163926 CANADA INC.

Address:
4519 Avenue De L'esplanade, Montreal, QC H2T 2Y6

163926 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2380196. The registration start date is September 21, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2380196
Business Number 872259288
Corporation Name 163926 CANADA INC.
Registered Office Address 4519 Avenue De L'esplanade
Montreal
QC H2T 2Y6
Incorporation Date 1988-09-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE CHARRON 1000 LAJEUNESSE, SUITE 200, MONTREAL QC H3L 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-20 1988-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-21 current 4519 Avenue De L'esplanade, Montreal, QC H2T 2Y6
Name 1988-09-21 current 163926 CANADA INC.
Status 1991-08-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-09-21 1991-08-16 Active / Actif

Activities

Date Activity Details
1988-09-21 Incorporation / Constitution en société

Office Location

Address 4519 AVENUE DE L'ESPLANADE
City MONTREAL
Province QC
Postal Code H2T 2Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3037711 Canada Inc. 4657 De L'esplanade, Montreal, QC H2T 2Y6 1994-05-31
108669 Canada Inc. 4579 Esplanade St., Montreal, QC H2T 2Y6 1981-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
CLAUDE CHARRON 1000 LAJEUNESSE, SUITE 200, MONTREAL QC H3L 2E1, Canada

Entities with the same directors

Name Director Name Director Address
FENÊTRES MAGISTRAL WINDOWS INC. CLAUDE CHARRON 178, rue du Val-Chênaie, Rosemère QC J7A 4B6, Canada
TRUSTAR INC. CLAUDE CHARRON 13 RUE SOUILLY, LORRAINE QC J6Z 3A1, Canada
LE GROUPE SERENITE INC. CLAUDE CHARRON 13 RUE SOUILLY, LORRAINE QC J6Z 3Z1, Canada
TRUSTAR LIMITEE/LIMITED CLAUDE CHARRON 13 RUE SOUILLY, LORRAINE QC J6Z 3Z1, Canada
3566862 CANADA INC. CLAUDE CHARRON 13 RUE SOUILLY, LORRAINE QC G6Z 3Z1, Canada
ARAM PERFORMANCE EN GYMKHANA INC. CLAUDE CHARRON 683 ACHIGAN EST, NEW GLASGOW QC , Canada
7970358 CANADA INC. Claude Charron 868, rue Léonard, Sainte-Thérèse QC J7E 2N7, Canada
7823479 CANADA INC. CLAUDE CHARRON 136 BOUL LAURIN, GATINEAU QC J8P 2E9, Canada
LE MAGAZINE C.S.R.C. LTEE CLAUDE CHARRON 6565 PRINCE RUPERT, AUTEUIL, VILLE DE LAVAL QC , Canada
8422818 CANADA INC. CLAUDE CHARRON 178, rue du Val-Chênaie, Rosemère QC J7A 4B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2Y6

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 163926 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