160151 CANADA INC.

Address:
3333 Cavendish Boulevard, Suite 250, Montreal, QC H4B 2M5

160151 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 616222. The registration start date is October 1, 1951. The current status is Dissolved.

Corporation Overview

Corporation ID 616222
Business Number 879415065
Corporation Name 160151 CANADA INC.
Registered Office Address 3333 Cavendish Boulevard
Suite 250
Montreal
QC H4B 2M5
Incorporation Date 1951-10-01
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
* ROBBIE EMELEUS 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada
PIERRE PARENT 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada
SAGA TEITELBAUM 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-19 1978-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-10-01 1978-06-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1951-10-01 current 3333 Cavendish Boulevard, Suite 250, Montreal, QC H4B 2M5
Name 1988-01-21 current 160151 CANADA INC.
Name 1978-06-20 1988-01-21 TRANSTRADE LTEE
Name 1951-10-01 1988-01-21 TRANSTRADE LTD.
Status 2002-05-02 current Dissolved / Dissoute
Status 1984-10-13 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-20 1984-10-13 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1978-06-20 Continuance (Act) / Prorogation (Loi)
1951-10-01 Incorporation / Constitution en société

Office Location

Address 3333 CAVENDISH BOULEVARD
City MONTREAL
Province QC
Postal Code H4B 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation D'organisation Pour Le Congres Mondial De L'eau 3333 Cavendish Boulevard, Suite 410, Montreal, QC H4B 2M5 1996-08-26
Gestion Badak Ltee 3333 Cavendish Boulevard, Montreal, QC H4B 2M5 1979-12-03
Isolation Quatre Saisons Inc. 3333 Cavendish Boulevard, Montreal, QC 1977-07-11
Marechart Ltee 3333 Cavendish Boulevard, Suite 250, Montreal, QC H4B 2M5 1957-02-05
Les Systemes D'ordinateur Canstar (canada) Inc. 3333 Cavendish Boulevard, Montreal, QC H4B 2M5 1978-06-29
124277 Canada Inc. 3333 Cavendish Boulevard, Suite 250, Montreal, QC 1983-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courriercom Express Inc. 3333 Cavendish Boul., Suite 160, Montreal, QC H4B 2M5 1997-12-12
Biothermica Énergie (tieling) Inc. 3333 Boul Cavendish, Suite 440, Montreal, QC H4B 2M5 1996-05-15
166244 Canada Inc. 3333 Cavendish Street, Suite 335, Montreal, QC H4B 2M5 1989-02-13
156269 Canada Inc. 333 Cavendish Boulevard, Montreal, QC H4B 2M5 1987-05-29
Conseillers En Gestion S. H. Myers Inc. 3333 Blvd. Cavendish, Suite 345, Montreal, QC H4B 2M5 1983-06-29
Imprimerie Cubitus Inc. 3333 Boul. Cavandish, Suite 275, Montreal, QC H4B 2M5 1982-09-30
Transitaires Maritimes Canada Limitee 3333 Chabanel Blvd, Suite 475, Montreal, QC H4B 2M5 1982-08-10
Publicite Robert Arsenault Inc. 3333 Boul. Cavendish, Bur. 275, Montreal, QC H4B 2M5 1981-07-08
H.t. Woodcorp Inc. 3333 Cavendish Blvd., Suite 250, Montreal, QC H4B 2M5 1979-12-07
Copies 3333 Inc. 3333 Boulevard Cavendish, Suite 190, Montreal, QC H4B 2M5 1979-10-04
Find all corporations in postal code H4B2M5

Corporation Directors

Name Address
* ROBBIE EMELEUS 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada
PIERRE PARENT 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada
SAGA TEITELBAUM 3333 CAVENDISH BLVD. 250, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
GROUPE RADIO NORD INC. PIERRE PARENT 2380 avenue Pierre-Dupuy, app. 805, MONTREAL QC H3C 6N3, Canada
GRAPHISIM INC. PIERRE PARENT 418 AVE DES PINS O APP 22, MONTREAL QC H2W 1S2, Canada
7849184 CANADA INC. Pierre Parent 848, rue des Algonquins, Mont-Laurier QC J9L 0A4, Canada
3399273 CANADA INC. PIERRE PARENT 3479 RUE WILLIAM TREMBLAY, STE. 202, MONTREAL QC H1X 3J4, Canada
6446931 CANADA INC. PIERRE PARENT 1100, de la Montagne, app.2204, Montréal QC H3G 0A2, Canada
MARECHART LTD. PIERRE PARENT 72 EASTBORNE, BEACONSFIELD QC , Canada
ANDRE NORMANDIN, ACTUAIRE CONSEIL INC. PIERRE PARENT 64, RUE ST-PAUL OUEST, APP. 411, MONTRÉAL QC H2Y 4B8, Canada
Mondial des Jeux et Sports Traditionnels PIERRE PARENT 418 RUE ST-SULPICE, 3IEM ETAGE, MONTREAL QC H2Y 2V5, Canada
SIFCA, SALON INTERNATIONAL DE LA FRANCHISE ET DU COMMERCE ASSOCIE INC. PIERRE PARENT 2197 SHERBROOKE EST, MONTREAL QC , Canada
7717202 CANADA INC. Pierre PARENT 40, chemin Labrie, Saint-Quentin NB E8A 2E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B2M5

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 160151 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