166956 CANADA INC.

Address:
1 Wood Avenue, Suite 1005, Westmount, QC H3Z 3C5

166956 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2460131. The registration start date is April 12, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2460131
Business Number 896126075
Corporation Name 166956 CANADA INC.
Registered Office Address 1 Wood Avenue
Suite 1005
Westmount
QC H3Z 3C5
Incorporation Date 1989-04-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
MORTON WALFISH 1 WOOD AVENUE, SUITE 1005, WESTMOUNT QC H3Z 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-11 1989-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-12 current 1 Wood Avenue, Suite 1005, Westmount, QC H3Z 3C5
Name 1989-04-12 current 166956 CANADA INC.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-04-12 2009-02-01 Active / Actif

Activities

Date Activity Details
1989-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WOOD AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Bonvie Ltee 1 Wood Avenue, Apt. 1003, Westmount, Montreal, QC H3Z 3C5 1977-07-28
163766 Canada Inc. 1 Wood Avenue, Suite 1801, Westmount, QC H3Z 3C5 1988-09-02
2749190 Canada Inc. 1 Wood Avenue, Suite 204, Westmount, QC H3Z 3C5 1991-09-05
Lambretta Clothing of America Ltd. 1 Wood Avenue, Suite 204, Westmount, QC H3Z 3C5 1992-01-07
2898390 Canada Inc. 1 Wood Avenue, Suite 1105, Westmount, QC H3Z 1V3 1993-02-24
3358984 Canada Inc. 1 Wood Avenue, Suite 1703, Westmount, QC H3Z 3C5 1997-03-26
3358992 Canada Inc. 1 Wood Avenue, Suite 1703, Westmount, QC H3Z 3C5 1997-03-26
Les Entreprises Demille Inc. 1 Wood Avenue, Apt 401, Westmount, QC H3Z 3C5 1979-06-19
Danaval Canada Inc. 1 Wood Avenue, Suite 501, Montreal, QC H3Z 3C5 1980-11-18
127418 Canada Inc. 1 Wood Avenue, Suite 703, Westmount, QC H3Z 3C5 1983-10-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Etain International E.a. Inc. 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 1991-02-06
Agora-media Marketing Inc. 1 Ave Wood, Suite 211, Westmount, QC H3Z 3C5 1985-01-15
Fabbish Holdings Inc. 1 Wood Ave., Suite 1701, Westmount, QC H3Z 3C5 1982-12-02
Restaurant Togos Ltee 1 Wood Ave, Suite 507, Westmount, QC H3Z 3C5 1981-02-19
Gestion J.r. Lazare Ltee 1 Wood Aenue, Suite 1205, Westmount, QC H3Z 3C5 1975-03-14
139097 Canada Inc. 1 Wood Ave., Apt. 1801, Westmount, QC H3Z 3C5
Les Developpements Val Blanc Inc. 1 Wood Avenue, Apt. 501, Westmount, QC H3Z 3C5 1985-05-10
144984 Canada Inc. 1 Wood Avenue, Westmount, QC H3Z 3C5 1985-09-01
Chabet Holdings Inc. 1 Wood Avenue, Suite 1003, Westmount, QC H3Z 3C5 1986-06-26
2943921 Canada Inc. 1 Wood Avenue, Suite 1804, Westmount, QC H3Z 3C5 1993-08-09
Find all corporations in postal code H3Z3C5

Corporation Directors

Name Address
MORTON WALFISH 1 WOOD AVENUE, SUITE 1005, WESTMOUNT QC H3Z 3C5, Canada

Entities with the same directors

Name Director Name Director Address
MORTON WALFISH FAMILY HOLDINGS INC. MORTON WALFISH 5613 PINEDALE, MONTREAL QC H4V 2Y1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z3C5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 166956 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