163503 CANADA INC.

Address:
67 Lagauchetiere Street West, Montreal, QC H2Z 1C2

163503 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2365341. The registration start date is August 10, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2365341
Business Number 879594067
Corporation Name 163503 CANADA INC.
Registered Office Address 67 Lagauchetiere Street West
Montreal
QC H2Z 1C2
Incorporation Date 1988-08-10
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LY MANH (CHRISTINE) LAM 165 DE LA GAUCHETIÈRE STREET WEST, APT. 208, MONTREAL QC H2Z 1X6, Canada
SHI WEN (SIMON) LI 2290 KAUFMAN, ST. LAURENT QC H4K 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-09 1988-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-10 current 67 Lagauchetiere Street West, Montreal, QC H2Z 1C2
Name 1988-08-10 current 163503 CANADA INC.
Status 2006-08-15 current Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-02-27 2006-03-06 Active / Actif
Status 1991-12-01 1992-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-08-15 Dissolution Section: 212
1988-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 LAGAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H2Z 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3238997 Canada Inc. 85 De La Gauchetiere Ouest, Sous-sol, Montreal, QC H2Z 1C2 1996-03-15
Yi-yau Cafe Restaurant Inc. 73 De La Gauchetiere West, Montreal, QC H2Z 1C2 1995-10-26
170630 Canada Inc. 77 De La Gauchetiere West, Montreal, QC H2Z 1C2 1989-11-23
165513 Canada Inc. 77 Rue De La Gauchetiere W., Montreal, QC H2Z 1C2 1988-12-21
164252 Canada Inc. 72 Lagauchetiere Street West, Montreal, QC H2Z 1C2 1988-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
LY MANH (CHRISTINE) LAM 165 DE LA GAUCHETIÈRE STREET WEST, APT. 208, MONTREAL QC H2Z 1X6, Canada
SHI WEN (SIMON) LI 2290 KAUFMAN, ST. LAURENT QC H4K 2G3, Canada

Entities with the same directors

Name Director Name Director Address
155626 CANADA INC. LY MANH (CHRISTINE) LAM 165 DE LA GAUCHETIÈRE STREET WEST, APT. 208, MONTREAL QC H2Z 1X6, Canada
155626 CANADA INC. SHI WEN (SIMON) LI 2290 KAUFMAN, ST. LAURENT QC H4K 2G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1C2

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 163503 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