163643 CANADA INC.

Address:
1170 St-catherine, Montreal, QC H3B 1K1

163643 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2372029. The registration start date is August 30, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2372029
Business Number 879599868
Corporation Name 163643 CANADA INC.
Registered Office Address 1170 St-catherine
Montreal
QC H3B 1K1
Incorporation Date 1988-08-30
Dissolution Date 1996-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARCUS BOLD 28 MONSADEL STREET, KIRKLAND QC H9J 3A1, Canada
NATHAN SCHERTZER 86 THURLOW ROAD, HAMPSTEAD QC H3X 3G9, Canada
SHELDON DERKSON 5518 WESTBOURNE AVE.,, COTE ST. LUC QC H4V 2H1, Canada
HERMAN LINDY 1310 REDPATH CRESCENT, MONTREAL QC H3G 2K2, Canada
SAAD COHEN 69 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-29 1988-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-30 current 1170 St-catherine, Montreal, QC H3B 1K1
Name 1988-08-30 current 163643 CANADA INC.
Status 1996-05-29 current Dissolved / Dissoute
Status 1990-12-01 1996-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-30 1990-12-01 Active / Actif

Activities

Date Activity Details
1996-05-29 Dissolution
1988-08-30 Incorporation / Constitution en société

Office Location

Address 1170 ST-CATHERINE
City MONTREAL
Province QC
Postal Code H3B 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guy Buisson Canada Inc. 1166 Ste-catherine Ouest, Montreal, QC H3B 1K1 1992-02-11
Alouette Steak House (2002) Inc. 1176 Ste. Catherine Str. W., Montreal, QC H3B 1K1 1989-01-16
Mario Agency Inc. 1168 St-catherine St West, Suite 102, Montreal, QC H3B 1K1 1988-05-18
2167280 Canada Inc. 1166 Ouest Rue Ste Catherine, Montreal, QC H3B 1K1 1987-03-13
The Imperial Wok Inc. 1168 Ste-catherine Street West, Suite 207, Montreal, QC H3B 1K1 1987-03-11
Au Maroc Ailleurs Import/export Inc. 1180 Ouest, Rue Ste-catherine, Montreal, QC H3B 1K1 1982-05-28
Gestion D'investissemets Hochan Inc. 1168 St. Catherine Street West, Suite 207, Montreal, QC H3B 1K1 1981-03-23
Salon Bernard Coiffure (1981) Inc. 1184 Ouest, Rue Ste-catherine, Montreal, QC H3B 1K1 1980-07-09
Boutique Guy Buisson Inc. 1166 Ouest Rue Ste-catherine, Montreal, QC H3B 1K1 1980-01-23
Club Les Filles D'eve Inc. 1196 St-catherine O., Montreal, QC H3B 1K1 1979-10-03
Find all corporations in postal code H3B1K1

Corporation Directors

Name Address
MARCUS BOLD 28 MONSADEL STREET, KIRKLAND QC H9J 3A1, Canada
NATHAN SCHERTZER 86 THURLOW ROAD, HAMPSTEAD QC H3X 3G9, Canada
SHELDON DERKSON 5518 WESTBOURNE AVE.,, COTE ST. LUC QC H4V 2H1, Canada
HERMAN LINDY 1310 REDPATH CRESCENT, MONTREAL QC H3G 2K2, Canada
SAAD COHEN 69 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada

Entities with the same directors

Name Director Name Director Address
BOLERIGEST INC. HERMAN LINDY 1310 Redpath Crescent, MONTREAL QC H3G 2K2, Canada
RITZOGEST INC. HERMAN LINDY 1310 Redpath Crescent, MONTREAL QC H3G 2K2, Canada
167192 CANADA INC. HERMAN LINDY 1170 PLACE FRERE ANDRE, MONTREAL QC H3B 3C6, Canada
142822 CANADA INC. HERMAN LINDY 1310 REDPATH CRESCENT, MONTREAL QC , Canada
10819611 CANADA INC. Herman Lindy 1310 Redpath Crescent, Montreal QC H3G 2K2, Canada
DANANSON INVESTMENTS INC. · LES INVESTISSEMENTS DANANSON INC. Herman Lindy 1310 Redpath Crescent, Montreal QC H3G 2K2, Canada
164270 CANADA INC. MARCUS BOLD 28 MONSADEL ST., KIRKLAND QC H9J 3A1, Canada
BOLDMAN DEVELOPMENT LTD. MARCUS BOLD 68 GRANADA DRIVE, KIRKLAND QC H9H 3J5, Canada
164270 CANADA INC. NATHAN SCHERTZER 86 THURLOW, HAMPSTEAD QC H3X 3G9, Canada
100726 CANADA INC. NATHAN SCHERTZER 86 THURLOW, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K1

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 163643 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