169404 CANADA INC.

Address:
1950 De La Concorde, Local 34, Duvernay, QC H7G 4P5

169404 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2515369. The registration start date is September 11, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2515369
Business Number 879913663
Corporation Name 169404 CANADA INC.
Registered Office Address 1950 De La Concorde
Local 34
Duvernay
QC H7G 4P5
Incorporation Date 1989-09-11
Dissolution Date 1997-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ORIT WEISS 940 D'ALENCON, CHOMEDEY QC H7W 3W4, Canada
ALFRED SRULOVITZ 410 CANTERBURY, CHOMEDEY QC H7W 4G9, Canada
JEAN SRULOVITZ 557 101E AVENUE, CHOMEDEY QC H7W 4B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-10 1989-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-11 current 1950 De La Concorde, Local 34, Duvernay, QC H7G 4P5
Name 1989-09-11 current 169404 CANADA INC.
Status 1997-10-20 current Dissolved / Dissoute
Status 1992-01-02 1997-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-11 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-10-20 Dissolution
1989-09-11 Incorporation / Constitution en société

Office Location

Address 1950 DE LA CONCORDE
City DUVERNAY
Province QC
Postal Code H7G 4P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2994046 Canada Inc. 1950 Boul. De La Concorde Est, Laval, QC H7G 4P5 1994-01-18
164870 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
159968 Canada Inc. 1950 Boul. Concorde Est, Duvernay, Laval, QC H7G 4P5 1987-12-24
Design G.g. 2001 Ltee 1950 Boul De La Condorde, Suite 205, Laval, QC H7G 4P5 1986-12-05
Mobilier Deux Dans Un Lit'deal Inc. 1950 De La Concorde Boulevard, Laval, QC H7G 4P5 1986-11-20
164871 Canada Inc. 1950 Boul. De La Concorde, Duvernay, Laval, QC H7G 4P5 1988-11-17
Design G.g. Design Ltee 1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5 1981-12-02
Groupe Survie 99 Inc. 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1983-12-07
Melody Decor Concept Inc. 1950 Boul. De La Concorde, Laval, QC H7G 4P5 1986-01-27
Les Projets Maude LtÉe 1950 Boul. De La Concorde, Suite 209, Laval, QC H7G 4P5 1986-02-04
Find all corporations in postal code H7G4P5

Corporation Directors

Name Address
ORIT WEISS 940 D'ALENCON, CHOMEDEY QC H7W 3W4, Canada
ALFRED SRULOVITZ 410 CANTERBURY, CHOMEDEY QC H7W 4G9, Canada
JEAN SRULOVITZ 557 101E AVENUE, CHOMEDEY QC H7W 4B1, Canada

Entities with the same directors

Name Director Name Director Address
2897636 CANADA INC. ALFRED SRULOVITZ 410 CANTERBURY, CHOMEDEY, LAVAL QC H7W 4G9, Canada

Competitor

Search similar business entities

City DUVERNAY
Post Code H7G4P5

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 169404 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