165595 CANADA INC.

Address:
1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1

165595 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2417251. The registration start date is December 22, 1988. The current status is Active.

Corporation Overview

Corporation ID 2417251
Business Number 872283882
Corporation Name 165595 CANADA INC.
Registered Office Address 1601 Lower Water Street
Box 730
Halifax
NS B3J 2V1
Incorporation Date 1988-12-22
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HANNA HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC H3X 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-21 1988-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-19 current 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1
Address 2006-09-19 current 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1
Address 1989-03-29 2006-09-19 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1
Address 1989-03-29 2006-09-19 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1
Name 1988-12-22 current 165595 CANADA INC.
Status 2005-10-25 current Active / Actif
Status 2005-10-04 2005-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-26 2005-10-04 Active / Actif
Status 2000-04-03 2000-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-03 2000-04-03 Active / Actif
Status 1996-04-01 1996-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-29 Amendment / Modification
1988-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2010-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2010-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2009-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1601 LOWER WATER STREET
City HALIFAX
Province NS
Postal Code B3J 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Owikeno Finance Ltd. 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1979-09-14
Dickey-hines Cryogen Inc. 1601 Lower Water Street, P.o. 730, Halifax, NS B3J 2V1 1988-07-13
Cafs Financial Services Inc. 1601 Lower Water Street, Summit Place, Halifax, NS B3J 2V1 1997-12-03
The Baldwin Piano Company (canada) Limited 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1 1955-05-10
Margdon Investments Ltd. 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1 1979-04-12
H. Mci. P. Investments Limited 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1
Teleinfone Electronic Directory Inc. 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1989-02-14
Helicopter Survival Rescue Services Limited 1601 Lower Water Street, P.o. Bpx 730, Halifax, NS B3J 2V1
Novscofuture Capital Corporation 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1989-08-01
Centrelea Investments Limited 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1989-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Big Data Alliance of Nova Scotia 1969 Upper Water Street, Suite 1300, Halifax, NS B3J 2V1 2015-01-28
Mateasse Inc. C/o Peter Rogers Mcinnes Cooper, 1300-1969 Upper Water Street, Halifax, NS B3J 2V1 2013-04-08
Convergys Customer Management Canada Inc. 1601 Lower Water St., Po Box 730, Halifax, NS B3J 2V1 1998-02-10
3434753 Canada Inc. 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1 1997-11-14
2858495 Canada Limited Purdy's Wharf Tower II, 1300-1969 Upper Water St., P.o. Box 730, Halifax, NS B3J 2V1 1992-09-30
Opron Construction Industries Ltd. 1601 Lower Tower Street, P.o. Box 730, Halifax, NS B3J 2V1 1984-05-17
Atlantic Engine Controls & Equipment Incorporated 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1999-05-10
97834 Canada Inc. 1969 Upper Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1980-04-08
173494 Canada Inc. 1300 - 1969 Upper Water Street, Box 730, Halifax, NS B3J 2V1 1990-05-11
Sports Loyalty Marketing Organization of Nova Scotia Inc. 1601 Lower Water Street, 6th Floor, Summit Place, P.o. Box 730, Halifax, NS B3J 2V1 2003-04-24
Find all corporations in postal code B3J 2V1

Corporation Directors

Name Address
HANNA HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC H3X 3L8, Canada

Entities with the same directors

Name Director Name Director Address
3135233 CANADA INC. HANNA HORNSTEIN 5020 MACDONALD, SUITE 601, COTE ST. LUC QC H3X 2V5, Canada
HORNMONT FOUNDATION HANNA HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC H3X 3L8, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 2V1

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 165595 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