165457 CANADA INC.

Address: 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3

165457 CANADA INC. (Corporation# 2482533) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 1989.

Corporation Overview

Corporation ID 2482533
Business Number 879695666
Corporation Name 165457 CANADA INC.
Registered Office Address 3450 Rue Drummond
Suite 231 Tour B
Montreal
QC H3G 1Y3
Incorporation Date 1989-06-06
Dissolution Date 1997-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAN VALDESCAULT 9325 RUE OLIVIER MAURAULT, MONTREAL QC H2M 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-05 1989-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-06-06 current 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3
Name 1989-06-06 current 165457 CANADA INC.
Status 1997-05-22 current Dissolved / Dissoute
Status 1991-10-01 1997-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-06-06 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-05-22 Dissolution
1989-06-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3450 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3424260 Canada Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
Poly-marketing 3k Inc. 3450 Rue Drummond, Bureau 146, Montreal, QC H3G 1Y2 1997-10-09
Importation Otero Inc. 3450 Rue Drummond, Suite 111, Montreal, QC H3Y 1Y2 1979-05-16
Yvon St-amour Investments Inc. 3450 Rue Drummond, App 518, Montreal, QC H3G 1Y2 1980-09-26
B. L. W. Motivation & Organisation Inc. 3450 Rue Drummond, Suite 1603, Montreal, QC H3G 1Y3 1985-12-06
Lajeunesse Immigration Inc. Consultants 3450 Rue Drummond, Suite 314, Montreal, QC H3G 1Y2 1986-12-03
165793 Canada Inc. 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3 1989-02-08
165794 Canada Inc. 3450 Rue Drummond, Suite 231 Tour B, Montreal, QC H3G 1Y3 1989-02-15
Shura Chiro Clinique D'esthetique Inc. 3450 Rue Drummond, Suite 111b, Montreal, QC H3G 1Y3 1989-07-25
Agence Canadienne De Communications, D'analyse Et De Recherche En DГ©veloppement (accard) Inc. 3450 Rue Drummond, Bur. 1023b, Montreal, QC H3G 1Y3 1993-10-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex/impex International Inc. 3450 Drummond, Suite 1611, Montreal, ON H3G 1Y3 1988-09-09
Gestion Bruges Ltee 4,0001 Est Rue Cremazie, Suite 200, Montreal, QC H3G 1Y3 1983-10-26
91479 Canada Inc. 3450 Drummond St., Apt. 319, Montreal, QC H3G 1Y3 1980-10-21
124780 Canada Inc. 3450 Drummond Street, Suite 1903, Montreal, QC H3G 1Y3 1983-06-28
Astrid Stella Avedian Asa Inc. 3450 Drummond Street, Apt. 1801, Montreal, QC H3G 1Y3 1983-08-12
Armenteros, Castro, Jimenez Et Associes Inc. 3450 Drummond, Ste 1209b, Montreal, QC H3G 1Y3 1986-01-23
Planification Urbaine Vincent Ponte Inc. 3450 Drummond Street, Suite 1119, Montreal, QC H3G 1Y3 1981-11-24
Import-export M.b. Velka Inc. 3450 Drummond, Suite 601, Montreal, QC H3G 1Y3 1984-05-01
Marjaee Brothers Inc. 3450 Drummond, Suitee 129, Montreal, QC H3G 1Y3 1984-10-16
140203 Canada Inc. 3450 Drummond Street, Suite 503, Montreal, QC H3G 1Y3 1985-02-28
Find all corporations in postal code H3G1Y3

Corporation Directors

Name Address
DAN VALDESCAULT 9325 RUE OLIVIER MAURAULT, MONTREAL QC H2M 2T4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y3

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 165457 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.