165579 CANADA INC.

Address:
1, Place Ville-marie, Bureau 300, Montréal, QC H3B 4R8

165579 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2415658. The registration start date is December 20, 1988. The current status is Active.

Corporation Overview

Corporation ID 2415658
Business Number 121311153
Corporation Name 165579 CANADA INC.
Registered Office Address 1, Place Ville-marie
Bureau 300
Montréal
QC H3B 4R8
Incorporation Date 1988-12-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jacqueline CLERMONT 1935 boulevard Graham, Appartement 419, Ville Mont-Royal QC H3R 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-19 1988-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-30 current 1, Place Ville-marie, Bureau 300, Montréal, QC H3B 4R8
Address 2017-11-27 2019-08-30 1935 Boulevard Graham, Appartement 404, Ville Mont-royal, QC H3R 1H1
Address 2016-12-06 2017-11-27 1935 Boulevard Graham, Appartement 419, Ville Mont-royal, QC H3R 1H1
Address 2015-07-07 2016-12-06 2071, 1Ère Concession, Elgin, QC J0S 1A0
Address 2001-01-01 2015-07-07 2071, 1Ère Concession, Athelstan, QC J0S 1A0
Address 1988-12-20 2001-01-01 775 Dunlop, Outremont, QC H2V 2W5
Name 1988-12-20 current 165579 CANADA INC.
Status 2004-06-14 current Active / Actif
Status 2000-04-03 2004-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-20 2000-04-03 Active / Actif
Status 1993-04-01 1993-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1, Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Turan Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1979-11-13
Volt Canada Inc. 1, Place Ville-marie, Suite 1300, Montréal, QC H3B 0E6 1996-06-25
Ftp Pharmacal Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1997-08-22
Kersia Canada Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 1998-06-19
Capital Lansdowne Inc. 1, Place Ville-marie, Suite 3430, Montréal, QC H3B 3N6 2006-08-08
6588107 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 2006-07-01
6610030 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-08-10
6626921 Canada Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2006-09-15
6677622 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-12-21
2992701 Canada Inc. 1, Place Ville-marie, Bureau 3900, MontrÉal, QC H3B 4M7 1994-01-12
Find all corporations in the same location

Corporation Directors

Name Address
Jacqueline CLERMONT 1935 boulevard Graham, Appartement 419, Ville Mont-Royal QC H3R 1H1, Canada

Entities with the same directors

Name Director Name Director Address
GESTION JACQUELINE CLERMONT INC. JACQUELINE CLERMONT 1255 DES BOULEAUX, LA PLAINE QC J0M 1B0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4R8

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 165579 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