167252 CANADA INC.

Address:
1 Place Ville-marie, Suite 2001, Montreal, QC H3B 2C4

167252 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7840039. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 7840039
Business Number 135999811
Corporation Name 167252 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 2001
Montreal
QC H3B 2C4
Dissolution Date 2015-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARMAND DES ROSIERS 1 PLACE VILLE-MARIE, #2001, MONTREAL QC H3B 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-01 current 1 Place Ville-marie, Suite 2001, Montreal, QC H3B 2C4
Name 2011-05-01 current 167252 CANADA INC.
Status 2015-12-31 current Dissolved / Dissoute
Status 2011-05-01 2015-12-31 Active / Actif

Activities

Date Activity Details
2015-12-31 Dissolution Section: 210(3)
2011-05-01 Amalgamation / Fusion Amalgamating Corporation: 2467216.
Section: 184 1
2011-05-01 Amalgamation / Fusion Amalgamating Corporation: 7807198.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-31 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
167252 Canada Inc. 1 Place Ville Marie, #2001, Montreal, QC H3B 2C4 1989-04-26

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9673903 Canada Inc. 1 Place Marie, Montreal, Qc, QC H3B 2C4 2016-03-17
Paymont Solutions Inc. 1, Place Ville-marie, Suite 2001, Montréal, QC H3B 2C4 2015-04-10
8521590 Canada Inc. 1, Place Ville-marie, Bur. 2001, Montréal, QC H3B 2C4 2013-05-14
Mi8 Management & Innovations Inc. 1, Place Ville-marie Bureau 2001, Montréal, QC H3B 2C4 2013-01-28
8192901 Canada Inc. 2001-1 Place Ville Marie, Montreal, QC H3B 2C4 2012-05-14
8169713 Canada Inc. 1 Place Ville-marie, Bureau 2001, Montréal, QC H3B 2C4 2012-04-17
Corpus MÉdical Inc. 1, Place Ville-marie, Bureau 2001, Montréal, QC H3B 2C4 2010-01-22
Techwise Networks (2009) Inc. 2001 - 1 Place Ville Marie, Montreal, QC H3B 2C4 2008-12-24
Les ÉquitÉs Jonray Inc. 2020 - 1 Ville-marie Place, Montreal, QC H3B 2C4 2008-10-09
Ytt Solutions Inc. 1 Place Ville Marie, Suite 2001, Montreal, QC H3B 2C4 2007-07-10
Find all corporations in postal code H3B 2C4

Corporation Directors

Name Address
ARMAND DES ROSIERS 1 PLACE VILLE-MARIE, #2001, MONTREAL QC H3B 2C4, Canada

Entities with the same directors

Name Director Name Director Address
167252 CANADA INC. ARMAND DES ROSIERS 4031 AVENUE MARLOWE, MONTREAL QC H4A 3M3, Canada
THE TEMPLE GROVE FOUNDATION Armand Des Rosiers 407-400 av. Kensington, Westmount QC H3Y 3A2, Canada
COOPDEV LTEE ARMAND DES ROSIERS 4403 WILSON, MONTREAL QC H4A 3V2, Canada
GESTION COURBEC INC. ARMAND DES ROSIERS 4403 WILSON, MONTREAL QC H2Y 1W8, Canada
166223 CANADA INC. ARMAND DES ROSIERS 4403 AVENUE WILSON, MONTREAL QC H4A 2V3, Canada
7807198 CANADA INC. ARMAND DES ROSIERS 631 AVENUE ROSLYN, WESTMOUNT QC H3Y 2V1, Canada
GESTION 356 LAVAL INC. ARMAND DES ROSIERS 2000 MCGILL COLLEGE, BUREAU 300, MONTREAL QC H3A 3H5, Canada
COOPDEV QUEBEC INC. ARMAND DES ROSIERS 4403 RUE WILSON, MONTREAL QC H4A 2V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2C4

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 167252 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