164465 CANADA INC.

Address:
2015 Drummond, Suite 1050, Montreal, QC H3G 1W7

164465 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2416484. The registration start date is December 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2416484
Business Number 879640662
Corporation Name 164465 CANADA INC.
Registered Office Address 2015 Drummond
Suite 1050
Montreal
QC H3G 1W7
Incorporation Date 1988-12-21
Dissolution Date 1996-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DONALD SEAL 2015 DRUMMOND, SUITE 1050, MONTREAL QC H3G 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-20 1988-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-21 current 2015 Drummond, Suite 1050, Montreal, QC H3G 1W7
Name 1988-12-21 current 164465 CANADA INC.
Status 1996-09-13 current Dissolved / Dissoute
Status 1988-12-21 1996-09-13 Active / Actif

Activities

Date Activity Details
1996-09-13 Dissolution
1988-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diffusion R.j.l. Creations Ltd./ltee 2015 Drummond, Montreal, QC 1977-07-07
Cojana Women's Wear Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Cojana Fashions Newfoundland Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Beta Commerce & Distribution Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1980-03-19
Direct-a-lite Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-05-11
Cojana Fashions of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-03-06
Cojana Stores of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-10-25
Les Modes Josi Ltee 2015 Drummond, Suite 1010, Montreal, QC 1974-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
DONALD SEAL 2015 DRUMMOND, SUITE 1050, MONTREAL QC H3G 1W7, Canada

Entities with the same directors

Name Director Name Director Address
BOW PLUMBING GROUP INC. DONALD SEAL 2015 DRUMMOND ST, SUITE 1050, MONTREAL QC H3G 1W7, Canada
BOW METALLICS INC. DONALD SEAL 2015 DRUMMOND, SUITE 1050, MONTREAL QC H3G 1W7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

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 164465 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