169327 CANADA INC.

Address:
Main Street, Box 198, South Mountain, ON K0E 1W0

169327 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2493420. The registration start date is August 14, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2493420
Corporation Name 169327 CANADA INC.
Registered Office Address Main Street
Box 198
South Mountain
ON K0E 1W0
Incorporation Date 1989-08-14
Dissolution Date 1994-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
GILLES A. LONGPRE MAIN STREET, BOX 195, SOUTH MOUNTAIN ON K0E 1W0, Canada
RAY CROWDER BOX 198, SOUTH MOUNTAIN ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-13 1989-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-14 current Main Street, Box 198, South Mountain, ON K0E 1W0
Name 1989-08-14 current 169327 CANADA INC.
Status 1994-02-16 current Dissolved / Dissoute
Status 1991-12-01 1994-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-14 1991-12-01 Active / Actif

Activities

Date Activity Details
1994-02-16 Dissolution
1989-08-14 Incorporation / Constitution en société

Office Location

Address MAIN STREET
City SOUTH MOUNTAIN
Province ON
Postal Code K0E 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wellington Board of Trade Main Street, Wellington, ON K0K 3L0 1946-07-16
Canadian Temco Producers-consumers Co-op Main Street, P.o.box 40, Spencerville, ON K0E 1X0 1979-08-23
Les Courtiers D'assurance Mccolgan Ltee. Main Street, Quyon, QC J0X 2V0 1977-06-03
River Valley Tel, A, Comm. Ltd. Main Street, Po Box 700, Perth Andover, NB E0J 1V0
2750635 Canada Inc. Main Street, Box 110, Mahone Bay, Lunenburg Cty, NS B0J 2E0 1991-09-11
Mahone Insurance Agency Limited Main Street, Box 110, Mahone Bay, Lunenburg Cty, NS B0J 2E0
Mahone Insurance Agency Limited Main Street, Box 110, Mahone Bay, Lunenburg Co, NS B0J 2E0
3233391 Canada Inc. Main Street, Brador Bay, QC G0G 1E0 1996-03-01
Landmark Western Holdings Ltd. Main Street, Landmark, MB R0A 0X0 1996-11-26
The Landmark Group Inc. Main Street, P.o. Box 9, Landmark, MB R0A 0X0 1997-03-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3302725 Canada Inc. 3012 Francis Street, Box 194, South Mountain, ON K0E 1W0 1996-10-07
Full Count Distributors Ltd. L0t 35, Concession 8, Box 207, Township Matilda, ON K0E 1W0 1991-02-25
J.r. Mcmurray Holdings Inc. Concession 8, Lot 35 Box 207, Township Matilda, ON K0E 1W0 1991-02-13
Fred Morrow Trucking Moving Co. Canada Ltd. P.o. Box 45, South Mountain, ON K0E 1W0 1982-07-16
Weagant Farm Supplies Limited South Mountain, Box 139, South Mountain, ON K0E 1W0
Longrun Systems Incorporated Rr 1, Box 104, South Mountain, ON K0E 1W0 1984-05-29

Corporation Directors

Name Address
GILLES A. LONGPRE MAIN STREET, BOX 195, SOUTH MOUNTAIN ON K0E 1W0, Canada
RAY CROWDER BOX 198, SOUTH MOUNTAIN ON , Canada

Competitor

Search similar business entities

City SOUTH MOUNTAIN
Post Code K0E1W0

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 169327 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