166392 CANADA INC.

Address:
3790 Prudhomme, Montreal, QC H4A 3H7

166392 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2436779. The registration start date is February 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2436779
Business Number 124782681
Corporation Name 166392 CANADA INC.
Registered Office Address 3790 Prudhomme
Montreal
QC H4A 3H7
Incorporation Date 1989-02-06
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PASQUALE PAGNELLI 1 MERCIER, APT. 514, DOLLARD-DES-ORMEAUX QC H9A 1H4, Canada
FRANK SPANO 5740 CAVENDISH AVENUE, APT. 1811, COTE ST-LUC QC H8N 1K5, Canada
DONALD MOFFORD 3790 PRUDHOMME, MONTREAL QC H4A 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-05 1989-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-06 current 3790 Prudhomme, Montreal, QC H4A 3H7
Name 1989-02-06 current 166392 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-28 2003-05-15 Active / Actif
Status 1996-08-16 2000-01-28 Dissolved / Dissoute
Status 1991-06-02 1996-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-06 1991-06-02 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
2000-01-28 Revival / Reconstitution
1996-08-16 Dissolution
1989-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1999-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3790 PRUDHOMME
City MONTREAL
Province QC
Postal Code H4A 3H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Immeubles Sinadim Inc. 3834 Rue Prud'homme, Montreal, QC H4A 3H7 1981-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
PASQUALE PAGNELLI 1 MERCIER, APT. 514, DOLLARD-DES-ORMEAUX QC H9A 1H4, Canada
FRANK SPANO 5740 CAVENDISH AVENUE, APT. 1811, COTE ST-LUC QC H8N 1K5, Canada
DONALD MOFFORD 3790 PRUDHOMME, MONTREAL QC H4A 3H7, Canada

Entities with the same directors

Name Director Name Director Address
CLEANSATIONAL MAIDS LTD. Frank Spano 105 Townwood Drive, Richmond Hill ON L4E 4T2, Canada
NEWAGE STORAGE LIMITED FRANK SPANO 10 O, RICHMOND HILL ON L4C 7P3, Canada
FRANK & MICHELLE INC. FRANK SPANO 9 REDWOOD COURT, WELLAND ON L3C 7G7, Canada
CLEANSATIONAL CLEANING SERVICES INC. Frank Spano 105 Townwood Drive, Richmond Hill ON L4E 4T2, Canada
4397843 CANADA INC. FRANK SPANO 665 WESTLUKE, COTE ST-LUC QC H4X 1R3, Canada
Innov8tive Sales Force Corporation Frank Spano 105 Townwood Drive, Richmond Hill ON L4E 4T2, Canada
152347 CANADA INC. PASQUALE PAGNELLI 4856 BOUL. DES SOURCES, DOLLARD-DES-ORMEAUX QC H8B 3C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A3H7

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 166392 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