165237 CANADA INC.

Address:
120 Mcgill, Suite 401, Montreal, QC H2Y 2E5

165237 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2414961. The registration start date is December 19, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2414961
Business Number 135402451
Corporation Name 165237 CANADA INC.
Registered Office Address 120 Mcgill
Suite 401
Montreal
QC H2Y 2E5
Incorporation Date 1988-12-19
Dissolution Date 1999-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN N. BUCHANAN 777 DE LA COMMUNE OUEST, APT. 401, MONTREAL QC H3C 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-18 1988-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-19 current 120 Mcgill, Suite 401, Montreal, QC H2Y 2E5
Name 1988-12-19 current 165237 CANADA INC.
Status 1999-07-16 current Dissolved / Dissoute
Status 1993-04-01 1999-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-19 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-07-16 Dissolution Section: 210
1988-12-19 Incorporation / Constitution en société

Office Location

Address 120 MCGILL
City MONTREAL
Province QC
Postal Code H2Y 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adytum Intrigues Inc. 120 Mcgill, Suite 100, Montreal, QC H2Y 2E5 1996-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adytum International Cinema Inc. 120 Mcgill Street, 101, Montreal, QC H2Y 2E5 1999-01-07
Netaccsys Inc. 124 Mcgill, Suite 500, Montreal, QC H2Y 2E5 1985-11-27
Societe De Portefeuille Kublai Inc. 112 Mcgill St, 2nd Floor, Montreal, QC H2Y 2E5 1984-04-24
Gerry Spitzer Et Associes Courtiers En Alimentation Ltee 110 Mcgill College Ave, Suite 201, Montreal, QC H2Y 2E5 1983-08-22
Direct Leather Co. Ltd. 120 Mcgill St., 3rd Floor, Montreal, QC H2Y 2E5 1977-02-02
Evans & Cie, Limitee 116 Mcgill St, Montreal, QC H2Y 2E5 1952-11-20
Delaware Mills Ltd. 130 Mcgill Street, Montreal, QC H2Y 2E5 1946-07-23
L'art De Noah Ltee 120 Mcgill Street, Montreal, QC H2Y 2E5 1972-07-31
M.z.s. Leather Co. Ltd. 120 Mcgill St., 3rd Floor, Montreal, QC H2Y 2E5 1976-06-16
Shalites Inc. 120 Mcgill Street, Gr. Floor, Montreal, QC H2Y 2E5 1985-05-13
Find all corporations in postal code H2Y2E5

Corporation Directors

Name Address
JOHN N. BUCHANAN 777 DE LA COMMUNE OUEST, APT. 401, MONTREAL QC H3C 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
165236 CANADA INC. JOHN N. BUCHANAN 777 DE LA COMMUNE OUEST, APT. 401, MONTREAL QC H3C 1Y1, Canada
165231 CANADA INC. JOHN N. BUCHANAN 777 DE LA COMMUNE STREET WEST, MONTREAL QC H3C 1Y1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2E5

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 165237 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