177471 CANADA INC.

Address:
4605 Boul. De La Rive-sud, St-david-de-l'auberiviere, QC G6W 1H5

177471 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1352369. The registration start date is August 25, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1352369
Business Number 104225727
Corporation Name 177471 CANADA INC.
Registered Office Address 4605 Boul. De La Rive-sud
St-david-de-l'auberiviere
QC G6W 1H5
Incorporation Date 1982-08-25
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
- G.LECONTE 2091 BEAUPRE, ST.ROMUALD QC G6W 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-24 1982-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-25 current 4605 Boul. De La Rive-sud, St-david-de-l'auberiviere, QC G6W 1H5
Name 1998-04-15 current 177471 CANADA INC.
Name 1982-08-25 1998-04-15 PLACEMENTS LECONTE & DANEAU INC.
Name 1982-08-25 1998-04-15 PLACEMENTS LECONTE ; DANEAU INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-17 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-01 2003-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-25 1999-12-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1982-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4605 BOUL. DE LA RIVE-SUD
City ST-DAVID-DE-L'AUBERIVIERE
Province QC
Postal Code G6W 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Immobiliere Alpha Ltee 563 Trans Canada, St-david, QC G6W 1H5 1985-05-09
Godbout & Pelchat Ltee 563 Route Trans-canadien, St-david Del'auberiviere, QC G6W 1H5 1984-06-21
Frimas Fourrures Inc. 563 Route Trans Canada, St-david De L'auberiviere, QC G6W 1H5 1984-04-26
Gestion Promoselect Ltee 563 Trans-canada Ouest, St-david, Cte Levis, QC G6W 1H5 1982-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Népal 1841 Ch Du Sault, Lévis, QC G6W 0B4 2019-10-14
Docteur Rob Casserley, M.d. Inc. 1841, Chemin Du Sault, Lévis, QC G6W 0B4 2017-02-06
Gestion Jm Bouchard Inc. 1886 Rue Annabella, St-romuald, QC G6W 0B6 2008-02-05
Gestion Rosaire Laflamme Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 1983-10-07
7552319 Canada Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 2010-05-13
J53 I Gp Inc. 102 Rue Longwood, Lévis, QC G6W 0C1 2020-09-28
RÉparations Ferroviaires K.l.n. Inc. 3951 Rue Des Turquoises, Levis, QC G6W 0C3
Wecoop - Coop De Travail 691 Rue Lapointe, LÉvis, QC G6W 0E5 2017-01-12
Jarabe Inc. 1899, Boulevard Guillaume-couture, Appartement 2, Lévis, QC G6W 0E9 2010-03-04
9541705 Canada Inc. 4824 Rue Thomas-chapais, Lévis, QC G6W 0G4 2016-02-16
Find all corporations in postal code G6W

Corporation Directors

Name Address
- G.LECONTE 2091 BEAUPRE, ST.ROMUALD QC G6W 2V9, Canada

Competitor

Search similar business entities

City ST-DAVID-DE-L'AUBERIVIERE
Post Code G6W1H5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 177471 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