169009 CANADA INC.

Address:
10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1

169009 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2500175. The registration start date is July 26, 1989. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2500175
Business Number 891953283
Corporation Name 169009 CANADA INC.
Registered Office Address 10320 - 102nd Avenue Nw
The Revillon Building, Suite 500
Edmonton
AB T5J 4A1
Incorporation Date 1989-07-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNN STEINBERG 39 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
KAREN STEINBERG 41 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
LEWIS STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
HEATHER STEINBERG-ELFASSY 43 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
CHARLOTTE STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-25 1989-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-05 current 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1
Address 1991-04-11 2009-08-05 10104 -103rd Avenue, Suite 1600, Edmonton, AB T5J 0H8
Name 1989-07-26 current 169009 CANADA INC.
Status 2015-12-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-11-30 2015-12-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-07-26 2015-11-30 Active / Actif

Activities

Date Activity Details
2015-12-29 Discontinuance / Changement de régime Jurisdiction: British Virgin Islands / Iles Vierges Britanniques
2001-11-27 Amendment / Modification
1989-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10320 - 102nd Avenue NW
City EDMONTON
Province AB
Postal Code T5J 4A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3529622 Canada Inc. 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
173279 Canada Inc. 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1990-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529550 Canada Inc. 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
3529614 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
Stoneview Inc. 10320-102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1
Panda Structures Ltd. 10320, 102 Avenue, #500 The Revillon, Edmonton, AB T5J 4A1
3529631 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
3529649 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
168670 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1989-07-21
6497098 Canada Inc. 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1

Corporation Directors

Name Address
LYNN STEINBERG 39 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
KAREN STEINBERG 41 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
LEWIS STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
HEATHER STEINBERG-ELFASSY 43 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
CHARLOTTE STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada

Entities with the same directors

Name Director Name Director Address
3529614 CANADA INC. Charlotte Steinberg 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION CHARLOTTE STEINBERG 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada
3529631 CANADA INC. Charlotte Steinberg 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
3529649 CANADA INC. Charlotte Steinberg 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
3529622 CANADA INC. Charlotte Steinberg 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
3529576 CANADA INC. Charlotte Steinberg 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
Lewchar Family Holdings Inc. Charlotte Steinberg 47 Country Lane, North York ON M2L 1E1, Canada
3529614 CANADA INC. Heather Steinberg-Elfassy 43 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
3529631 CANADA INC. Heather Steinberg-Elfassy 43 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
168670 CANADA INC. HEATHER STEINBERG-ELFASSY 43 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 4A1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 169009 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