163762 CANADA INC.

Address:
6730 St Hubert Street, Montreal, QC H2S 2M6

163762 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2383187. The registration start date is September 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2383187
Business Number 879607067
Corporation Name 163762 CANADA INC.
Registered Office Address 6730 St Hubert Street
Montreal
QC H2S 2M6
Incorporation Date 1988-09-28
Dissolution Date 1996-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE KAY 5619 SIR WINSTON CHURCHILL, COTE ST. LUC QC H4W 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-27 1988-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-28 current 6730 St Hubert Street, Montreal, QC H2S 2M6
Name 1988-09-28 current 163762 CANADA INC.
Status 1996-08-26 current Dissolved / Dissoute
Status 1991-01-02 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-09-28 1991-01-02 Active / Actif

Activities

Date Activity Details
1996-08-26 Dissolution
1988-09-28 Incorporation / Constitution en société

Office Location

Address 6730 ST HUBERT STREET
City MONTREAL
Province QC
Postal Code H2S 2M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
2965186 Canada Inc. 6758 St-hubert, Montreal, QC H2S 2M6 1993-10-20
Confection Modal Inc. 6736 St-hubert, Montreal, QC H2S 2M6 1993-01-14
Jakiko Inc. 6848 St Hubert Street, Montreal, QC H2S 2M6 1991-06-11
Vision Energy Inc. 6928 Rue St-hubert, Montreal, QC H2S 2M6 1991-01-07
158524 Canada Inc. 6736 Rue St. Hubert, Montreal, QC H2S 2M6 1987-10-23
157955 Canada Inc. 6762 Rue St-hubert, Montreal, QC H2S 2M6 1987-09-16
Les Collections Princess Par Sposabella Inc. 6900 St-hubert, Montreal, QC H2S 2M6 1986-11-03
Gee-golo Quebec Inc. 6800 St-hubert, Montreal, QC H2S 2M6 1985-08-08
143769 Canada Inc. 6920 St-hubert, Montreal, QC H2S 2M6 1985-05-28
Find all corporations in postal code H2S2M6

Corporation Directors

Name Address
SERGE KAY 5619 SIR WINSTON CHURCHILL, COTE ST. LUC QC H4W 2V8, Canada

Entities with the same directors

Name Director Name Director Address
REVIEW MANUFACTURING INC. SERGE KAY 4175 ST-CATHERINE W SUITE 1801, WESTMOUNT QC H3Z 3C9, Canada
3286568 CANADA INC. SERGE KAY 4175 STE-CATHERINE WEST, APT. 1801, WESTMOUNT QC H3Z 3C9, Canada
2745488 CANADA INC. SERGE KAY 4175 STE-CATHERINE ST.W., APT. 1801, WESTMOUNT QC H3Z 3C9, Canada
KAYCO HOLDINGS INC. SERGE KAY 5619 SIR WINSTON CHURCHILL, COTE ST LUC QC H4W 2V8, Canada
2745496 CANADA INC. SERGE KAY 4175 STE-CATHERINE ST.W., APT. 1801, WESTMOUNT QC H3Z 3C9, Canada
KAYCO FABRICS INC. SERGE KAY 4175 ST CATHERINE WEST, APT. 1801, WESTMOUNT QC H3Z 3C9, Canada
SERGE KAY INVESTMENTS LTD. SERGE KAY 3577 ATWATER,APT.804, MONTREAL QC H3H 2R2, Canada
RANCHAR FABRICS INC. - · LES TISSUS RANCHAR INC. SERGE KAY 5619 SIR WINSTON CHURCHILL, MONTREAL QC H4W 2V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S2M6

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 163762 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