167619 CANADA INC.

Address: 926 Victoria, Suite 204, Greenfield Park, QC J4V 1M9

167619 CANADA INC. (Corporation# 2504774) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1989.

Corporation Overview

Corporation ID 2504774
Business Number 872313283
Corporation Name 167619 CANADA INC.
Registered Office Address 926 Victoria
Suite 204
Greenfield Park
QC J4V 1M9
Incorporation Date 1989-08-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK RASMUSSEN 235 BROMLEY, ST-LAMBERT QC J4R 1X8, Canada
GRAND RASMUSSEN 273 DU FINISTERE, ST-LAMBERT QC J4S 1P6, Canada
TUDOR MARINESCO 75 REGINA, APT 7, GREENFIELD PARK QC J4V 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-07 1989-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-08 current 926 Victoria, Suite 204, Greenfield Park, QC J4V 1M9
Name 1989-08-08 current 167619 CANADA INC.
Status 1990-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-08-08 1990-03-01 Active / Actif

Activities

Date Activity Details
1989-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 926 VICTORIA
City GREENFIELD PARK
Province QC
Postal Code J4V 1M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
168798 Canada Inc. 926 Victoria, Suite 204, Greenfield Park, QC J4V 1M9 1989-07-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hyperchip Inc. 2126 Victoria, Suite 206, Greenfield Park, QC J4V 1M9 1997-09-22
3283909 Canada Inc. 2124 B Rue Victoria, Greenfield Park, QC J4V 1M9 1996-08-02
2543761 Canada Inc. 926 Rue Victoria, Bur. 204, Greenfield Park, QC J4V 1M9 1989-11-24
Garage Jordan & Mario Inc. 902 Victoria, Greenfield Park, QC J4V 1M9 1984-08-03
173215 Canada Inc. 926 Rue Victoria, Bur. 204, Greenfield Park, QC J4V 1M9 1990-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
MARK RASMUSSEN 235 BROMLEY, ST-LAMBERT QC J4R 1X8, Canada
GRAND RASMUSSEN 273 DU FINISTERE, ST-LAMBERT QC J4S 1P6, Canada
TUDOR MARINESCO 75 REGINA, APT 7, GREENFIELD PARK QC J4V 3A1, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V1M9

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 167619 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.