175005 CANADA INC.

Address:
5649 Power Road, Ottawa, ON K1G 3N4

175005 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12385422. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12385422
Business Number 123319766
Corporation Name 175005 CANADA INC.
Registered Office Address 5649 Power Road
Ottawa
ON K1G 3N4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Earl Olshansky 225 Baffin Street, Dollard-Des-Ormeaux QC H9G 2X8, Canada
Andrew Selinsky 118 Northview Street, Dollard-Des-Ormeaux QC H9B 3J6, Canada
Gordon Lazare 2 Saint-Charles Boulevard, Beaconsfield QC H9W 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-01 current 5649 Power Road, Ottawa, ON K1G 3N4
Name 2020-10-01 current 175005 CANADA INC.
Status 2020-10-01 current Active / Actif

Activities

Date Activity Details
2020-10-01 Amalgamation / Fusion Amalgamating Corporation: 2642654.
Section: 183
2020-10-01 Amalgamation / Fusion Amalgamating Corporation: 3742440.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
175005 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N4 1990-09-14

Office Location

Address 5649 Power Road
City Ottawa
Province ON
Postal Code K1G 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
175005 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N4 1990-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rcg . Export Inc. 6-4020 Leitrim, Ottawa, ON K1G 3N4 2020-11-10
Selman's Auto Sales Inc. 3926 Leitrim Road, Ottawa, ON K1G 3N4 2020-11-02
Southway Towing Inc. 4020 Leitrim Rd, Ottawa, ON K1G 3N4 2020-07-30
12055210 Canada Inc. 4391 Piperville Road, Ottawa, ON K1G 3N4 2020-05-12
Cashtacular Inc. 63-7481 Mitch Owens Road, Ottawa, ON K1G 3N4 2020-04-15
11576046 Canada Inc. 4058 Ramsayville Road, Ottawa, ON K1G 3N4 2019-08-19
11488988 Canada Inc. 4085 Ramsayville Rd, Ottawa, ON K1G 3N4 2019-06-28
11440209 Canada Inc. 5564 Doncaster, Ottawa, ON K1G 3N4 2019-05-30
On The Spot Auto Glass Repair Inc. 3706 Louiseize Road, Gloucester, ON K1G 3N4 2019-01-11
11051318 Canada Inc. 5622 Doncaster Road, Ottawa, ON K1G 3N4 2018-10-19
Find all corporations in postal code K1G 3N4

Corporation Directors

Name Address
Earl Olshansky 225 Baffin Street, Dollard-Des-Ormeaux QC H9G 2X8, Canada
Andrew Selinsky 118 Northview Street, Dollard-Des-Ormeaux QC H9B 3J6, Canada
Gordon Lazare 2 Saint-Charles Boulevard, Beaconsfield QC H9W 2W9, Canada

Entities with the same directors

Name Director Name Director Address
175005 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada
6271847 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
3547591 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada
6308252 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
6385818 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
3742440 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada
4164679 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
8538948 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
6385796 CANADA INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
DOCDOR INDUSTRIES INC. ANDREW SELINSKY 118 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 3N4

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 175005 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches