169378 CANADA INC.

Address: 333 Chabanel W, Suite 407, Montreal, QC H2N 2E7

169378 CANADA INC. (Corporation# 2511339) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1989.

Corporation Overview

Corporation ID 2511339
Business Number 872334487
Corporation Name 169378 CANADA INC.
Registered Office Address 333 Chabanel W
Suite 407
Montreal
QC H2N 2E7
Incorporation Date 1989-08-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
SAMUEL LISAK 6000 DEACON, APT E-3, MONTREAL QC H3S 2T9, Canada
RONALD LISAK 572 LANSDOWNE, WESTMOUNT QC H3Y 2V6, Canada
MARY LISAK 6000 DEACON, APT E-3, MONTREAL QC H3S 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-29 1989-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-30 current 333 Chabanel W, Suite 407, Montreal, QC H2N 2E7
Name 1989-08-30 current 169378 CANADA INC.
Status 1992-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-08-30 1992-09-01 Active / Actif

Activities

Date Activity Details
1989-08-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 333 CHABANEL W
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetements Avenue Des Ameriques Inc. 333 Chabanel W, Suite 300, Montreal, QC H2N 2G3 1992-09-10
Daymor Dress (canada) Inc. 333 Chabanel W, Suite 400, Montreal, QC H2N 2E7 1979-04-06
Pantalons Swagger (canada) Inc. 333 Chabanel W, Montreal, QC H2N 2E7 1979-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495124 Canada Inc. 333 Chabanel St.west, Suite 801, Montreal, QC H2N 2E7 1998-07-14
Liberty Optical Inc. 433, Chabanel O., Suite 1109 Tour Sud, Montreal, QC H2N 2E7 1998-07-09
2901064 Canada Inc. 333 Chabanel St, Suite 407, Montreal, QC H2N 2E7 1993-03-04
Enrico Nitti Canada Limitee 8905 Boulevard St-laurent, Montreal, QC H2N 2E7 1993-03-04
2812118 Canada Inc. 333 Chabanel Ouest, Suite 702, Montreal, QC H2N 2E7 1992-04-09
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
164020 Canada Inc. 433 Rue Chabanel, Suite 1103, Montreal, QC H2N 2E7 1988-11-22
Ronald Vandette World Vision Program Import/export Canada Inc. 333 Rue Chabanel Ouest, Suite 913, Montreal, QC H2N 2E7 1988-09-14
Sofibert (canada) Inc. 333 Chabanel O., Suite 508, Montreal, QC H2N 2E7 1987-09-14
Donelysa Inc. 1565 Chabanel West, Suite 401, Montreal, QC H2N 2E7 1986-08-20
Find all corporations in postal code H2N2E7

Corporation Directors

Name Address
SAMUEL LISAK 6000 DEACON, APT E-3, MONTREAL QC H3S 2T9, Canada
RONALD LISAK 572 LANSDOWNE, WESTMOUNT QC H3Y 2V6, Canada
MARY LISAK 6000 DEACON, APT E-3, MONTREAL QC H3S 2T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E7

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 169378 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.