169340 Canada Inc.

Address:
8200 Decarie Boul, Suite 307_, Montreal, QC H4P 2P5

169340 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2507021. The registration start date is August 16, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2507021
Business Number 879870632
Corporation Name 169340 Canada Inc.
Registered Office Address 8200 Decarie Boul
Suite 307_
Montreal
QC H4P 2P5
Incorporation Date 1989-08-16
Dissolution Date 1995-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM M. REIM 61 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B7, Canada
DAVID L. KATZ 592 KENASTON AVE, MOUNT-ROYAL QC H3R 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-15 1989-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-16 current 8200 Decarie Boul, Suite 307_, Montreal, QC H4P 2P5
Name 1989-08-16 current 169340 Canada Inc.
Status 1995-10-23 current Dissolved / Dissoute
Status 1994-12-01 1995-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-16 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-23 Dissolution
1989-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8200 DECARIE BOUL
City MONTREAL
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beau-dex Soins De La Peau Inc. 8200 Decarie Blvd., Suite 150, Montreal, QC H4P 2P5 1998-05-22
Confederation Bridge Services Limited 8200 Boul. Decarie, Suite 200, Montreal, QC H4P 2P5 1997-07-14
3302946 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1996-10-08
3244776 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-03-29
3221954 Canada Inc. 8310 Decarie Blvd., Town Mount Royal, QC H4P 2P5 1996-01-25
Axxsys Solutions Inc. 8200 Decarie Blcd, Suite 305, Montreal, QC H4P 2P5 1995-04-03
2937816 Canada Inc. 8310 Decarie Blvd, Montreal, QC H4P 2P5 1993-07-15
2920417 Canada Inc. 8310 Decarie Boul., Montreal, QC H4P 2P5 1993-05-11
2846748 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1992-08-25
Delta Superabrasives Inc. 8250 Boulevard Decarie, Suite 170, Montreal, QC H4P 2P5 1992-07-31
Find all corporations in postal code H4P2P5

Corporation Directors

Name Address
WILLIAM M. REIM 61 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B7, Canada
DAVID L. KATZ 592 KENASTON AVE, MOUNT-ROYAL QC H3R 1N3, Canada

Entities with the same directors

Name Director Name Director Address
169048 Canada Inc. DAVID L. KATZ 592 KENASTON, MOUNT-ROYAL QC H3R 1N3, Canada
173080 Canada Inc. DAVID L. KATZ 592 KENASTON AVE., MOUNT ROYAL QC H3R 1N3, Canada
2822156 CANADA INC. DAVID L. KATZ 592 KENASTON AVE, MOUNT ROYAL QC H3R 1N3, Canada
DAVID KATZ INVESTMENTS I INC. DAVID L. KATZ 1 Wood Avenue Apartment 1604, Westmount QC H3Z 3C5, Canada
173074 Canada Inc. DAVID L. KATZ 592 KENASTON AVE., MOUNT-ROYAL QC H3R 1N3, Canada
2836751 CANADA INC. DAVID L. KATZ 592 KENASTON AVE, MOUNT ROYAL QC H3R 1N3, Canada
2870282 CANADA INC. DAVID L. KATZ 592 KENASTON AVE, MOUNT ROYAL QC H3R 1N3, Canada
6384099 CANADA INC. DAVID L. KATZ 592 KENASTON, MONT-ROYAL QC H3R 1N3, Canada
166885 Canada Inc. DAVID L. KATZ 592 KENASTON AVE., MOUNT-ROYAL QC H3R 1N3, Canada
4319079 CANADA INC. DAVID L. KATZ 592 KENASTON, MONT-ROYAL QC H3R 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2P5

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 169340 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