161735 CANADA INC.

Address:
615 Boul. Rene Levesque, 5e Etage, Montreal, QC H3B 1P5

161735 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2334941. The registration start date is May 19, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2334941
Business Number 105955819
Corporation Name 161735 CANADA INC.
Registered Office Address 615 Boul. Rene Levesque
5e Etage
Montreal
QC H3B 1P5
Incorporation Date 1988-05-19
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD CLOUTIER 378 PLACE DESMAREST, ILE BIZARD QC H9G 2G9, Canada
LUC MICHAUD 8555 OREGON, BROSSARD QC J4Y 2R5, Canada
MARCEL LEMAY 878 CARDINAL VILLENEUVE, ST-BRUNO QC J3V 5W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-18 1988-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-19 current 615 Boul. Rene Levesque, 5e Etage, Montreal, QC H3B 1P5
Name 1988-05-19 current 161735 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-19 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1988-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 BOUL. RENE LEVESQUE
City MONTREAL
Province QC
Postal Code H3B 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gambro Canada Limited 615 Boul. Rene Levesque, Bur. 1010, Montreal, QC 1972-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gyro-city Grill Inc. 615 Rene-levesque Ouest, 920, Montreal, QC H3B 1P5 1998-09-11
3319997 Canada Inc. 615 Boul Rene Levesque Blvd O, Bur 300, Montreal, QC H3B 1P5 1996-11-28
San He Canada Inc. 615 Rene Levesque W, Suite 400, Montreal, QC H3B 1P5 1993-08-12
Irving Eklove Realty Corporation 615 Rene-levesque Blvd. W., Suite 970, Montreal, QC H3B 1P5 1993-04-23
Cie De Cuirs Jays Richard Inc. 615 Rene Levesque West, Suite 400, Montreal, QC H3B 1P5 1992-01-10
2739925 Canada Inc. 615 Rene-levesque Boul West, Suite 400, Montreal, QC H3B 1P5 1991-08-05
Industries Plastique Rifa Inc. 615 Rene Levesque Boul. W, Suite 400, Montreal, QC H3B 1P5 1990-11-05
173777 Canada Inc. 615 Rene-levesque Blvd, Suite 820, Montreal, QC H3B 1P5 1990-05-23
Zia Decor Inc. 615 West Rene Levesque, Bur. 1100, Montreal, QC H3B 1P5 1990-05-15
171483 Canada Inc. 615 Blvd Rene-levesque West, Suite 820, Montreal, QC H3B 1P5 1989-12-19
Find all corporations in postal code H3B1P5

Corporation Directors

Name Address
RICHARD CLOUTIER 378 PLACE DESMAREST, ILE BIZARD QC H9G 2G9, Canada
LUC MICHAUD 8555 OREGON, BROSSARD QC J4Y 2R5, Canada
MARCEL LEMAY 878 CARDINAL VILLENEUVE, ST-BRUNO QC J3V 5W6, Canada

Entities with the same directors

Name Director Name Director Address
2K75 INC. LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada
Coddict Inc. Luc Michaud 4650 Avenue Lacombe, Montreal QC H3W 1R3, Canada
LUC MICHAUD ECONOMISTE CONSEIL/LOGICIELS-EXPERT LTEE LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada
WEBCREATOR INC. Luc Michaud 4650, av. Lacombe, Montréal QC H1L 3K3, Canada
Confederation of Aboriginal People of Canada Luc Michaud 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada
Chambre de Commerce de La Sarre LUC MICHAUD 685 ROUTE 111 OUEST, MACAMIC QC J0Z 2S0, Canada
Edmundston Board of Trade LUC MICHAUD 580 RUE VICTORIA, EDMUNDSTON NB E3V 3N1, Canada
COMMUNAUTÉ AUTOCHTONE CHIBOUGAMAU-CHAPAIS EEYOU ISTCHEE Luc Michaud 1232, Route 167 Sud, Chibougamau QC G8P 2K5, Canada
LE CASTOR ECARLATE INC. - LUC MICHAUD 3550 JEANNE MANCE, APT 2201, MONTREAL QC H2X 2P7, Canada
2K75 INC. Luc Michaud 4650 Avenue Lacombe, Montréal QC H3W 1R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P5

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 161735 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