3166767 CANADA INC.

Address:
1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3

3166767 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3166767. The registration start date is July 19, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3166767
Business Number 895170561
Corporation Name 3166767 CANADA INC.
Registered Office Address 1010 Ste-catherine Street West
Suite 1200
Montreal
QC H3B 3S3
Incorporation Date 1995-07-19
Dissolution Date 2012-07-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STANLEY KIRSH 5762 WOLSELEY, COTE-ST-LUC QC H4W 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-18 1995-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-24 current 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Address 2004-01-26 2001-12-07 376 Victoria Avenue, Westmount, QC H3Z 1C3
Address 2001-12-07 2006-10-24 376 Victoria Avenue, Westmount, QC H3Z 1C3
Address 2001-07-16 2004-01-26 1010 Sherbrooke Street West, Suite 600, Montreal, QC H3A 2R7
Address 1999-12-17 2001-07-16 1010 Sherbrooke Street West, Room 600, Montreal, QC H3A 2R7
Address 1995-07-19 1999-12-17 1155 Sherbrooke St West, Penth. 1, Montreal, QC H3A 2N3
Name 1995-07-19 current 3166767 CANADA INC.
Status 2012-07-30 current Dissolved / Dissoute
Status 1995-07-19 2012-07-30 Active / Actif

Activities

Date Activity Details
2012-07-30 Dissolution Section: 210(3)
1995-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2008-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2007-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 STE-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Nadav Inc. 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Agence Immobiliere Federal Leasing Limitee 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1970-02-24
La Fondation Azrieli 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1989-10-24
Azrieli Holdings Inc. 1010 Ste-catherine Street West, Suite 1200 Dominion Square, Montreal, QC H3B 3S3
11859471 Canada Inc. 1010 Ste-catherine Street West, Suite 200, Montréal, QC H3B 5L1 2020-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
4306449 Canada Inc. 1010, Rue Sainte-catherine Ouest, Suite 1200, Montreal, QC H3B 3S3 2005-07-21
155569 Canada Limited 1010 St-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1987-04-07
Les Promenades De L'outaouais Ltee 1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3 1978-03-03
Canadian-arab Chamber of Commerce 1010 Ste-catherine Street West, Suite 1220, Montreal, QC H3B 3S3 1977-12-07
Societe Immobiliere Rafi Ltee 1010 St-catherine St. West, Suite 1200, Montreal, QC H3B 3S3 1970-10-29
Investissements Canpro Ltee. 1010 St. Catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Canpro Investments Ltd. 1010, Sainte-catherine Street West, Suite 1200, Montreal, QC H3B 3S3
Shopping Center Management (scmi) Inc. 1200-1010 Ste-catherine Ouest, Montréal, QC H3B 3S3
DÉveloppements Canit Inc. 1010 St-catherines Street West, Suite 1200, Montreal, QC H3B 3S3 1997-10-24
4306741 Canada Inc. 1010, Rue Sainte-catherine Ouest, Suite 1200, Montreal, QC H3B 3S3 2005-09-20
Find all corporations in postal code H3B 3S3

Corporation Directors

Name Address
STANLEY KIRSH 5762 WOLSELEY, COTE-ST-LUC QC H4W 2L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3S3

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 3166767 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