164921 Canada Inc.

Address:
6201 Avenue Du Parc, Suite B-12, Montreal, QC H2V 4H6

164921 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2409356. The registration start date is December 6, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2409356
Business Number 879667061
Corporation Name 164921 Canada Inc.
Registered Office Address 6201 Avenue Du Parc
Suite B-12
Montreal
QC H2V 4H6
Incorporation Date 1988-12-06
Dissolution Date 1996-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIMITRIOS CHRISIKOS 1105 MAROIS, STE DOROTHEE LAVAL QC H7Y 1M4, Canada
JULIE CHRISIKOS 1105 MAROIS, STE DOROTHEE LAVAL QC H7Y 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-05 1988-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-06 current 6201 Avenue Du Parc, Suite B-12, Montreal, QC H2V 4H6
Name 1988-12-06 current 164921 Canada Inc.
Status 1996-06-08 current Dissolved / Dissoute
Status 1991-04-01 1996-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-06 1991-04-01 Active / Actif

Activities

Date Activity Details
1996-06-08 Dissolution
1988-12-06 Incorporation / Constitution en société

Office Location

Address 6201 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
118297 Canada Inc. 6201 Avenue Du Parc, Montreal, QC H2V 4H6 1982-10-29
Boutique Saute Mouton Ltee 6201 Avenue Du Parc, Montreal, QC H2V 4H6 1981-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
2890631 Canada Inc. 6201 Park Ave, Suite 200, Montreal, QC H2V 4H6 1993-01-28
Mava Leather Fashions Inc. 6201 Park Avenue, Suite 200, Montreal, QC H2V 4H6 1988-11-15
118296 Canada Inc. 6201 Ave. Du Parc, Montreal, QC H2V 4H6 1982-10-29
Foutang Ltee 6201 Ave Du Parc Suite 107, Montreal, QC H2V 4H6 1981-05-15
Haifa Fashion Inc. 6201 Park Avenue, Suite 200a, Montreal, QC H2V 4H6 1982-01-04
Les Modes Marypar Ltee 6201 Park Avenue, Room 300, Montreal, QC H2V 4H6 1984-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
DIMITRIOS CHRISIKOS 1105 MAROIS, STE DOROTHEE LAVAL QC H7Y 1M4, Canada
JULIE CHRISIKOS 1105 MAROIS, STE DOROTHEE LAVAL QC H7Y 1M4, Canada

Entities with the same directors

Name Director Name Director Address
164920 CANADA INC. DIMITRIOS CHRISIKOS 1105 MAROIS, STE-DOROTHEE, LAVAL QC H7Y 1M4, Canada
3346978 CANADA INC. DIMITRIOS CHRISIKOS 540 HENRI BOURASSA EST, MONTREAL QC H3L 1C6, Canada
3428290 CANADA INC. JULIE CHRISIKOS 1105 MAROIS ST., SAINTE-DOROTHEE (LAVAL) QC H7V 1M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4H6

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 164921 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