162601 CANADA INC.

Address:
1586 Pine Avenue West, Montreal, QC H3G 1B4

162601 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2344491. The registration start date is June 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2344491
Business Number 879538668
Corporation Name 162601 CANADA INC.
Registered Office Address 1586 Pine Avenue West
Montreal
QC H3G 1B4
Incorporation Date 1988-06-14
Dissolution Date 1996-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUIS JORGE CANTIERI 7485 TERRACE BORDEAUX SUITE 414, LASALLE QC H3N 2K9, Canada
JEAN LAMARCHE 528 CARROLL, LASALLE QC H8P 2V4, Canada
NORMAN ROSENBLUM 5123 ST LAWRENCE BLVD, MONTREAL QC H2T 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-13 1988-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-14 current 1586 Pine Avenue West, Montreal, QC H3G 1B4
Name 1988-06-14 current 162601 CANADA INC.
Status 1996-08-29 current Dissolved / Dissoute
Status 1990-10-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-14 1990-10-01 Active / Actif

Activities

Date Activity Details
1996-08-29 Dissolution
1988-06-14 Incorporation / Constitution en société

Office Location

Address 1586 PINE AVENUE WEST
City MONTREAL
Province QC
Postal Code H3G 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Aliments Chin-chow (quebec) Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1984-07-03
Investissements Mondiaux E.p.p.h. Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-02-09
Polycirc Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-02-09
Produits Sanitaire Modan Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-03-03
155646 Canada Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-05-12
Productions Tetragon Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-09-24
Voyage-aire Francesca Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1987-10-27
Consultants M.h. Laredo Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1988-01-19
Gestion Internationale Tevka Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1988-02-08
Emballage M.j.m. Inc. 1586 Pine Avenue West, Montreal, QC H3G 1B4 1988-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3424251 Canada Inc. 1590 Pine Ave West, Montreal, QC H3G 1B4 1997-10-09
Uniglobe Furniture Inc. 1590 Pine Avenue West, Montreal, QC H3G 1B4 1996-03-22
Graphiques Notre Dame Inc. 1590 Pine Ave W, Montreal, QC H3G 1B4 1995-09-06
3018881 Canada Inc. 1596 Avenue Des Pins Ouest, Montreal, QC H3G 1B4 1994-03-30
Cybercell Inc. 1596 Des Pins Avenue, Montreal, QC H3G 1B4 1993-06-17
MaÎtre D'ouvrage DÉlÉguÉ M.o.d. LtÉe 1604 Avenue Des Pins, Montreal, QC H3G 1B4 1992-01-23
Bio-data Technologies R.d. Inc. 1604 Avenue Des Pins Ouest, Suite 200, Montreal, QC H3G 1B4 1991-08-29
174775 Canada Inc. 1620 Pine Ave. West, Montreal, QC H3G 1B4 1990-08-07
Societe Immobiliere Socadev Inc. 1596 Avenue Des Pins, Montreal, QC H3G 1B4 1990-01-24
Paris-folies Distribution Inc. 1586 Avenue Des Pins Ouest, Montreal, QC H3G 1B4 1989-07-19
Find all corporations in postal code H3G1B4

Corporation Directors

Name Address
LUIS JORGE CANTIERI 7485 TERRACE BORDEAUX SUITE 414, LASALLE QC H3N 2K9, Canada
JEAN LAMARCHE 528 CARROLL, LASALLE QC H8P 2V4, Canada
NORMAN ROSENBLUM 5123 ST LAWRENCE BLVD, MONTREAL QC H2T 1R9, Canada

Entities with the same directors

Name Director Name Director Address
Berlemar Inc. JEAN LAMARCHE 51 LAKESHORE, BEACONSFIELD QC H9W 4H6, Canada
B.O.D.B Entertainment CORPORATION JEAN LAMARCHE 2687 Page Road, Ottawa/Orleans ON K1W 1G2, Canada
CORPORATION DE COURTAGE INTERNATIONAL AURORE JEAN LAMARCHE 1537 BOUL GRAHAM, APT 1, MONT-ROYAL QC H3R 1G7, Canada
8948224 CANADA INC. Jean Lamarche 2687 Page Rd., Orleans ON K1W 1G2, Canada
7289073 CANADA INC. JEAN LAMARCHE 2687 RUE PAGÉ, OTTAWA ON K1W 1G2, Canada
COMPASSION RÉVEIL INC. JEAN LAMARCHE 2687 CH PAGE, ORLEANS ON K1W 1G2, Canada
B.O.D.B RESOURCES CORPORATION Jean Lamarche 1510 Riverside Drive, Ottawa ON K1G 4X5, Canada
ST-LIN VARIETE INC. JEAN LAMARCHE 493, ST-ISIDORE, V. LAURENTIDES QC , Canada
170888 CANADA INC. JEAN LAMARCHE 524 CHARBONNEAU, #3, ST-EUSTACHE QC J7P 5L5, Canada
LAMPA GROUP INC. JEAN LAMARCHE 1510 RIVERSIDE DRIVE, UNIT 105, OTTAWA ON K1G 4X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1B4

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 162601 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