168044 CANADA INC.

Address:
625 Boul. Rene-levesque O., Bureau 800, Montreal, QC H3B 1R2

168044 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2481154. The registration start date is June 1, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2481154
Business Number 879832467
Corporation Name 168044 CANADA INC.
Registered Office Address 625 Boul. Rene-levesque O.
Bureau 800
Montreal
QC H3B 1R2
Incorporation Date 1989-06-01
Dissolution Date 1997-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLAND ST-PIERRE 2281 MORTAGNE, BOUCHERVILLE QC , Canada
CELINE ST-PIERRE PINE HILL, ROUTE 327, ARGENTEUIL QC J0V 1A0, Canada
MANUEL ZARZAR 635 VARGAS MACHUCA, SAN ANTONIO LIMA 18 , Peru
SERGE BRAULT PINE HILL, ROUTE 327, ARGENTEUIL QC J0V 1A0, Canada
ALBERTO VERA LA ROSA 635 VARGAS MACHUCA, SAN ANTONIO LIMA 18 , Peru

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-31 1989-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-01 current 625 Boul. Rene-levesque O., Bureau 800, Montreal, QC H3B 1R2
Name 1989-06-01 current 168044 CANADA INC.
Status 1997-09-30 current Dissolved / Dissoute
Status 1992-09-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-01 1992-09-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Dissolution
1989-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 BOUL. RENE-LEVESQUE O.
City MONTREAL
Province QC
Postal Code H3B 1R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simba Tobacco Corporation 625, Rene-levesque Blvd.o., Suite 710, Montreal, QC H3B 1R2 1998-07-10
Buy-rent Corporation Inc. 625 Rene-levesque Blvd., Suite 1440, Montreal, QC H3B 1R2 1997-06-13
3351041 Canada Inc. 625 Rene Levesque Blvd W, Suite 700, Montreal, QC H3B 1R2 1997-03-03
Ressources Carnoustie Inc. 625 Rene Levesuq Blvd West, Suite 600, Montreal, QC H3B 1R2 1997-01-30
3287653 Canada Inc. 625 Boul Rene Levesque Ouest, Suite 600, Montreal, QC H3B 1R2 1996-08-19
Webspinners Inc. 625 Boul.rene-levesque, Bur.1110, Montreal, QC H3B 1R2 1995-05-25
2816768 Canada Inc. 625 Rene Levesque West, Suite 900, Montreal, QC H3B 1R2 1992-04-29
Les Investissements Greensboro (canada) Inc. 625 Rene-levesque West, Suite 1600, Montreal, QC H3B 1R2 1991-11-12
2745461 Canada Inc. 625 Rene Levesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1991-08-27
Windsor CogÉnÉration Inc. 625 Rene-levesque Ouest, Suite 600, Montreal, QC H3B 1R2 1991-07-09
Find all corporations in postal code H3B1R2

Corporation Directors

Name Address
ROLAND ST-PIERRE 2281 MORTAGNE, BOUCHERVILLE QC , Canada
CELINE ST-PIERRE PINE HILL, ROUTE 327, ARGENTEUIL QC J0V 1A0, Canada
MANUEL ZARZAR 635 VARGAS MACHUCA, SAN ANTONIO LIMA 18 , Peru
SERGE BRAULT PINE HILL, ROUTE 327, ARGENTEUIL QC J0V 1A0, Canada
ALBERTO VERA LA ROSA 635 VARGAS MACHUCA, SAN ANTONIO LIMA 18 , Peru

Entities with the same directors

Name Director Name Director Address
YOGOURMET INTERNATIONAL (CANADA) INC. CELINE ST-PIERRE C.P. 465, LACHUTE QC J8H 3Y1, Canada
110148 CANADA LTEE CELINE ST-PIERRE 191 - 12E AVENUE NORD, SHERBROOKE QC , Canada
LES PRODUITS ALIMENTAIRES SECHES-A-FROID LYO-SAN INC. CELINE ST-PIERRE 250 RUE DESCÈDRES, LACHUTE QC J8H 1B7, Canada
SOA DISTRIBUTIONS INC. MANUEL ZARZAR 4160 SHERBROOKE W APT 501-B, WESTMOUNT QC H3Z 1C2, Canada
YOGOURMET INTERNATIONAL (CANADA) INC. ROLAND ST-PIERRE 281 BOUL. MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada
LES PRODUITS ALIMENTAIRES SECHES-A-FROID LYO-SAN INC. ROLAND ST-PIERRE 2248 ROUTE 327 NORD, GATE 1, BROWNSBURG-CHATHAM QC J0V 1A0, Canada
GESTION ARMIGA INC. Serge Brault 509-11, rue O'Reilly, Verdun QC H3E 1T6, Canada
YOGOURMET INTERNATIONAL (CANADA) INC. SERGE BRAULT C.P. 465, LACHUTE QC J8H 3Y1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1R2

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 168044 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