137166 CANADA INC.

Address: 55 St-paul Ouest, Montreal, QC H2Y 1Z1

137166 CANADA INC. (Corporation# 1803832) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 1984.

Corporation Overview

Corporation ID 1803832
Corporation Name 137166 CANADA INC.
Registered Office Address 55 St-paul Ouest
Montreal
QC H2Y 1Z1
Incorporation Date 1984-11-27
Dissolution Date 1995-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LETARTE 15 LEVIS, MERCIER QC J0L 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-26 1984-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-11-27 current 55 St-paul Ouest, Montreal, QC H2Y 1Z1
Name 1984-11-27 current 137166 CANADA INC.
Status 1995-06-13 current Dissolved / Dissoute
Status 1987-03-01 1995-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-11-27 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-06-13 Dissolution
1984-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 ST-PAUL OUEST
City MONTREAL
Province QC
Postal Code H2Y 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Issa-zariffa Ltee 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1978-06-07
Rout-aid Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-04-03
140617 Canada Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-04-11
L'internationale Des Arts De La Scene Interscene International Arts On Stage Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-11-28
Conference Des Industries Culturelles Et Des Communications (c.i.c.c.) 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-04-25
Fonds De Recherche Et Developpement Des Industries Culturelles Et Des Communications (f.r.i.c.c.) 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3477614 Canada Inc. 83 St-paul St West, Montreal, QC H2Y 1Z1 1998-04-24
3477622 Canada Inc. 83 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1998-04-24
Gama Canadian Middle Eastern Consulting Corporation 83 Saint-paul Ouest, Montreal, QC H2Y 1Z1 1994-11-09
Sos Parental Abduction 83 Rue St-paul, Montreal, QC H2Y 1Z1 1994-11-08
Les Investissements Akmar Inc. 83 St-paul Street West, Montreal, QC H2Y 1Z1 1992-01-10
Les Productions ParenthГ€se (1990) Inc. 45 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1988-04-06
Cint-aise Inc. 55 Ouest, Rue St-paul, Montreal, QC H2Y 1Z1 1988-02-08
153135 Canada Inc. 51 Rue St-paul, Montreal, QC H2Y 1Z1 1986-12-03
L'autre Production Inc. 45 St-paul Ouest, Montreal, QC H2Y 1Z1 1986-09-15
151121 Canada Inc. 51 Rue St-paul Ouest, Montreal, QC H2Y 1Z1 1986-08-01
Find all corporations in postal code H2Y1Z1

Corporation Directors

Name Address
JACQUES LETARTE 15 LEVIS, MERCIER QC J0L 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1Z1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 137166 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.