162905 CANADA INC.

Address:
5425 Casgrain Avenue, Suite 608, Montreal, QC H2T 1X6

162905 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 998192. The registration start date is August 9, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 998192
Business Number 877416941
Corporation Name 162905 CANADA INC.
Registered Office Address 5425 Casgrain Avenue
Suite 608
Montreal
QC H2T 1X6
Incorporation Date 1976-08-09
Dissolution Date 2006-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NOREEN DAUPHINEE 2292 METCALFE, ST LAZARE QC J0P 1H0, Canada
PHILIP SILVERBERG 5 MERTON CRES., HAMPSTEAD QC H3X 1L5, Canada
VICTOR STEINBERG 148 BUTTERNUT CRES., DOLLARD DES ORMEAUX QC H9A 2A8, Canada
ROBERT DAUPHINEE 2292 METCALFE, ST LAZARE QC J0P 1H0, Canada
SOL CHANKOWSKY 5565 ALPINE ST., COTE ST LUC QC H4V 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-08 1976-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-27 current 5425 Casgrain Avenue, Suite 608, Montreal, QC H2T 1X6
Name 1988-07-05 current 162905 CANADA INC.
Name 1982-12-06 1988-07-05 TELEQUEST INC.
Name 1976-08-09 1982-12-06 LES ENTREPRISES MAGARO LTEE
Name 1976-08-09 1982-12-06 MAGARO ENTERPRISES LTD.
Status 2006-04-27 current Dissolved / Dissoute
Status 1976-08-09 2006-04-27 Active / Actif

Activities

Date Activity Details
2006-04-27 Dissolution Section: 212
1976-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5425 CASGRAIN AVENUE
City MONTREAL
Province QC
Postal Code H2T 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doublures Canada Pad Inc. 5425 Casgrain Avenue, Suite 701, Montreal, QC H2T 1X6 1996-11-04
De Rotchild Knitwear International Ltd. 5425 Casgrain Avenue, Suite 201, Montreal, QC 1973-10-17
98476 Canada Inc. 5425 Casgrain Avenue, Room 200, Montreal, QC H2T 1X7 1980-07-23
Les Textiles Carney Inc. 5425 Casgrain Avenue, 2nd Floor, Montreal, QC 1982-10-19
Les Modes Liason Inc. 5425 Casgrain Avenue, Suite 200, Montreal, QC H2T 1X6 1982-11-19
Industriel Veratex Inc. 5425 Casgrain Avenue, Room 701, Montreal, QC H2T 1X2 1986-08-07
86901 Canada Ltd. 5425 Casgrain Avenue, Suite 401, Montreal, QC 1978-05-12
Jimmiss Canada Inc. 5425 Casgrain Avenue, Suite 502, Montreal, QC H2T 1X6 1981-07-07
176603 Canada Inc. 5425 Casgrain Avenue, Suite 501, Montreal, QC H2T 1X6 1990-11-23
3183033 Canada Inc. 5425 Casgrain Avenue, Suite 701, Montreal, QC H2T 1X6 1995-09-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allan Kruger Investment Inc. 5425 Rue Casgrain, Suite 201, Montreal, QC H2T 1X6 1982-12-14
177006 Canada Inc. 5415 Casgrain Ave, Suite 104, Montreal, QC H2T 1X6 1982-03-29
Modes Popcorn Inc. 5425 Casgrain, 2nd Floor, Suite 501, Montreal, QC H2T 1X6 1982-01-26
Gestion 3000 A.d. Inc. 5425 Rue Gasgrain, Suite 902, Montreal, QC H2T 1X6 1980-08-15
Dunbar Textiles Inc. 5425 Avenue Casgrain, Suite 201, Montreal, QC H2T 1X6 1976-10-25
Les Modes Emerdom Inc. 5425 Casgrain, Suite 901, Montreal, QC H2T 1X6 1991-02-05
Regen Sleepwear Inc. 5425 Casgrain, Montreal, QC H2T 1X6 1976-09-10
Tru-blu Sportswear Ltd. 5425 Casgrain Street, Montreal, QC H2T 1X6 1975-09-12
Terry's Sportswear Ltd. 5425 Casgrain, Suite 705, Montreal, QC H2T 1X6 1976-01-23
Escompteurs De Vetements Tag Outerwear Discounters Inc. 5425 Casgrain Street, Suite 903, Montreal, QC H2T 1X6 1982-10-25
Find all corporations in postal code H2T1X6

Corporation Directors

Name Address
NOREEN DAUPHINEE 2292 METCALFE, ST LAZARE QC J0P 1H0, Canada
PHILIP SILVERBERG 5 MERTON CRES., HAMPSTEAD QC H3X 1L5, Canada
VICTOR STEINBERG 148 BUTTERNUT CRES., DOLLARD DES ORMEAUX QC H9A 2A8, Canada
ROBERT DAUPHINEE 2292 METCALFE, ST LAZARE QC J0P 1H0, Canada
SOL CHANKOWSKY 5565 ALPINE ST., COTE ST LUC QC H4V 2X4, Canada

Entities with the same directors

Name Director Name Director Address
LES AILES ET LES AUTRES INC. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
93351 CANADA LTD. PHILIP SILVERBERG 5, MERTON CRESCENT, HAMPSTEAD QC , Canada
163350 CANADA INC. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
RMP HEALTH AND MEDICAL OUTCOMES INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 1K4, Canada
150067 CANADA INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE BLVD., APT.302, WESTMOUNT QC H3Z 1K4, Canada
PHILIP SILVERBERG ENTERPRISES INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE BOUL. WEST, SUITE 302, WESTMONT QC H3Z 1K4, Canada
166692 CANADA INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE W., APT. 301, WESTMOUNT QC H3Z 1K5, Canada
C.F.S. INVESTMENTS INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE ST. STE.302, WESTMOUNT QC H3Z 1K4, Canada
JULIA SILVERBERG ENTERPRISES LTD. PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada
PLEEZUS PRODUCTIONS INC. PHILIP SILVERBERG 4216 DE MAISONNEUVE W., APT 302, WESTMOUNT QC H3Z 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1X6

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 162905 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