161670 CANADA INC.

Address: 80 Port Royal East, Montreal, QC H3L 1H7

161670 CANADA INC. (Corporation# 2324865) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1988.

Corporation Overview

Corporation ID 2324865
Business Number 879494664
Corporation Name 161670 CANADA INC.
Registered Office Address 80 Port Royal East
Montreal
QC H3L 1H7
Incorporation Date 1988-04-25
Dissolution Date 1997-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEX WOLKOWICZ 936 EMERSON PR., CHOMEDEY QC H7W 3Y4, Canada
THOMAS SAJIN 42521 ST-DENIS STREET, MONTREAL QC H2J 2K8, Canada
SAUL CHORAN 5720 REMBRANDT, APT.204, MONTREAL QC H4W 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-24 1988-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-04-25 current 80 Port Royal East, Montreal, QC H3L 1H7
Name 1988-04-25 current 161670 CANADA INC.
Status 1997-10-20 current Dissolved / Dissoute
Status 1992-08-01 1997-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-04-25 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-10-20 Dissolution
1988-04-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 80 PORT ROYAL EAST
City MONTREAL
Province QC
Postal Code H3L 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
156587 Canada Inc. 60-e Port Royal, Montreal, QC H3L 1H7 1987-06-16
Ciot Ceramic Decor Ltd. 20 Port Royal St. East, Montreal, QC H3L 1H7 1982-10-12
107781 Canada Ltd./ltee 100 Port-royal East, Montreal, QC H3L 1H7 1981-08-11
Multi Bag Imports Inc. 100 Port Royal St. East, Montreal, QC H3L 1H7 1978-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, MontrГ©al, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, MontrГ©al, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, MontrГ©al, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, MontrГ©al, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
ALEX WOLKOWICZ 936 EMERSON PR., CHOMEDEY QC H7W 3Y4, Canada
THOMAS SAJIN 42521 ST-DENIS STREET, MONTREAL QC H2J 2K8, Canada
SAUL CHORAN 5720 REMBRANDT, APT.204, MONTREAL QC H4W 3Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L1H7

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 161670 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.