166810 CANADA INC.

Address:
4980 Buchan St, Suite 105, Montreal, QC H4P 1S8

166810 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2449790. The registration start date is March 13, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2449790
Business Number 879765469
Corporation Name 166810 CANADA INC.
Registered Office Address 4980 Buchan St
Suite 105
Montreal
QC H4P 1S8
Incorporation Date 1989-03-13
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MOSES GERTNER 211 PLACE ANDRE OUELLET, BOISBRIAND QC J7E 4H4, Canada
BARRY BRESSLER 6412 COOLBROOKE, MONTREAL QC H3X 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-12 1989-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-13 current 4980 Buchan St, Suite 105, Montreal, QC H4P 1S8
Name 1989-03-13 current 166810 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-13 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1989-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4980 BUCHAN ST
City MONTREAL
Province QC
Postal Code H4P 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
166796 Canada Inc. 4980 Buchan St, Suite 105, Montreal, QC H4P 1S8 1989-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Vita-pure Inc. 4980 Buchan, Suite 401, Montreal, QC H4P 1S8 1991-12-23
Opticaset Optical Accessories Inc. 4080 Buchan, Suite 302, Montreal, QC H4P 1S8 1988-02-26
Dominion Commodity Cie. Inc. 4980 Buchan St., Montreal, QC H4P 1S8 1980-01-25
Evansport Ltee 4980 Buchan Street, Suite 304, Montreal, QC H4P 1S8 1977-02-11
Dynamedia Inc. 4980 Buchan Street, Suite 401, Montreal, QC H4P 1S8 1978-04-13
Visiniti (1992) Inc. 4980 Buchan, Bureau 302, Montreal, QC H4P 1S8 1992-06-23
Bostam Industries Canada Inc. 4980 Buchan, Suite 204, Montreal, QC H4P 1S8 1993-02-23
Cellular Canada Communications Inc. 4980 Buchan Street, Montreal, QC H4P 1S8 1980-06-11
Channel International Marketing Inc. 4980 Buchan Street, Suite 301, Montreal, QC H4P 1S8 1980-04-15
Wolspal Inc. 4980 Buchan Street, Suite 205, Montreal, QC H4P 1S8 1980-12-15
Find all corporations in postal code H4P1S8

Corporation Directors

Name Address
MOSES GERTNER 211 PLACE ANDRE OUELLET, BOISBRIAND QC J7E 4H4, Canada
BARRY BRESSLER 6412 COOLBROOKE, MONTREAL QC H3X 2L4, Canada

Entities with the same directors

Name Director Name Director Address
TORAH DAY SCHOOL (M.T.L.) INC. BARRY BRESSLER 6412 AVENUE COOLBROOK, MONTREAL QC H3X 2N2, Canada
114136 CANADA LTEE BARRY BRESSLER 6412 COOKBROOK AVENUE, MONTREAL QC H3X 2N6, Canada
CANADIAN FRIENDS OF CHABAD LUBAVITCH BARRY BRESSLER 6412 COOLBROOK, MONTRÉAL QC H3X 2N2, Canada
166796 CANADA INC. BARRY BRESSLER 6412 COOLBROOKE, MONTREAL QC H3X 2L4, Canada
BEEZEE JEANS LTD. - · JEANS BEEZEE LTEE BARRY BRESSLER 6592 TRANSISLAND, MONTREAL QC , Canada
166796 CANADA INC. MOSES GERTNER 211 PLACE ANDRE OUELLET, BOISBRIAND QC J7E 4H4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1S8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 166810 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