166242 Canada Inc.

3033 Sherbrooke Street West, Suite 204, Westmount, QC H3Z 1A3

Overview

166242 CANADA INC. is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 13, 1989 with corporation #2437643, and dissolved on December 15, 2009. The current entity status is . The registered office location is at 3033 Sherbrooke Street West, Suite 204, Westmount, QC H3Z 1A3. The directors of the corporation include Howard Scott.

Corporation Information

ID2437643
Business Number894599844
Current Name166242 CANADA INC.
Address3033 Sherbrooke Street West
Suite 204
Westmount
QC H3Z 1A3
ActCanada Business Corporations Act (CBCA)
Incorporation Date1989-02-13
Dissolution Date2009-12-15
Director Limits1-10

Corporation Directors

Director NameDirector Address
HOWARD SCOTT602 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2009-12-15currentDissolution - Section: 212.
Status2009-07-232009-12-15Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1997-07-212009-07-23Active / Actif
Status1997-06-011997-07-21Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address1989-02-131999-11-04602 ARGYLE AVENUE, WESTMOUNT, QC H3Y3B7

Annual Return Filings

YearMeeting DateType of Corporation
20072004-01-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20062004-01-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20052004-01-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
HOWARD SCOTT602 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B7, Canada

Corporations with the same officer (HOWARD SCOTT)

Corporation NameAddressIncorporation Date
Beacon Hill Foods Inc. · Les Aliments Beacon Hill Inc. 4950 Queen Mary Road, Suite 330, Montreal, QC H3W 1X31990-07-20
United Blues Sportswear Inc.- · Vetements De Sport United Blues Inc. 2005 23rd Avenue, Lachine, QC H8T 1X11996-10-22
Edwin Birch International Corporation 153 Beaubien Ouest, Montreal, QC H2V1C51985-05-30

Location Information

Street Address 3033 SHERBROOKE STREET WEST
SUITE 204
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z 1A3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Jack Scott Management Inc. 3033 Sherbrooke Street West, Suite 101, Westmount, QC H3Z 1A31983-09-23
Weles Investments Ltd. · Les Placements Weles LtÉE 3033 Sherbrooke Street West, Apt. 403, Westmount, QC H3Z 1A3
Les Gestions Jean H. Paradis Holdings Inc. 3033 Sherbrooke Street West, Suite 1201, Westmount, QC H3Z 1A31985-01-31
Paracap Inc. 3033 Sherbrooke Street West, 1201, Westmount, QC H3Z 1A31999-03-18
6164552 Canada Inc. 3033 Sherbrooke Street West, Suite 207, Westmount, QC H3Z 1A32003-12-01

Corporations in the same postal code

Corporation NameAddressIncorporation Date
128274 Canada Inc. 3033, Sherbrooke Street W., Suite 207, Westmount, QC H3Z 1A31983-11-21
106494 Canada Inc. 3033 Rue Sherbrooke Ouest, apt 202, Westmount, QC H3Z 1A31981-05-01
Pierre Lamarre Consultant Inc. 3033 Rue Sherbrooke Ouest, Suite 303, Westmount, QC H3Z 1A31985-04-01
4186052 Canada Inc. 3033 Sherbrooke St. W., Apt. 403, Westmount, QC H3Z 1A32004-11-24
Des Action-Canada Inc. 3033 Sherbrooke St. West, #506, Montreal, QC H3Z 1A31982-10-04
Donleo Management Ltd. · Gestion Donleo Ltee 3033 Sherbrooke St. West, Suite 206, Montreal, QC H3Z 1A31975-07-09
133786 Canada Inc. 3033 Sherbrooke Ouest, Apt 706, Westmount, QC H3Z 1A31984-07-17
Dr. Brian Goldberg, Optometrists & Assoc. Inc. · Dr. Brian Goldberg, Optometristes & Assoc. Inc. 415 - 4350 Sherbrooke Street West, Westmount, QC H3Z 1A32014-10-23
16425640 Canada Inc. 3033 Rue Sherbrooke O, 1201, Westmount, QC H3Z 1A32024-10-08
GescoLynx Inc. 3033 Rue Sherbrooke O, 101, Westmount, QC H3Z 1A3
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A22011-01-21
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22012-11-08
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
7753888 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22011-01-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29
Association des Bafoussam d'Amérique du Nord-Canada (ABAN-Canada) 2278 Rue Pierre-Tétreault, Montréal, QC H1L 4Y92025-10-21
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Intelligent Transportation Systems Society of Canada (ITS Canada) 5888 Cozumel Dr, Mississauga, ON L5M 6Y61997-06-27

Improve Information

Do you have more infomration about 166242 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.