-
Home Page
›
-
Counties
›
-
Albany
›
-
H4T-1N6
›
-
168339 CANADA INC.
Company Details
Name: |
168339 CANADA INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Sep 1989 (35 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1387269 |
ZIP code: |
H4T-1N6
|
County: |
Albany |
Place of Formation: |
Canada |
Address: |
160 MONTEE DE LIESSE, ST. LAURENT QUEBEC, Canada, H4T-1N6 |
Chief Executive Officer
Name |
Role |
Address |
GEORGE MANARAS
|
Chief Executive Officer
|
160 MONTEE DE LIESSE, ST. LAURENT QUEBEC, Canada, H4T-1N6
|
DOS Process Agent
Name |
Role |
Address |
MR. GEORGE MANARAS
|
DOS Process Agent
|
160 MONTEE DE LIESSE, ST. LAURENT QUEBEC, Canada, H4T-1N6
|
History
Start date |
End date |
Type |
Value |
1993-05-19
|
1993-10-27
|
Address
|
160 MONTEE DE LIESSE, ST. LAURENT, CAN (Type of address: Chief Executive Officer)
|
1993-05-19
|
1993-10-27
|
Address
|
160 MONTEE DE LIESSE, ST. LAURENT, CAN (Type of address: Principal Executive Office)
|
1989-09-26
|
1993-10-27
|
Address
|
160 MONTEE DE LIESSE, ST LAURENT QUEBEC, CAN (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1230913
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
931027002321
|
1993-10-27
|
BIENNIAL STATEMENT
|
1993-09-01
|
930519002009
|
1993-05-19
|
BIENNIAL STATEMENT
|
1992-09-01
|
C058764-8
|
1989-09-26
|
APPLICATION OF AUTHORITY
|
1989-09-26
|
Date of last update: 23 Jan 2025
Sources:
New York Secretary of State