163845 CANADA INC.

Address:
400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1

163845 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2386950. The registration start date is October 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2386950
Business Number 879609667
Corporation Name 163845 CANADA INC.
Registered Office Address 400 Rue St-jacques Ouest
Suite 500
Montreal
QC H2Y 1S1
Incorporation Date 1988-10-04
Dissolution Date 1996-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI SIMON 6500 MACKLE APP 101, COTE ST-LUC QC H4W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-03 1988-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-04 current 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1
Name 1988-10-04 current 163845 CANADA INC.
Status 1996-06-07 current Dissolved / Dissoute
Status 1991-02-01 1996-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-04 1991-02-01 Active / Actif

Activities

Date Activity Details
1996-06-07 Dissolution
1988-10-04 Incorporation / Constitution en société

Office Location

Address 400 RUE ST-JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
168487 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-06-08
Chipmunk Land Development Ltd. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1976-02-03
Les ReprÉsentants De Manufacturiers De L'extreme Orient Lm Inc. 400 Rue St-jacques Ouest, Suite 300, Montreal, QC H2Y 1S1 1982-10-12
Lissa International Pret-a-porter Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1985-05-29
151231 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-07-30
151749 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-09-23
Creation Ayon Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-11-03
Garmani (ste-catherine) Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-01-09
Scaneq Holding Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-02-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Societe Commerciale Til-express Ltee. 388 Rue St Jacques Ouest, Suite 605, Montreal, QC H2Y 1S1 1989-08-18
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
HENRI SIMON 6500 MACKLE APP 101, COTE ST-LUC QC H4W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES CORPORATIFS SIMON & ASSOCIES INC. HENRI SIMON 6584 KILDARE, COTE ST LUC QC H4W 1B5, Canada
IMPORTATION D'AUTOMOBILES SPORT MATRA INC. HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
PERRY INFORMATIC CANADA LTEE/LTD. HENRI SIMON 6596 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
102303 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada
160796 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC H4W 1B5, Canada
159833 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC , Canada
CHEMSI CANADA LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC 1201, MONTREAL QC , Canada
106565 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, COTE ST-LUC QC , Canada
166575 CANADA INC. HENRI SIMON 6500 MACKLE, APP 101, COTE ST-LUC QC H4W 3G7, Canada
102302 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

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 163845 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