168451 CANADA INC.

Address:
7741 Boulevard Newman, Lasalle, QC H8N 1X7

168451 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2483416. The registration start date is June 8, 1989. The current status is Active.

Corporation Overview

Corporation ID 2483416
Business Number 127006732
Corporation Name 168451 CANADA INC.
Registered Office Address 7741 Boulevard Newman
Lasalle
QC H8N 1X7
Incorporation Date 1989-06-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PANTELIS PAPAMICHALOPOULOS 4990 4TH STREET, LAVAL QC H7W 4S2, Canada
NICK KEFALAS 4810 NOTRE-DAME, LAVAL QC H7W 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-07 1989-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-08 current 7741 Boulevard Newman, Lasalle, QC H8N 1X7
Name 1989-06-08 current 168451 CANADA INC.
Status 1992-02-20 current Active / Actif
Status 1991-10-01 1992-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2004-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7741 BOULEVARD NEWMAN
City LASALLE
Province QC
Postal Code H8N 1X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mom's Helper Inc. 7777 Newman Blvd, Lasalle, QC H8N 1X7 1997-01-09
Les Importations Spiritosa Canada Inc. 7655 Newman Boul, Lasalle, QC H8N 1X7 1989-12-29
128017 Canada Inc. 7777 Newman, Lasalle, QC H8N 1X7 1983-12-09
Charcuterie La Grande Vallee Inc. 7777 Boul. Newman, Ville Lasalle, QC H8N 1X7 1983-11-15
126986 Canada Inc. 7777 Newman Boul., Ville Lasalle, QC H8N 1X7 1983-10-12
Marche Du Boulevard Inc. 7777 Newman Boulevard, Lasalle, QC H8N 1X7 1983-01-07
Publicite Garo Limitee. 7683 Boul Newman, Suite 201, Lasalle, QC H8N 1X7 1979-10-22
128018 Canada Inc. 7777 Newman, Lasalle, QC H8N 1X7 1983-12-09
Les Restaurants Au-er Inc. 7777 Boul. Newman, Local 25, Lasalle, Montreal, QC H8N 1X7 1983-11-30
153644 Canada Inc. 7777 Newman, Suite 10, Lasalle, QC H8N 1X7 1987-01-19
Find all corporations in postal code H8N1X7

Corporation Directors

Name Address
PANTELIS PAPAMICHALOPOULOS 4990 4TH STREET, LAVAL QC H7W 4S2, Canada
NICK KEFALAS 4810 NOTRE-DAME, LAVAL QC H7W 1V1, Canada

Entities with the same directors

Name Director Name Director Address
4078446 CANADA INC. PANTELIS PAPAMICHALOPOULOS 4990 4TH STREET, CHOMEDEY LAVAL QC H7W 4S2, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N1X7

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 168451 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