162567 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2361230. The registration start date is July 28, 1988. The current status is Active.
Corporation ID | 2361230 |
Business Number | 879534063 |
Corporation Name | 162567 CANADA INC. |
Registered Office Address |
1501 Mcgill College Ave 26th Floor Montreal QC H3A 3N9 |
Incorporation Date | 1988-07-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARK L. SMITH | 615 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada |
RICHARD P. DOYLE | 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-07-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-07-27 | 1988-07-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-07-28 | current | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 |
Name | 1988-07-28 | current | 162567 CANADA INC. |
Status | 1988-07-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-07-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2015-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2015-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2015-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Hyport Limitee | 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 | 1969-03-14 |
Anper Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1970-10-08 |
Groupe Concord/stablex Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1991-01-24 |
Les Investissements Zebulon Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1988-11-24 |
La Galerie Lillian Heidenberg Reitman Inc. | 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1991-10-30 |
Gestion E.j. Tomboy Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1991-12-20 |
Henner International Ltd. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-03-03 |
Les Investissements Carrollcroft Inc. | 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1992-05-29 |
2829665 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-06-16 |
2829673 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-06-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3571661 Canada Inc. | 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 | 1998-12-24 |
3568296 Canada Inc. | 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 | 1998-12-17 |
3510247 Canada Inc. | 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 | 1998-08-07 |
Chen Feng DÉveloppement En TÉlÉcommunications Inc. | 1501 Macgill College Ave., Montreal, QC H3A 3N9 | 1993-04-23 |
Marusa Marketing Inc. | 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 | 1992-08-03 |
2708671 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-04-22 |
Pch Pharmachemie Canada Inc. | 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9 | |
2727064 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-21 |
2727099 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-20 |
Investissements Daniel Langlois Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-06-18 |
Find all corporations in postal code H3A3N9 |
Name | Address |
---|---|
MARK L. SMITH | 615 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada |
RICHARD P. DOYLE | 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada |
Name | Director Name | Director Address |
---|---|---|
CLARIDGE ISRAEL INC. | MARK L. SMITH | 4006 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A4, Canada |
SELWYN HOUSE ENDOWMENT FUND | MARK L. SMITH | 615 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada |
3269973 CANADA INC. | MARK L. SMITH | 61 ABERDEEN, WESTMOUNT QC H3Y 3A6, Canada |
THE CHASTELL FOUNDATION | RICHARD P. DOYLE | 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada |
137394 CANADA INC. | RICHARD P. DOYLE | 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada |
PORT STEEL LIMITED | RICHARD P. DOYLE | 306 FLEET DRIVE, BEACONSFIELD QC H9W 2K7, Canada |
3623041 CANADA INC. | RICHARD P. DOYLE | 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada |
4330463 CANADA INC. | RICHARD P. DOYLE | 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada |
BRONTERRA INTERNATIONAL CORPORATION | RICHARD P. DOYLE | 306 FLEET DR, BEACONSFIELD QC H9W 2K7, Canada |
158156 CANADA INC. | RICHARD P. DOYLE | 306 FLEET DRIVE, BEACONSFIELD QC H9W 2K7, Canada |
City | MONTREAL |
Post Code | H3A3N9 |
Please provide details on 162567 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |