169015 CANADA INC.

Address:
376 Redfern, Westmount, QC H3Z 2G5

169015 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2501449. The registration start date is July 31, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2501449
Business Number 879889467
Corporation Name 169015 CANADA INC.
Registered Office Address 376 Redfern
Westmount
QC H3Z 2G5
Incorporation Date 1989-07-31
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS BRAIS 376 REDFERN, WESTMOUNT QC , Canada
RAYMOND BRAIS 4119 MADISON, APP 15, MONTREAL QC H4B 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-30 1989-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-31 current 376 Redfern, Westmount, QC H3Z 2G5
Name 1989-07-31 current 169015 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-05 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 376 REDFERN
City WESTMOUNT
Province QC
Postal Code H3Z 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274934 Canada Inc. 332 Redfern Ave, Westmount, QC H3Z 2G5 1996-07-02
158140 Canada Inc. 328 Redfern, Westmount, QC H3Z 2G5 1987-09-18
Vuko Er & D Ltd. 354 Redfern, Westmount, ON H3Z 2G5 1984-02-23
Les Investissements Rodelu Ltee 342 Redfern Avenue, Westmount, QC H3Z 2G5 1979-10-18
Esmur International Inc. 364 Redfern Avenue, Westmount, QC H3Z 2G5 1979-01-11
Les Entreprises Pierre Menard Inc. 322 Redfern, Westmount, QC H3Z 2G5 1978-11-14
People Potential Inc. 360 Redfern Avenue, Westmount, QC H3Z 2G5 1978-03-07
Gestion Eesco Ltee 364 Redfern Ave, Westmount, QC H3Z 2G5 1974-03-14
168400 Canada Inc. 328 Redfern Avenue, Westmount, QC H3Z 2G5 1989-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
LOUIS BRAIS 376 REDFERN, WESTMOUNT QC , Canada
RAYMOND BRAIS 4119 MADISON, APP 15, MONTREAL QC H4B 2T8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION PAUL J. BRAIS INC. LOUIS BRAIS 376 REDFERN, APP. 21, WESTMOUNT QC H3Z 2G5, Canada
GESTION PAUL J. BRAIS INC. RAYMOND BRAIS 4119 MADISON, APP. 15, MONTREAL QC H4B 2T8, Canada
TECHNIQUES SPÉCIALES DE SÉCURITÉ (CANADA) SWB LTÉE RAYMOND BRAIS 4119 MADISON, APP. 15, MONTREAL QC H4B 2T8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2G5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 169015 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