163609 CANADA INC.

Address: 600 De La Gauchetiere Ouest, Montreal, QC H3B 4L2

163609 CANADA INC. (Corporation# 2370425) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1988.

Corporation Overview

Corporation ID 2370425
Business Number 872253083
Corporation Name 163609 CANADA INC.
Registered Office Address 600 De La Gauchetiere Ouest
Montreal
QC H3B 4L2
Incorporation Date 1988-08-25
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DAOUST 7 RUE DES BOULEAUX, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
ANDRE SHARECK 318 RUE VICTORIA, LONGUEUIL QC J4H 2J6, Canada
GORDON O'NEIL 265 OAKDALE CRESCENT, BEACONSFIELD QC H9W 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-08-24 1988-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-08-25 current 600 De La Gauchetiere Ouest, Montreal, QC H3B 4L2
Name 1988-08-25 current 163609 CANADA INC.
Status 1989-09-07 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-08-25 1989-09-07 Active / Actif

Activities

Date Activity Details
1988-08-25 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
163609 Canada Inc. 600 De La GauchetiГ€re Ouest, 4e Г‰tage, Montreal, QC H3B 4L2

Office Location

Address 600 DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 4L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2786087 Canada Inc. 600 De La Gauchetiere Ouest, Bur. 2400, Montreal, QC H3B 4L8 1992-01-08
2925508 Canada Inc. 600 De La Gauchetiere Ouest, 4e Etage, Montreal, QC H3B 4L2 1993-05-31
3203719 Canada Inc. 600 De La Gauchetiere Ouest, Bur. 1640, Montreal, QC H3B 4L8 1995-11-23
Chambre De Commerce Mexico-canada 600 De La Gauchetiere Ouest, Bur. 2800, Montreal, QC H3B 4L8 1996-12-10
Ctek Laminates Inc. 600 De La Gauchetiere Ouest, Bur.1700, MontrÉal, QC H3B 4L8 1997-02-18
Financement Option Financing Inc. 600 De La Gauchetiere Ouest, 11ieme Г‰tage, Montreal, QC H3B 4L2 1997-08-25
Services InformatisÉs De DÉclarations Fiscales Comfisc Inc. 600 De La Gauchetiere Ouest, Suite 1900, Montreal, QC H3B 4L8 1997-11-28
Another Record Company Inc. 600 De La Gauchetiere Ouest, Bur. 2400, Montreal, QC H3B 4L8 1998-03-02
3459268 Canada Inc. 600 De La Gauchetiere Ouest, Montreal, QC H3B 4L2 1998-04-09
3535916 Canada Inc. 600 De La Gauchetiere Ouest, 4e Etage, Montreal, QC H3B 4L2 1998-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sibn Inc. 600 Rue De La Gauchetiere O, 4e Etage, Montreal, QC H3B 4L2 1995-10-12
Gestion Vlakancic Inc. 600 Boul De La Gauchetiere O., Montreal, QC H3B 4L2 1988-02-19
154799 Canada Oil & Gas Properties Inc. 600 De La Gauchetiere Street, 4th Floor, Montreal, QC H3B 4L2 1987-04-22
Bevlandco Real Estate Inc. 600 Boul. De La Gauchetiere O, Suite 2190, Montreal, QC H3B 4L2 1987-04-07
Monexcor Inc. 600 Rue De La Gauchetiere O, 11ieme Г‰tage, Montreal, QC H3B 4L2 1997-08-25
National Bank Realty Inc. 600 Rue De La Gauchetiere O., 4e Etage, Montreal, QC H3B 4L2 1962-12-27
National Bank Leasing Inc. 600 Rue De La Gauchetiere O., 4e Etage, Montreal, QC H3B 4L2
Societe D'immeubles Mbc 600 De La Gauchetiere Ouest, Montreal, QC H3B 4L2 1981-09-08
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Societe Du Developpement Des Exportations Bnc Inc. 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1986-05-09
Find all corporations in postal code H3B4L2

Corporation Directors

Name Address
JACQUES DAOUST 7 RUE DES BOULEAUX, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
ANDRE SHARECK 318 RUE VICTORIA, LONGUEUIL QC J4H 2J6, Canada
GORDON O'NEIL 265 OAKDALE CRESCENT, BEACONSFIELD QC H9W 1X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4L2

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 163609 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.