167068 CANADA INC.

Address:
125 Chabanel St West, Suite 510, Montreal, QC H2N 1E4

167068 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2456028. The registration start date is March 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2456028
Business Number 879778660
Corporation Name 167068 CANADA INC.
Registered Office Address 125 Chabanel St West
Suite 510
Montreal
QC H2N 1E4
Incorporation Date 1989-03-28
Dissolution Date 2003-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST-LUC QC H4W 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-27 1989-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-28 current 125 Chabanel St West, Suite 510, Montreal, QC H2N 1E4
Name 1989-03-28 current 167068 CANADA INC.
Status 2003-03-25 current Dissolved / Dissoute
Status 1997-07-01 2003-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-19 1997-07-01 Active / Actif

Activities

Date Activity Details
2003-03-25 Dissolution Section: 210
1989-03-28 Incorporation / Constitution en société

Office Location

Address 125 CHABANEL ST WEST
City MONTREAL
Province QC
Postal Code H2N 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bruck Mills Limited 125 Chabanel St West, Montreal, QC H2N 1E4 1921-12-01
3060845 Canada Inc. 125 Chabanel St West, Suite 302, Montreal, QC H2N 1E4 1994-08-19
Tamlan Enterprises Inc. 125 Chabanel St West, Suite 302, Montreal, QC H2N 1E4 1962-12-14
World Knits Canada 1972 Ltd. 125 Chabanel St West, Rm 304, Montreal, QC 1972-04-24
First Run Fabrics Inc. 125 Chabanel St West, Suite 300, Montreal, QC H2N 1E4 1995-02-01
Ventes Meline Duczak Inc. 125 Chabanel St West, Suite 600, Montreal, QC H2N 1E4 1982-01-18
134800 Canada Inc. 125 Chabanel St West, Suite 600, Montreal, QC H2N 1E4 1984-08-14
155380 Canada Inc. 125 Chabanel St West, Suite 720, Montreal, QC H2N 1E4 1987-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-turc Textiles Inc. 125 Rue Chabanel Ouest, Suite 103, Montreal, QC H2N 1E4 1997-06-24
2944774 Canada Inc. 125 Chabanel O, Bur 103, Montreal, QC H2N 1E4 1993-08-11
2821010 Canada Inc. 125 Chabanel Ouest, Suite 515, Montreal, QC H2N 1E4 1992-05-14
Hugo Magli Handbags Inc. 125 Rue Chabanel, Suite 505, Montreal, QC H2N 1E4 1990-11-28
Errvat Leather Garments Inc. 125 Chabanel W., Suite 620, Montreal, QC H2N 1E4 1989-05-23
Modes Tracey Robyn Canada Ltee 125 Chabanel W, Suite 203, Montreal, QC H2N 1E4 1988-03-14
122671 Canada Inc. 125 Oues Rue Chabanel, Montreal, QC H2N 1E4 1983-04-08
117164 Canada Inc. 125 Chabanel St, Suite 303, Montreal, QC H2N 1E4 1982-09-07
Gema Pret A Porter Ltee 125 Chabanel, Suite 510, Montreal, QC H2N 1E4 1981-07-06
177799 Canada Inc. 125 Chabanel West, Suite 302, Montreal, QC H2N 1E4 1978-04-18
Find all corporations in postal code H2N1E4

Corporation Directors

Name Address
LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST-LUC QC H4W 2J6, Canada

Entities with the same directors

Name Director Name Director Address
FRANKS PLASTIC INC. LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE-ST-LUC QC , Canada
KANKUT TOOLS INC. LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST LUC QC , Canada
CAPCO CONSTRUCTION CO. CANADA LTD. LAWRENCE GLAZER 5753 WESTMINSTER, COTE ST LUC QC , Canada
95487 CANADA LTD. LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST. LUC QC , Canada
91679 CANADA LTD. LAWRENCE GLAZER 5753 WESTMINISTER, COTE ST LUC QC , Canada
DENTJAY MANAGEMENT SERVICES INC. LAWRENCE GLAZER 5753 WESTMINSTER AVE, COTE ST LUC QC , Canada
91688 CANADA LTD. LAWRENCE GLAZER 5753 WESTMINSTER AVE, COTE ST LUC QC , Canada
2969807 CANADA INC. LAWRENCE GLAZER 276 ST-JACQUES ST., APT. 305, MONTREAL QC H2Y 1N3, Canada
151046 CANADA INC. LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST. LUC QC , Canada
171970 CANADA INC. LAWRENCE GLAZER 5753 WESTMINSTER AVENUE, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1E4

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 167068 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