169152 CANADA INC.

Address: 1451 St-catherine, Montreal, QC H3G 1S6

169152 CANADA INC. (Corporation# 2512262) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1989.

Corporation Overview

Corporation ID 2512262
Business Number 879901064
Corporation Name 169152 CANADA INC.
Registered Office Address 1451 St-catherine
Montreal
QC H3G 1S6
Incorporation Date 1989-08-31
Dissolution Date 1997-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
WALID SABBAN 2675 CAZENEUVE, ST-LAURENT QC H4R 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-30 1989-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-31 current 1451 St-catherine, Montreal, QC H3G 1S6
Name 1989-08-31 current 169152 CANADA INC.
Status 1997-10-08 current Dissolved / Dissoute
Status 1991-12-01 1997-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-08-31 1991-12-01 Active / Actif

Activities

Date Activity Details
1997-10-08 Dissolution
1989-08-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1451 ST-CATHERINE
City MONTREAL
Province QC
Postal Code H3G 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
164198 Canada Inc. 1451 Ste-catherine W., Montreal, QC H3G 1S6 1988-09-29
Les Investissements Varo-robert Inc. 1449 St-catherine Street West, Montreal, QC H3G 1S6 1981-02-06
Walice Inc. 1451 St.catherine St. West, Montreal, QC H3G 1S6 1979-01-30
141927 Canada Inc. 424 Guy, Suite 108, Montreal, QC H3G 1S6 1985-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
WALID SABBAN 2675 CAZENEUVE, ST-LAURENT QC H4R 1Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1S6

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 169152 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.