169413 CANADA INC.

Address:
7250 Mile End Road, Suite 601, Montreal, QC H2R 2Z6

169413 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2516632. The registration start date is September 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2516632
Business Number 893264853
Corporation Name 169413 CANADA INC.
Registered Office Address 7250 Mile End Road
Suite 601
Montreal
QC H2R 2Z6
Incorporation Date 1989-09-12
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TANYA CHARLES 97 HURON, DOLLARD-DES-ORMEAUX QC H9G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-11 1989-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-12 current 7250 Mile End Road, Suite 601, Montreal, QC H2R 2Z6
Name 1989-09-12 current 169413 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 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-09 2000-01-05 Active / Actif
Status 1994-01-01 1994-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

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

Office Location

Address 7250 MILE END ROAD
City MONTREAL
Province QC
Postal Code H2R 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93779 Canada Ltee 7250 Mile End Road, Suite 302, Montreal, QC H2R 2Z6 1979-08-29
109658 Canada Inc. 7250 Mile End Road, Suite 105, Montreal, QC H2R 3A4 1981-09-08
Distributeurs En Musique Normico Inc. 7250 Mile End Road, Suite 601, Montreal, QC H2R 2Z6 1987-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Velemik, Pret-a-porter Ltee 7250 Rue Mile End, Montreal, QC H2R 2Z6 1983-04-27
Fabrication William Shiha Ltee 7250 Mile End, Suite 703, Montreal, QC H2R 2Z6 1970-02-23
103239 Canada Inc. 7250 Mile End Street, Room 302, Montreal, QC H2R 2Z6 1980-12-31
177668 Canada Inc. 7250 Mile End, Suite 601, Montreal, QC H2R 2Z6 1981-05-12
Varitrim Inc. 7250 Mile End, Suite 601, Montreal, QC H2R 2Z6 1993-11-04
D.l.i. Lingerie Canada Inc. 7250 Mile End, Montreal, QC H2R 2Z6 1995-07-05
D.l.i. Lingerie Inc. 7250 Mile End, Suite 407, Montreal, QC H2R 2Z6 1984-02-21
135185 Canada Inc. 7250 Mile End, Suite 109, Montreal, QC H2R 2Z6 1984-08-30
Wonders Trading Corporation Import/export Inc. 7250 Mile End, Montreal, QC H2R 2Z6 1987-09-25

Corporation Directors

Name Address
TANYA CHARLES 97 HURON, DOLLARD-DES-ORMEAUX QC H9G 2C9, Canada

Entities with the same directors

Name Director Name Director Address
CAN-TEX BINDING INC. TANYA CHARLES 97 HURON STREET, DOLLARD-DES-ORMEAUX QC H9G 2C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R2Z6

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
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 169413 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