168800 CANADA INC.

Address: 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8

168800 CANADA INC. (Corporation# 2492270) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1989.

Corporation Overview

Corporation ID 2492270
Business Number 872325485
Corporation Name 168800 CANADA INC.
Registered Office Address 1170 Pell Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1989-06-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUISE MACBAIN 19 BARAT STREET, WESTMOUNT QC H3Y 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-29 1989-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-06-30 current 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8
Name 1989-06-30 current 168800 CANADA INC.
Status 1992-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-06-30 1992-06-30 Active / Actif

Activities

Date Activity Details
1989-06-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1170 PELL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
168574 Canada Inc. 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1989-06-14
Hebdo Mag Inc. 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1987-03-12
Walwyn Quebec Inc. 1170 Pell Street, Montreal, QC H3B 4S8 1988-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
LOUISE MACBAIN 19 BARAT STREET, WESTMOUNT QC H3Y 2H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

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 168800 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.