166692 CANADA INC.

Address:
1117 Rue Ste-catherine Ouest, Bureau 503, Montreal, QC H3B 1H9

166692 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2444976. The registration start date is March 3, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2444976
Business Number 872301486
Corporation Name 166692 CANADA INC.
Registered Office Address 1117 Rue Ste-catherine Ouest
Bureau 503
Montreal
QC H3B 1H9
Incorporation Date 1989-03-03
Dissolution Date 1993-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE E. LEROUX 4418 EARNSCLIFFE AVENUE, MONTREAL QC H4A 3E8, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE W., APT. 301, WESTMOUNT QC H3Z 1K5, Canada
ANDREW CLIVE STEAR 438 ST-PIERRE, SUITE 306, MONTREAL QC H2Y 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-02 1989-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-03 current 1117 Rue Ste-catherine Ouest, Bureau 503, Montreal, QC H3B 1H9
Name 1989-03-03 current 166692 CANADA INC.
Status 1993-11-12 current Dissolved / Dissoute
Status 1991-09-30 1993-11-12 Active / Actif
Status 1991-06-02 1991-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-11-12 Dissolution
1989-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1117 RUE STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Odytours Inc. 1117 Rue Ste-catherine Ouest, Suite 805, Montreal, QC H3B 1H9 1979-10-31
Vacances - Tours Bonanza Limitee 1117 Rue Ste-catherine Ouest, Suite 701, Montreal, ON H3B 1H9 1980-10-10
Service Typographique M.t.l. Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1980-12-17
104889 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-03-13
Invenpol Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-11-27
125753 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 317, Montreal, QC H3B 1H9 1983-08-10
148884 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 620, Montreal, QC H3B 1H9 1986-01-31
Utmar Tours Inc. 1117 Rue Ste-catherine Ouest, Suite 205, Montreal, QC H3B 1H9 1989-07-11
Compagnon Assurance Voyage LtÉe 1117 Rue Ste-catherine Ouest, Bur. 500, Montreal, QC H3B 1H9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
157902 Canada Inc. 1117 St.catherine St.w., Room 305, Montreal, QC H3B 1H9 1987-09-04
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
ANDRE E. LEROUX 4418 EARNSCLIFFE AVENUE, MONTREAL QC H4A 3E8, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE W., APT. 301, WESTMOUNT QC H3Z 1K5, Canada
ANDREW CLIVE STEAR 438 ST-PIERRE, SUITE 306, MONTREAL QC H2Y 2M5, Canada

Entities with the same directors

Name Director Name Director Address
LES AILES ET LES AUTRES INC. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
93351 CANADA LTD. PHILIP SILVERBERG 5, MERTON CRESCENT, HAMPSTEAD QC , Canada
163350 CANADA INC. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
RMP HEALTH AND MEDICAL OUTCOMES INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 1K4, Canada
150067 CANADA INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE BLVD., APT.302, WESTMOUNT QC H3Z 1K4, Canada
PHILIP SILVERBERG ENTERPRISES INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE BOUL. WEST, SUITE 302, WESTMONT QC H3Z 1K4, Canada
C.F.S. INVESTMENTS INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE ST. STE.302, WESTMOUNT QC H3Z 1K4, Canada
JULIA SILVERBERG ENTERPRISES LTD. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
PLEEZUS PRODUCTIONS INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE W., APT 302, WESTMOUNT QC H3Z 1K4, Canada
8730156 CANADA INC. Philip Silverberg 4216, De Maisonneuve Blvd. West, Suite 302, WESTMOUNT QC H3Z 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

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 166692 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