165887 CANADA INC.

Address: 759 Victoria Square, Montreal, QC H2Y 2K4

165887 CANADA INC. (Corporation# 2426790) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2426790
Corporation Name 165887 CANADA INC.
Registered Office Address 759 Victoria Square
Montreal
QC H2Y 2K4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUELINE DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
PAUL DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PAUL DESMARAIS JR. 3759 DE VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-01-16 1989-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-17 current 759 Victoria Square, Montreal, QC H2Y 2K4
Name 1989-01-17 current 165887 CANADA INC.
Status 1989-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-01-17 1989-05-01 Active / Actif

Activities

Date Activity Details
1989-01-17 Continuance (import) / Prorogation (importation) Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
SociГ©tГ© De Placements Co-gen (quГ©bec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
99981 Canada Inc. 759 Square Victoria, Montreal, QC H2Y 2K4 1973-12-18
Jacell Ltd. 759 Victoria Square, 7th Floor, Montreal 126, PE H2Y 2K4 1961-10-25
Societe D'energie Wabanex Ltee 759 Victoria Square, Montreal, NL H2Y 2K4 1975-01-23
Polprim Inc. 759 Victoria Square, Montreal, QC H2Y 2K4 1981-11-10
Magnum Video Ltd. 759 Place Victoria, Montreal, QC H2Y 2K4 1985-02-26
Village A Village : Montreal - Maluti 759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4 1987-05-22

Corporation Directors

Name Address
JACQUELINE DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
PAUL DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PAUL DESMARAIS JR. 3759 DE VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K4

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 165887 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.