166468 CANADA INC.

Address:
653 Cure-labelle, Laval, QC H7V 2T8

166468 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2439808. The registration start date is February 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2439808
Business Number 879750065
Corporation Name 166468 CANADA INC.
Registered Office Address 653 Cure-labelle
Laval
QC H7V 2T8
Incorporation Date 1989-02-17
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D. SIMITSAKOS 5089 CLARENDON, CHOEMDEY, LAVLA QC , Canada
L.T. SIMITSAKOS 5089 CLARENDON, CHOEMDEY, LAVLA QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-16 1989-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-17 current 653 Cure-labelle, Laval, QC H7V 2T8
Name 1989-02-17 current 166468 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-17 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1989-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 653 CURE-LABELLE
City LAVAL
Province QC
Postal Code H7V 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Belcore Electronique / Electronics Inc. 669 Cure Labelle, Chomedey Laval, QC H7V 2T8 1995-02-03
Tremis Commerce International Inc. 705 Cure Labelle Boulevard, Laval, QC H7V 2T8 1994-03-01
160121 Canada Inc. 615 Cure Labelle, Chomedy, Laval, QC H7V 2T8 1988-01-11
149202 Canada Inc. 615 Cure Labelle Blvd., Chomedey, Laval, QC H7V 2T8 1986-06-25
Investacom Real Estate Bank Inc. 665 Boul. Cure-labelle, Chomedey, Laval, QC H7V 2T8 1984-12-21
Centre D'auto B.h.m. Inc. 665 Boul. Cure Labelle, Laval, QC H7V 2T8 1983-11-29
122880 Canada Inc. 705 Labelle Blvd., Chomedey, Laval, QC H7V 2T8 1983-04-19
Les Boutiques Coloniales "la Bercante" Ltee. 661 Cure Labelle Blvd., Laval, QC H7V 2T8 1973-02-15
Les Creations Aristi Limitee 750 Boul. Labelle, Suite 104, Chomedey, Laval, QC H7V 2T8 1981-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
D. SIMITSAKOS 5089 CLARENDON, CHOEMDEY, LAVLA QC , Canada
L.T. SIMITSAKOS 5089 CLARENDON, CHOEMDEY, LAVLA QC , Canada

Entities with the same directors

Name Director Name Director Address
130118 CANADA INC. L.T. SIMITSAKOS 10801 ST. REAL, MONTREAL QC H3M 2Y5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V2T8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 166468 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