165283 CANADA INC.

Address: 9520 De L'acadie Blvd, Apt 464, Montreal, QC H4N 1L8

165283 CANADA INC. (Corporation# 2411211) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1988.

Corporation Overview

Corporation ID 2411211
Business Number 879685469
Corporation Name 165283 CANADA INC.
Registered Office Address 9520 De L'acadie Blvd
Apt 464
Montreal
QC H4N 1L8
Incorporation Date 1988-12-08
Dissolution Date 1996-05-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BOBBY ARVANITIS 10855 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
COSTA MENEGAKIS 6280 10TH AVENUE, MONTREAL QC H1Y 2H6, Canada
JOY ANGELAKOS 4901 CHATEAU PIERREFONDS, PIERREFONDS QC H9K 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-12-07 1988-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-12-08 current 9520 De L'acadie Blvd, Apt 464, Montreal, QC H4N 1L8
Name 1988-12-08 current 165283 CANADA INC.
Status 1996-05-24 current Dissolved / Dissoute
Status 1991-04-01 1996-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-12-08 1991-04-01 Active / Actif

Activities

Date Activity Details
1996-05-24 Dissolution
1988-12-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9520 DE L'ACADIE BLVD
City MONTREAL
Province QC
Postal Code H4N 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165284 Canada Inc. 9520 De L'acadie Blvd, Apt 464, Montreal, QC H4N 1L8 1988-12-08
Pizza Donini.com Inc. 9520 De L'acadie Blvd, Suite 221, Montreal, QC H4N 1L8 1994-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
3469301 Canada Inc. 9740 L'acadie Boulevard, Suite 204, Montreal, QC H4N 1L8 1998-02-26
R.h.b. Credit-bail Inc. 9600 Boul. L'acadie, Montreal, QC H4N 1L8 1997-02-28
Med Tour Inc. 9580 L'acadie Blvd, Suite 200, Montreal, QC H4N 1L8 1995-05-02
2811359 Canada Inc. 9520 L'acadie, Suite 170, Montreal, QC H4N 1L8 1992-04-07
2687933 Canada Inc. 9250 L'acadie, Suite 170, Montreal, QC H4N 1L8 1991-02-05
176411 Canada Inc. 9740 Boul De L'acadie, Suite 202, Montreal, QC H4N 1L8 1990-12-24
169384 Canada Inc. 9740 Boul. L'acadie, Montreal, QC H4N 1L8 1989-08-31
The Hrb Human Resources Bank Inc. 9500 Boul De L'acadie, Montreal, QC H4N 1L8 1989-05-18
Dynabel Marketing International Inc. 9520 Boulevard De L'acadie, Suite 330, Montreal, QC H4N 1L8 1987-11-18
Autograph Records Inc. 9520 L'acadie Boul., Suite 300, Montreal, QC H4N 1L8 1987-06-18
Find all corporations in postal code H4N1L8

Corporation Directors

Name Address
BOBBY ARVANITIS 10855 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
COSTA MENEGAKIS 6280 10TH AVENUE, MONTREAL QC H1Y 2H6, Canada
JOY ANGELAKOS 4901 CHATEAU PIERREFONDS, PIERREFONDS QC H9K 1G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1L8

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 165283 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.