166360 CANADA INC.

Address:
8255 Durocher Street, Montreal, QC H3N 2A8

166360 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 403547. The registration start date is October 23, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 403547
Business Number 105959571
Corporation Name 166360 CANADA INC.
Registered Office Address 8255 Durocher Street
Montreal
QC H3N 2A8
Incorporation Date 1967-10-23
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
GLADYS AZIZ 2310 ROCKLAND ROAD, MOUNT ROYAL QC H3P 2Z1, Canada
FRED AZIZ 2310 ROCKLAND ROAD, MOUNT ROYAL QC H3P 2Z1, Canada
STEWART CAMPBELL 1031 STE-ANNE DES LACS, TERREBONNE QC H4P 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-23 1977-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-10-23 1977-05-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1989-02-10 current 8255 Durocher Street, Montreal, QC H3N 2A8
Name 1989-02-10 current 166360 CANADA INC.
Name 1967-10-23 1989-02-10 LA CIE DE DESSIN DE CAOUTCHOUC ET DE PLASTIQUE LTEE
Name 1967-10-23 1989-02-10 DESIGN RUBBER AND PLASTICS LTD.
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-05-24 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
1977-05-24 Continuance (Act) / Prorogation (Loi)
1967-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8255 DUROCHER STREET
City MONTREAL
Province QC
Postal Code H3N 2A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie De Dessin De Caoutchouc LtÉe 8255 Durocher Street, Montreal, QC H3N 2A8 1982-10-08
Les Services Professionnels Polymeres Inc. 8255 Durocher Street, Montreal, QC H3N 2A8 1982-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3459411 Canada Inc. 8205 Duroucher, Montreal, QC H3N 2A8 1998-04-20
155957 Canada Inc. 8175 Durocher, Montreal, QC H3N 2A8 1987-05-21
148983 Canada Ltee 8275 Durocher, Montreal, QC H3N 2A8 1986-02-06
127851 Canada Inc. 875 Rue Durocher, Montreal, QC H3N 2A8 1983-10-31
Maintenance Renda Limitee 8155 Rue Durocher, Montreal, QC H3N 2A8 1981-12-30
Construction Tony Renda Ltee 8155 Durocher Street, Montreal, QC H3N 2A8 1978-09-19
Investissements Renda Limitee 8155 Rue Durocher, Montreal, QC H3N 2A8 1982-01-18
Gestions Renda Limitee 8155 Rue Durocher, Montreal, QC H3N 2A8 1982-02-08
Securite Renda Limitee 8155 Rue Durocher, Montreal, QC H3N 2A8 1982-02-16

Corporation Directors

Name Address
GLADYS AZIZ 2310 ROCKLAND ROAD, MOUNT ROYAL QC H3P 2Z1, Canada
FRED AZIZ 2310 ROCKLAND ROAD, MOUNT ROYAL QC H3P 2Z1, Canada
STEWART CAMPBELL 1031 STE-ANNE DES LACS, TERREBONNE QC H4P 1K8, Canada

Entities with the same directors

Name Director Name Director Address
3794334 CANADA INC. STEWART CAMPBELL 43 WEST TERRACE DRIVE, COCHRANE AB T4C 1R5, Canada
Saponin Inc. STEWART CAMPBELL 5964 CENTRE STREET S.E., CALGARY AB T2H 0C1, Canada
GUARDIAN BIOTECHNOLOGIES INC. STEWART CAMPBELL 5964 CENTRE STREET S.E., CALGARY AB T2H 0C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N2A8

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 166360 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