169692 Canada Inc.

Address:
9260 Charles De La Tour, Montreal, QC H4N 1M2

169692 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2513854. The registration start date is September 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2513854
Business Number 121420145
Corporation Name 169692 Canada Inc.
Registered Office Address 9260 Charles De La Tour
Montreal
QC H4N 1M2
Incorporation Date 1989-09-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOCELYN OUELETTE 1373 DES ROSIGNOLS, ST-ANTOINE DES LAURENTIDES QC J7Z 6Z1, Canada
GHISLAIN OUELLETTE 1052 PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-05 1989-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-06 current 9260 Charles De La Tour, Montreal, QC H4N 1M2
Name 1989-09-06 current 169692 Canada Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-03 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1989-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9260 CHARLES DE LA TOUR
City MONTREAL
Province QC
Postal Code H4N 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Source Auto I.d. Inc. 9190 Charles De La Tour, Montreal, QC H4N 1M2 1996-02-21
2954591 Canada Inc. 9250 Rue Charles De La Tour, Montreal, QC H4N 1M2 1993-09-15
2708981 Canada Inc. 9360 Charles De La Tour, Montreal, QC H4N 1M2 1991-04-22
T-s Sachs International Inc. 9320 Charles-de-latour Street, Montreal, QC H4N 1M2 1990-12-10
Quatuor Agency Inc. 9060 Rue Charles-de-la-tour, Montreal, QC H4N 1M2 1990-01-16
160060 Canada Inc. 9300 Charles De Latour Street, Suite 340, Montreal, QC H4N 1M2 1988-01-13
Laumi International Marketing Inc. 9450 Charles De La Tour, Montreal, QC H4N 1M2 1985-08-26
Automat L.e.m. Inc. 9450 Rue Charles De Latour, Montreal, QC H4N 1M2 1985-07-29
Provers Marketing Inc. 9450 Rue Charles De La Tour, Montreal, QC H4N 1M2 1985-07-12
Godonier Auctions Canada Inc. 9060 Charles De Latour, Montreal, QC H4N 1M2 1984-11-23
Find all corporations in postal code H4N1M2

Corporation Directors

Name Address
JOCELYN OUELETTE 1373 DES ROSIGNOLS, ST-ANTOINE DES LAURENTIDES QC J7Z 6Z1, Canada
GHISLAIN OUELLETTE 1052 PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada

Entities with the same directors

Name Director Name Director Address
2954591 CANADA INC. GHISLAIN OUELLETTE 13401 RUE CLAUDE, MIRABEL QC J0N 1N0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1M2

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 169692 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