status 1990-08-01 1996-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-02 1990-08-01 Active / Actif

Activities

Date Activity Details
1996-08-28 Dissolution
1988-05-02 Incorporation / Constitution en société

Office Location

Address 960 24TH AVENUE
City LACHINE
Province QC
Postal Code H8S 3W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
120237 Canada Inc. 960 24th Avenue, Lachine, QC 1982-12-23
Les Solutions Intouch P.o.s. Inc. 960 24th Avenue, Suite 200, Lachine, QC H8S 3W7 1994-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
162020 Canada Inc. 960 24th Ave, Lachine, QC H8S 3W7 1988-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
STEVE GARBER 637 CH GERARD, PIEDMONT QC J0R 1K0, Canada
PETER ROSENBERG 141 FRANCE STREET, DOLLARD DES ORMEAUX QC H9A 1J9, Canada

Entities with the same directors

Name Director Name Director Address
THE CORAL REEF FOUNDATION PETER ROSENBERG 960 24E AVENUE, LACHINE QC H8S 3W7, Canada
162370 Canada Inc. PETER ROSENBERG 141 FRANCE STREET, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada
LUPIEN, ROSENBERG & ASSOCIES INC. PETER ROSENBERG 141 RUE FRANCE, DOLLARD DES ORMEAUX QC H9A 1J9, Canada
2985098 CANADA INC. PETER ROSENBERG 58 THORNHILL, WESTMOUNT QC H3Y 2E4, Canada
162020 CANADA INC. PETER ROSENBERG 141 FRANCE STREET, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada
ANRO SALES AGENCIES LTD. PETER ROSENBERG 1 MASTER'S ROAD, TORONTO ON M3J 2T6, Canada
120237 CANADA INC. PETER ROSENBERG 141 RUE FRANCE, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S3W7

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

Improve Information

Please provide details on 161774 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