162567 CANADA INC.

Address:
1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1988-07-28 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MARK L. SMITH 615 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada
RICHARD P. DOYLE 8 SUNSET AVENUE, SENNEVILLE QC H9X 1S5, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches