165072 CANADA INC.

Address:
5650 Royal Mount, Mont-royal, QC H4P 1K4

165072 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2407175. The registration start date is December 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2407175
Corporation Name 165072 CANADA INC.
Registered Office Address 5650 Royal Mount
Mont-royal
QC H4P 1K4
Incorporation Date 1988-12-01
Dissolution Date 1997-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GASTON DAMBOISE 6600 DES CASCADES, ST-DAMIEN-DE-BRANDON QC J0K 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-30 1988-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-01 current 5650 Royal Mount, Mont-royal, QC H4P 1K4
Name 1988-12-01 current 165072 CANADA INC.
Status 1997-11-25 current Dissolved / Dissoute
Status 1992-03-01 1997-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-01 1992-03-01 Active / Actif

Activities

Date Activity Details
1997-11-25 Dissolution
1988-12-01 Incorporation / Constitution en société

Office Location

Address 5650 ROYAL MOUNT
City MONT-ROYAL
Province QC
Postal Code H4P 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165074 Canada Inc. 5650 Royal Mount, Mt-royal, QC H4P 1K4 1988-12-01
169175 Canada Inc. 5650 Royal Mount, Mont-royal, QC H4P 1K4 1989-08-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
2749076 Canada Inc. 5690 Royalmount Street, Suite 100, Mount Royal, QC H4P 1K4 1991-09-05
2744091 Canada Inc. 5690 Royalmount, Suite 100, Mount Royal, QC H4P 1K4 1991-08-21
Developpement Omniwest Inc. 5659 Royalmount Ave, Suite 100, Montreal, QC H4P 1K4 1990-02-19
169182 Canada Inc. 5650 Royalmount, Mount-royal, QC H4P 1K4 1989-08-09
Sudler & Hennessey/gall Inc. 5690 Royalmount Avenue, Suite 110, Town of Mount Royal, QC H4P 1K4 1980-10-28
Commercial Office Equipment R.s. Inc. 5650 Royalmount Ave., Mount Royal, QC H4P 1K4 1980-05-09
Specialites Publicitaires De Qualite W.d. Inc. 5690 Royalmount, Town of Mount Royal, QC H4P 1K4 1986-02-24
170376 Canada Inc. 5650 Royalmount, Mont-royal, QC H4P 1K4 1989-10-26
Marketing Pro-ad Inc. 5690 Royalmount, Mount Royal, QC H4P 1K4 1982-08-25
Ici Inter-net Communications Inc. 5690 Royalmount, Suite 100, Montreal, QC H4P 1K4 1984-10-10
Find all corporations in postal code H4P1K4

Corporation Directors

Name Address
GASTON DAMBOISE 6600 DES CASCADES, ST-DAMIEN-DE-BRANDON QC J0K 2E0, Canada

Entities with the same directors

Name Director Name Director Address
2856921 CANADA INC. GASTON DAMBOISE 12556 70E AVENUE, MONTREAL QC H1C 1L2, Canada
P. F. C.& G. Canada inc. Gaston Damboise 62 rue Ritchot, Repentigny QC J6A 4T6, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H4P1K4

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 165072 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