161231 CANADA INC.

Address:
5287 Queen Mary Road, Montreal, QC H2W 1Y3

161231 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2334321. The registration start date is May 17, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2334321
Business Number 112327903
Corporation Name 161231 CANADA INC.
Registered Office Address 5287 Queen Mary Road
Montreal
QC H2W 1Y3
Incorporation Date 1988-05-17
Dissolution Date 1999-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARRY SARAGOSTI 5633 MERIMAC, COTE ST-LUC QC H4W 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-16 1988-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-17 current 5287 Queen Mary Road, Montreal, QC H2W 1Y3
Name 1988-05-17 current 161231 CANADA INC.
Status 1999-10-04 current Dissolved / Dissoute
Status 1995-09-01 1999-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-16 1995-09-01 Active / Actif

Activities

Date Activity Details
1999-10-04 Dissolution Section: 210
1988-05-17 Incorporation / Constitution en société

Office Location

Address 5287 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H2W 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
168741 Canada Inc. 3956 St-laurent, Montreal, QC H2W 1Y3 1989-07-10
141409 Canada Inc. 3956 Boulevard St-laurent, Montreal, QC H2W 1Y3 1985-04-10
Restaurant Algarve Sol Inc. 3956 Boulevard St Laurent, Montreal, QC H2W 1Y3 1983-05-27
Maison Svatina Inc. 3962 Boul. St-laurent, Montreal, QC H2W 1Y3 1982-08-30
102586 Canada Ltee 3956 Blvd St. Laurent, Montreal, QC H2W 1Y3 1980-11-07
Sac Boule Bag Inc. 3964 Boul. St-laurent, Suite 100, Montreal, QC H2W 1Y3 1973-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jean-michel Ravon Productions Inc. 4225 Rue St-dominique, App. 612, Montreal, QC H2W 2T5 1997-06-05
Du Vert Au Rouge Inc. 202-3762, Rue Saint-dominique, Montréal, QC H2W 0A2 2014-10-29
12356635 Canada Inc. 3861 Boulevard Saint-laurent, #42017, Montréal, QC H2W 1A0 2020-09-21
12253631 Canada Inc. 64 Rue Marie-anne, Montréal, QC H2W 1A2 2020-08-08
Cursuum Inc. 66, Marie-anne Est, Montréal, QC H2W 1A2 2013-04-23
Ngo Studios Inc. 15, Rue Marie-anne Ouest Suite 502, Montreal, QC H2W 1B6 2011-11-11
Nathaniel/anik Communications Inc. 200 - 15 Marie-anne Ouest, Montreal, QC H2W 1B6 2010-10-13
Intema Solutions Inc. 15 Marie-anne Street West, Suite 200, Montreal, QC H2W 1B6
9892834 Canada Inc. 101 Marie-anne Street W., Suite 2, Montréal, QC H2W 1B7 2016-09-02
9646132 Canada Inc. 101 Marie-anne West, Suite 2, Montréal, QC H2W 1B7 2016-02-26
Find all corporations in postal code H2W

Corporation Directors

Name Address
HARRY SARAGOSTI 5633 MERIMAC, COTE ST-LUC QC H4W 1S5, Canada

Entities with the same directors

Name Director Name Director Address
3698793 CANADA INC. HARRY SARAGOSTI 6235 KORCZAK CRES., COTE SAINT LUC QC H4W 2V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W1Y3

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 161231 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