168662 Canada Inc.

Address:
333 Chabanel Ouest, Bureau 800, Montreal, QC H2N 2E7

168662 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3499693. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3499693
Business Number 123216426
Corporation Name 168662 Canada Inc.
Registered Office Address 333 Chabanel Ouest
Bureau 800
Montreal
QC H2N 2E7
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANCOIS LAPIERRE 1445, CROIS. DE L'ISLE MALIGNE, LAVAL QC H7E 3L6, Canada
MICHEL LAPIERRE 2925, DES OISEAUX, LAVAL QC H7L 6E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-05-31 1998-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-27 current 333 Chabanel Ouest, Bureau 800, Montreal, QC H2N 2E7
Address 2014-07-03 2015-08-27 260 Rue Gary-carter, Montreal, QC H2R 2V7
Address 2000-10-18 2014-07-03 260 Faillon Ouest, Montreal, QC H2R 2V7
Address 1998-06-01 2000-10-18 9494 St-laurent Blvd, Suite 800, Montreal, QC H2N 1P4
Name 1998-06-01 current 168662 Canada Inc.
Status 1998-06-01 current Active / Actif

Activities

Date Activity Details
1998-06-01 Amalgamation / Fusion Amalgamating Corporation: 159948.
1998-06-01 Amalgamation / Fusion Amalgamating Corporation: 2495198.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
168662 Canada Inc. 9494 St-laurent Blvd, Suite 800, Montreal, QC H2N 1P4 1989-07-12

Office Location

Address 333 CHABANEL OUEST
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lingerie Van Essa Ltee 333 Chabanel Ouest, Bureau 800, Montreal, QC H2N 2E7 1970-07-27
6208207 Canada Inc. 333 Chabanel Ouest, Suite 401, Montreal, QC H2L 2E7 2004-03-16
Placements Claude Lapierre Ltee 333 Chabanel Ouest, Bureau 800, Montreal, QC H2N 2E7 1981-02-04
Moriextex International Inc. 333 Chabanel Ouest, Suite 503, Montreal, QC H2N 2E7 2003-01-15
Hy-lo Fabrics Inc. 333 Chabanel Ouest, Suite 701, MontrÉal, QC H2N 2E7 2003-06-24
Oxca Inc. 333 Chabanel Ouest, Suite 426, MontrÉal, QC H2N 2E7 2013-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enertek.s.t. Inc. 520-333 Chabanel Street, Montréal, QC H2N 2E7 2019-08-01
DÉcor Wallfetish Inc. 201b- 333 Chabanel Ouest, Montréal, QC H2N 2E7 2015-09-11
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25
7877315 Canada Inc. 508-333 Chabanel Street West, Montreal, QC H2N 2E7 2011-05-30
7768818 Canada Inc. 333 Chabanel Street West, Suite 803, Montreal, QC H2N 2E7 2011-02-02
Stroll Montreal Retailing Inc. 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 2010-05-18
Selected Denim Group Inc. 333 Chabanel West, Suite 403, Montreal, QC H2N 2E7 2009-03-04
S.f.r. Inc. 333, Chabanel Street West, Suite 801, MontrÉal, QC H2N 2E7 2008-05-01
Tht Entertainment Inc. 333 Rue Chabanel O., Suite 803, Montreal, QC H2N 2E7 2007-11-21
Str Retail and Leasing Inc. 333, Rue Chabanel Ouest, Ste 801, MontrÉal, QC H2N 2E7 2007-11-13
Find all corporations in postal code H2N 2E7

Corporation Directors

Name Address
FRANCOIS LAPIERRE 1445, CROIS. DE L'ISLE MALIGNE, LAVAL QC H7E 3L6, Canada
MICHEL LAPIERRE 2925, DES OISEAUX, LAVAL QC H7L 6E8, Canada

Entities with the same directors

Name Director Name Director Address
6946844 CANADA INC. FRANCOIS LAPIERRE 3182 CHEVREMONT, L'ILE-BIZARD QC H9C 2W2, Canada
TECHNOLOGIES INFOCOMIDEAS INC. FRANCOIS LAPIERRE 3182 CHEVREMONT, ILE-BIZARD QC H9C 2W2, Canada
3303543 CANADA INC. FRANCOIS LAPIERRE 1455 OUIMET APT 45, ST-LAURENT QC H4L 3R2, Canada
LES PLACEMENTS FLAJCO INC. FRANCOIS LAPIERRE 328 CURE LABELLE, LABELLE QC J0T 1H0, Canada
85439 CANADA LTD. - FRANCOIS LAPIERRE 231 BOUL. JE ME SOUVIENS, LAVAL QC H7L 1W2, Canada
2833051 CANADA INC. FRANCOIS LAPIERRE 10 Rue Larocque Ouest, Sainte-Agathe-des-Monts QC J8C 1A2, Canada
SOFAME-TECH INC. MICHEL LAPIERRE 527 VAUDREUIL, SAINT-HILAIRE QC J3H 4J8, Canada
CANADIAN COMBINED DRIVING ASSOCIATION MICHEL LAPIERRE 775 CHEMIN DU GOLF, DRUMMONVILLE QC J2C 3W4, Canada
6448607 CANADA INC. MICHEL LAPIERRE 1136 RANG BOURGCHEMIN OUEST, ST-LOUIS QC J0G 1K0, Canada
86272 CANADA LIMITEE MICHEL LAPIERRE 95 JOHN F KENNEDY, NEUFCHATEL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2E7

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 168662 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