166769 CANADA INC.

Address:
220 4th Street South, Suite 200 Box 937, Lethbridge, AB T1J 3Z8

166769 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2445727. The registration start date is March 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2445727
Business Number 879761864
Corporation Name 166769 CANADA INC.
Registered Office Address 220 4th Street South
Suite 200 Box 937
Lethbridge
AB T1J 3Z8
Incorporation Date 1989-03-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARGARET JONES 3805 FORESTRY AVENUE, LETHBRIDGE AB T1K 3R4, Canada
DONNA G. MILLER 15607 NORTH TIMBERWOOD COURT, SPOKANE, WA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-05 1989-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-06 current 220 4th Street South, Suite 200 Box 937, Lethbridge, AB T1J 3Z8
Name 1989-03-06 current 166769 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-21 1999-07-09 Active / Actif
Status 1992-07-01 1993-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1989-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 4TH STREET SOUTH
City LETHBRIDGE
Province AB
Postal Code T1J 3Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Watkinson, Hanhart, Duda, Dorchak Limited 220 4th Street South, Suite 500, Lethbridge, AB T1J 4J7 1991-02-15
3456293 Canada Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1998-01-21
Cititech Computer Solutions Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1983-12-08
147768 Canada Inc. 220 4th Street South, Suite 600 Box 219, Lethbridge, AB T1J 4J7 1985-12-06
Macgregor Rae Management Inc. 220 4th Street South, Suite 600, Lethbridge, AB T1J 4J7 1994-11-30
Nova Span International Ltd. 220 4th Street South, Suite 110, Lethbridge, AB T1J 4J7 1982-05-30
Gala Dance Scholarship Foundation 220 4th Street South, Suite 500 Box 698, Lethbridge, AB T1J 3Z6 1987-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
MARGARET JONES 3805 FORESTRY AVENUE, LETHBRIDGE AB T1K 3R4, Canada
DONNA G. MILLER 15607 NORTH TIMBERWOOD COURT, SPOKANE, WA , United States

Entities with the same directors

Name Director Name Director Address
RACING UNDER SADDLE ONTARIO (CANADA) MARGARET JONES 700 BASELINE ROAD SOUTH, TINY ON L4R 0E3, Canada
NATIONAL ART THERAPY COUNCIL OF CANADA MARGARET JONES 3309 DUNBAR AVENUE SUITE 101, VANCOUVER BC V6S 2B9, Canada
CERAMAR INVESTMENTS INC. MARGARET JONES RR 1, SUMMERSTOWN ON K0C 2E0, Canada
CANADIAN DOG JUDGES ASSOCIATION Margaret Jones 4940 Coventry Lane, Ladysmith BC V9G 1J7, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1J3Z8

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 166769 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