168648 CANADA INC.

Address:
2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1

168648 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2493560. The registration start date is July 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2493560
Corporation Name 168648 CANADA INC.
Registered Office Address 2 Place Alexis Nihon
Suite 1000
Montreal
QC H3Z 3C1
Incorporation Date 1989-07-07
Dissolution Date 1990-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHARRON LAVOIE 364 CHAMPAGNE, ST. EUSTACHE QC J7P 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-06 1989-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-07 current 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 1989-07-07 current 168648 CANADA INC.
Status 1990-10-02 current Dissolved / Dissoute
Status 1989-07-07 1990-10-02 Active / Actif

Activities

Date Activity Details
1990-10-02 Dissolution
1989-07-07 Incorporation / Constitution en société

Office Location

Address 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
SHARRON LAVOIE 364 CHAMPAGNE, ST. EUSTACHE QC J7P 2H5, Canada

Entities with the same directors

Name Director Name Director Address
CONTEMPRA CARTON CORP. SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC , Canada
RAM DAM FASHIONS LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST EUSTACHE QC , Canada
170720 CANADA INC. SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC J7P 2H5, Canada
ARTHUR MURRAY STUDIOS (CANADA) LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC J7P 2H5, Canada
IN-STEP COSTUMES LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST EUSTACHE QC , Canada
169364 CANADA INC. SHARRON LAVOIE 364 CHAMPAGNE, ST EUSTACHE QC J7P 2H5, Canada
MALLORY HOLDINGS LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST EUSTACHE QC , Canada
CATHCART FOODS LTD. SHARRON LAVOIE 364 CHAMPAGNE STREET, ST EUSTACHE QC , Canada
NEWCO ELECTRONICS LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST EUSTACHE QC , Canada
AMP AMERICAN MEDICAL PRODUCTS LTD. SHARRON LAVOIE 364 CHAMPAGNE, ST. EUSTACHE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1

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 168648 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