162564 CANADA INC.

Address: 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2

162564 CANADA INC. (Corporation# 2357933) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1988.

Corporation Overview

Corporation ID 2357933
Business Number 872237482
Corporation Name 162564 CANADA INC.
Registered Office Address 1170 Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1988-07-19
Dissolution Date 1989-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
JAMES D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, TOWN OF MOUNT ROYAL QC H3B 2S1, Canada
E. LEO KOLBER 100 SUMMIT CIRCLE, WSTMOUNT QC H3Y 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-07-18 1988-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-07-19 current 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1988-07-19 current 162564 CANADA INC.
Status 1989-02-28 current Dissolved / Dissoute
Status 1988-07-19 1989-02-28 Active / Actif

Activities

Date Activity Details
1989-02-28 Dissolution
1988-07-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-06-26
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
Investissements Charman Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2827573 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1992-06-09
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Les Productions Potterton Shostak Inc. 1170 Peel Street, Suite 410, Montreal, QC H3B 4P2 1993-05-03
2922797 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1993-05-19
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
CHARLES R. BRONFMAN 41 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada
JAMES D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, TOWN OF MOUNT ROYAL QC H3B 2S1, Canada
E. LEO KOLBER 100 SUMMIT CIRCLE, WSTMOUNT QC H3Y 1N8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

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 162564 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.