163964 CANADA INC.

Address: 1455 Sherbrooke West, Suite 2503, Montreal, QC H3G 1L2

163964 CANADA INC. (Corporation# 2392356) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1988.

Corporation Overview

Corporation ID 2392356
Business Number 899984132
Corporation Name 163964 CANADA INC.
Registered Office Address 1455 Sherbrooke West
Suite 2503
Montreal
QC H3G 1L2
Incorporation Date 1988-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW GERTLER 241 Clark Avenue, Westmount QC H3Z 2E3, Canada
PAULINE GERTLER 1455 SHERBROOKE WEST #2503, MONTREAL QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-10-24 1988-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-30 current 1455 Sherbrooke West, Suite 2503, Montreal, QC H3G 1L2
Address 2002-01-08 2006-06-30 4098 St. Catherine St., West, Suite 301, Montreal, QC H3Z 1P2
Address 1988-10-25 2002-01-08 1455 Sherbrooke Street West, Suite 2503, Montreal, QC H3G 1L2
Name 1988-10-25 current 163964 CANADA INC.
Status 1988-10-25 current Active / Actif

Activities

Date Activity Details
2007-04-13 Amendment / Modification
1988-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1455 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eunice Investments Inc. 1455 Sherbrooke West, Suite 907, Montreal, QC H3G 1L2 1999-12-15
Les Entreprises Michael Pesner Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 1980-01-31
142670 Canada Inc. 1455 Sherbrooke West, Suite 3104, Montreal, QC H3G 1L2 1985-06-07
100147 Canada Ltee 1455 Sherbrooke West, Apt. 2208, Montreal, QC H3G 1L2 1980-08-28
3861643 Canada Inc. 1455 Sherbrooke West, #411, Montreal, QC H3C 3R7 2001-02-01
Hermitage International Finance Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 2002-07-03
Hermitage Canada Finance Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 2002-07-03
4092724 Canada Inc. 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 2002-07-09
4132246 Canada Inc. 1455 Sherbrooke West, 2303, Montreal, QC H3G 1L2 2002-12-19
Mikelberg Family Foundation 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 2009-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11499017 Canada Inc. 1107-1455, Rue Sherbrooke Ouest, MontrГ©al, QC H3G 1L2 2019-07-05
Cmi Canada Maritime Inc. 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 2018-11-28
J.k. & Margaret Wong Foundation 905-1455 Sherbrooke Street West, MontrГ©al, QC H3G 1L2 2018-08-23
9746609 Canada Inc. 1455 Rue Sherbrooke O, Suite 200, MontrГ©al, QC H3G 1L2 2016-12-21
8990883 Canada Inc. 2007-1455 Sherbrooke O., MontrГ©al, QC H3G 1L2 2014-08-18
Agent Anything Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 2010-06-15
7512619 Canada Inc. 1455, Rue Sherbrooke O., # 516, MontrГ©al, QC H3G 1L2 2010-03-29
Cardiostat Canada Inc. 1455 Rue Sherbrooke Ouest, App.703, MontrГ©eal, QC H3G 1L2 2009-12-26
7269960 Canada Inc. 907 - 1455 Sherbrooke Street West, MontrГ©al, QC H3G 1L2 2009-11-02
Global Paper Sourcing International Inc. 410 - 1455 Rue Sherbrooke O, MontrГ©al, QC H3G 1L2 2007-05-23
Find all corporations in postal code H3G 1L2

Corporation Directors

Name Address
ANDREW GERTLER 241 Clark Avenue, Westmount QC H3Z 2E3, Canada
PAULINE GERTLER 1455 SHERBROOKE WEST #2503, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1L2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 163964 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.