163610 CANADA INC.

Address:
40 Gurholt Drive, Dartmouth, NS B3B 1J9

163610 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2373416. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2373416
Business Number 872252887
Corporation Name 163610 CANADA INC.
Registered Office Address 40 Gurholt Drive
Dartmouth
NS B3B 1J9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
SIDNEY V. ENGLER 3015 QUEEN STREET EAST APT 6 D, TORONTO ON M1N 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-31 1988-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-01 current 40 Gurholt Drive, Dartmouth, NS B3B 1J9
Name 1988-09-01 current 163610 CANADA INC.
Name 1988-09-01 1988-09-01 1486734 NOVA SCOTIA LIMITED
Status 1988-09-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-09-01 1988-09-16 Active / Actif

Activities

Date Activity Details
1988-09-01 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 40 GURHOLT DRIVE
City DARTMOUTH
Province NS
Postal Code B3B 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maritime Oxygen (1982) Inc. 40 Gurholt Drive, Dartmount, NS B3B 1J9 1982-12-13
Maritime Oxygen Inc. 40 Gurholt Drive, Dartmouth, NS B3B 1J9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
SIDNEY V. ENGLER 3015 QUEEN STREET EAST APT 6 D, TORONTO ON M1N 1A5, Canada

Entities with the same directors

Name Director Name Director Address
165853 CANADA INC. KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
133837 CANADA INC. KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
MARITIME OXYGEN (1982) INC. KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
M & T OXYGEN LTD. SIDNEY V. ENGLER 32 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J8, Canada
THERMOGENISIS CANADA INC. SIDNEY V. ENGLER 32 FRENCH CRES, HOLLAND LANDING ON L9N 1J8, Canada
DIAMOND OXYGEN LTD. SIDNEY V. ENGLER 32 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J8, Canada
BURROWS MEDICAL OXYGEN LTD. SIDNEY V. ENGLER 32 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1N1, Canada
CENTRAL OXYGEN LTD. SIDNEY V. ENGLER 32 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J8, Canada
OXY-WELD (LINDSAY) LIMITED SIDNEY V. ENGLER 32 FRENCH CRES, HOLLAND LANDING ON L9N 1J8, Canada
IMPERIAL OXYGEN LIMITED SIDNEY V. ENGLER 3015 QUEEN ST. E., APT. 6D, TORONTO ON M1M 1A5, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3B1J9

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
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 163610 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