162731 CANADA INC.

Address:
1000 Sherbrooke Street W, 27th Floor, Montreal, QC H3A 3G4

162731 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2358409. The registration start date is July 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2358409
Business Number 879543262
Corporation Name 162731 CANADA INC.
Registered Office Address 1000 Sherbrooke Street W
27th Floor
Montreal
QC H3A 3G4
Incorporation Date 1988-07-21
Dissolution Date 1996-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DIANE PIERRE 1000 SHERBROOKE STREET W. 27TH FLR., MONTREAL QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-20 1988-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-21 current 1000 Sherbrooke Street W, 27th Floor, Montreal, QC H3A 3G4
Name 1988-07-21 current 162731 CANADA INC.
Status 1996-05-27 current Dissolved / Dissoute
Status 1990-11-01 1996-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-21 1990-11-01 Active / Actif

Activities

Date Activity Details
1996-05-27 Dissolution
1988-07-21 Incorporation / Constitution en société

Office Location

Address 1000 SHERBROOKE STREET W
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522075 Canada Inc. 1000 Sherbrooke St.west, 27th Fl., Montreal, QC H3A 3G4 1998-09-15
3180280 Canada Inc. 210 Rue Claude, Dorval, QC H3A 3G4 1995-09-05
2916169 Canada Inc. 1000 Sherbrooke O, 27e Etage, Montreal, QC H3A 3G4 1993-04-27
2886103 Canada Inc. 1000 Sherbrooke St W, 27th Floor, Montreal, QC H3A 3G4 1993-01-12
2787440 Canada Inc. 1000 Sherbrooke West, Suite 2700, Montreal, QC H3A 3G4 1992-01-15
2693097 Canada Inc. 1000 Sherbrooke St. W., Suite 2700, Montreal, QC H3A 3G4 1991-02-25
164901 Canada Inc. 100 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1988-12-02
Rochdem Communications Inc. 1000 Rue Sherbrooke Oeust, Bur. 2310, Montreal, QC H3A 3G4 1988-06-23
155317 Canada Inc. 1000 Sherbrooke Stret West, Suite 2310, Montreal, QC H3A 3G4 1987-04-16
151112 Canada Inc. 1000 Sherbrooke Street, 27th Floor, Montreal, QC H3A 3G4 1986-07-31
Find all corporations in postal code H3A3G4

Corporation Directors

Name Address
DIANE PIERRE 1000 SHERBROOKE STREET W. 27TH FLR., MONTREAL QC H3A 3G4, Canada

Entities with the same directors

Name Director Name Director Address
166519 CANADA INC. DIANE PIERRE 1000 SHERBROOKE ST. WEST 27TH FLOOR, MONTREAL QC H3A 3G4, Canada
METRO JEAN-BRILLANT INC. DIANE PIERRE 1000 SHERBROOKE STREET W.27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3G4

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

Improve Information

Please provide details on 162731 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