161720 CANADA INC.

Address:
365 Evans Avenue, Toronto, ON M8Z 1K2

161720 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 940275. The registration start date is November 3, 1975. The current status is Active.

Corporation Overview

Corporation ID 940275
Business Number 105955785
Corporation Name 161720 CANADA INC.
Registered Office Address 365 Evans Avenue
Toronto
ON M8Z 1K2
Incorporation Date 1975-11-03
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD BOOSAMRA 2155 OBECK CRESCENT, MISSISSAUGA ON L5H 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-08 1980-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-11-03 1980-05-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-12-27 current 365 Evans Avenue, Toronto, ON M8Z 1K2
Address 1975-11-03 2002-12-27 4700 De La Savanne Street, Suite 205, Town of Mount Royal, ON H4P 1T7
Name 1988-09-13 current 161720 CANADA INC.
Name 1975-11-03 1988-09-13 KEN KOURI & ASSOCIES LTEE
Name 1975-11-03 1988-09-13 KEN KOURI & ASSOCIATES LTD.
Name 1975-11-03 1988-09-13 KEN KOURI ; ASSOCIES LTEE
Name 1975-11-03 1988-09-13 KEN KOURI ; ASSOCIATES LTD.
Status 2019-10-22 current Active / Actif
Status 2019-10-11 2019-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-04 2019-10-11 Active / Actif
Status 1997-09-01 1997-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-12-27 Amendment / Modification RO Changed.
1980-05-09 Continuance (Act) / Prorogation (Loi)
1975-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 EVANS AVENUE
City TORONTO
Province ON
Postal Code M8Z 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L(earn)2 Inc. 365 Evans Avenue, Suite 300, Toronto, ON M8Z 1K2 1999-12-14
Go Prepaid Inc. 365 Evans Avenue, Suite 305, Toronto, ON M8Z 1K2 1995-06-23
4338693 Canada Limited 365 Evans Avenue, Unit L5, Toronto, ON M8Z 1K2
Women In Leadership and Business (wilb) Inc. 365 Evans Avenue, Suite 300, Toronto, ON M8Z 1K2 2016-06-07
10080381 Canada Inc. 365 Evans Avenue, Suite 300, Toronto, ON M8Z 1K2 2017-01-26
11782711 Canada Inc. 365 Evans Avenue, Unit 607, Toronto, ON M8Z 1K2 2019-12-10
Level Best Art Services Inc. 365 Evans Avenue, Toronto, ON M8Z 1K2 2020-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moomo Distributions Inc. 365 Evans Avenue, Unit 607, Toronto, ON M8Z 1K2 2020-09-29
10726125 Canada Inc. 365 Evans Avenue, Suite 607, Toronto, ON M8Z 1K2 2018-04-10
9735755 Canada Ltd. 365 Evans Ave, Suite 708, Etobicoke, ON M8Z 1K2 2016-05-02
The Green Cricket Inc. 311, Evans Ave., Etobicoke, ON M8Z 1K2 2008-02-14
Solron Power Systems Incorporated 321 Evans Ave, Etobicoke, ON M8Z 1K2 2003-08-11
3979261 Canada Inc. 309 Evans Avenue, Toronto, ON M8Z 1K2 2001-12-11
3204383 Canada Inc. 309, Evans, Toronto, ON M8Z 1K2 1995-11-23
Ave Maria Centre of Peace Inc. 331 Evans Ave., Etobicoke, ON M8Z 1K2 1990-08-06
Quattro Sales Associates Inc. 309 Evans Avenue, Toronto, ON M8Z 1K2 2018-07-03

Corporation Directors

Name Address
RICHARD BOOSAMRA 2155 OBECK CRESCENT, MISSISSAUGA ON L5H 3L6, Canada

Entities with the same directors

Name Director Name Director Address
173538 Canada Inc. RICHARD BOOSAMRA 2155 OBECK CRESCENT, MISSISSAUGA ON L5H 3L6, Canada
KEN KOURI & ASSOCIATES (1988) LTD. RICHARD BOOSAMRA 2155 OBECK CRESCENT, MISSISSAUGA ON L5H 3L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 1K2

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 161720 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