163695 Canada Inc.

Address: 1801 Ave. Du College Mcgill, Suite 620, Montreal, QC H3A 2N4

163695 Canada Inc. (Corporation# 1341031) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1982.

Corporation Overview

Corporation ID 1341031
Business Number 105957666
Corporation Name 163695 Canada Inc.
Registered Office Address 1801 Ave. Du College Mcgill
Suite 620
Montreal
QC H3A 2N4
Incorporation Date 1982-07-20
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES MOUSSEAU 973 DE LA COLOMBIERE, ST-JEAN CHRYSOS QC , Canada
LOUISE ALBERT 740 RUE MONTPELLIER, ST LAURENT QC , Canada
GILBERT MASSICOTTE 908 OUEST RUE GOUIN, MONTREAL QC , Canada
J.P. ROBITAILLE 276 HICKSON, ST LAMBERT QC , Canada
RAYMOND ALBERT 740 RUE MONTPELLIER, ST LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-07-19 1982-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-07-20 current 1801 Ave. Du College Mcgill, Suite 620, Montreal, QC H3A 2N4
Name 1988-09-22 current 163695 Canada Inc.
Name 1982-07-20 1988-09-22 SHANTALA HEALTH-BEAUTY PRODUCTS LTD.
Name 1982-07-20 1988-09-22 PRODUITS BEAUTE-SANTE SHANTALA LTEE
Status 2002-05-02 current Dissolved / Dissoute
Status 1988-11-05 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-07-20 1988-11-05 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1982-07-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1986-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 AVE. DU COLLEGE MCGILL
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
GILLES MOUSSEAU 973 DE LA COLOMBIERE, ST-JEAN CHRYSOS QC , Canada
LOUISE ALBERT 740 RUE MONTPELLIER, ST LAURENT QC , Canada
GILBERT MASSICOTTE 908 OUEST RUE GOUIN, MONTREAL QC , Canada
J.P. ROBITAILLE 276 HICKSON, ST LAMBERT QC , Canada
RAYMOND ALBERT 740 RUE MONTPELLIER, ST LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 163695 Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.