163516 Canada Inc.

Address: 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8

163516 Canada Inc. (Corporation# 2370743) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2370743
Business Number 872253489
Corporation Name 163516 Canada Inc.
Registered Office Address 10180 101 Street
Suite 2900
Edmonton
AB T2P 3S8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
KEITH W. PEARSON 404 LESSARD DRIVE, EDMONTON AB T6M 1A7, 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 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8
Name 1988-08-25 current 163516 Canada Inc.
Name 1988-08-25 1988-08-25 300879 ALBERTA LTD.
Status 1988-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-08-25 1988-09-01 Active / Actif

Activities

Date Activity Details
1988-08-25 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T2P 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrifond Foundation Midwest Limited 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 1977-05-18
Universal Prime Controls Electronic Inc. 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 1988-12-19
Prime Time Canada Health Foods Incorporated 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1990-12-18
Sherritt Acquisition Inc. 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 1991-07-19
Loymar International Marketing Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1988-06-29
Cai Corporate Associates Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1991-03-04
2742829 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1991-08-27
2746379 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 1991-08-30
Canada Northwest Energy Limited 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4
Majestic Forest Products Corporation 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
168540 Canada Inc. 530 Eigth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168541 Canada Inc. 530 Eighth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168336 Canada Inc. 530 Eights Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-05-29
107175 Canada Ltd. 530 8th Avenue Sw, Suite 1400, Calgary, AB T2P 3S8 1981-05-14
98786 Canada Inc. 530 8 Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1980-06-03
Label Clippers Ltd. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1978-12-04
Wickliffe Investments Limited 530 Eight Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1971-01-04
Gallantry Investments Ltd. 530 8th Avenue S.w., Suite 910, Calgary, AB T2P 3S8 1961-06-14
Vancouver Holdings Ltd. 530 Eight Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1926-02-26
Computalog Ltd. 530 8th Ave S W, Suite 2000, Calgary, AB T2P 3S8
Find all corporations in postal code T2P3S8

Corporation Directors

Name Address
KEITH W. PEARSON 404 LESSARD DRIVE, EDMONTON AB T6M 1A7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T2P3S8

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 163516 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.