177797 CANADA INC.

Address:
1081, Chemin De Bélair, Québec, QC G3J 0A3

177797 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1355651. The registration start date is September 15, 1982. The current status is Active.

Corporation Overview

Corporation ID 1355651
Business Number 105047641
Corporation Name 177797 CANADA INC.
Registered Office Address 1081, Chemin De Bélair
Québec
QC G3J 0A3
Incorporation Date 1982-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
R. BOURKE 531 RTE BELAIR, VAL BELAIR QC G0A 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-14 1982-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-07 current 1081, Chemin De Bélair, Québec, QC G3J 0A3
Address 2004-02-05 2011-04-07 1135 Avenue Galilee, Quebec, QC G1P 4G4
Address 1982-09-15 2004-02-05 150 Du Grand Tronc, Quebec, QC G1N 4G1
Name 2004-02-09 current 177797 CANADA INC.
Name 1982-09-15 2004-02-05 STRUCTURES R.T. INC.
Status 2017-02-15 current Active / Actif
Status 2017-02-15 2017-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-29 2017-02-15 Active / Actif
Status 1985-01-05 1986-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-02-05 Amendment / Modification Name Changed.
RO Changed.
1982-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1081, chemin de Bélair
City Québec
Province QC
Postal Code G3J 0A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Construct3k Inc. 4069 Route De L'aéroport, Québec, QC G3J 0B4 2014-02-10
Gestion Magma-bt Inc. 15 525, Rue Du Petit Vallon, Québec, QC G3J 0G8 2018-04-06
Canadabizz Inc. 413-1370, Golf-de-bélair, Québec, QC G3J 0H3 2017-12-21
Actif Santé Inc. 1428 Rue Grandpierre App.401, Québec, QC G3J 0K4 2013-03-26
Yves Jugan & Associes Inc. 1673, Rue D'italie, Québec, QC G3J 1A3 1978-10-18
Équipement De Chauffage Solstice Heating Equipment Inc. 1457 Rue De L'everest, Quebec, QC G3J 1B2 2005-03-29
Xencomputek Technologies Inc. 1506, Rue De L'empire, Québec, QC G3J 1B5 2013-12-24
Transfuss 1533 Rue Etienne, Quebec, QC G3J 1B8 2020-06-03
Les Productions Deux Inc. 1330 De L'esplanade, Québec, QC G3J 1E8 2011-03-07
Gestion Thrm Central Ltee 1364 Rue Galier, 1364 Rue Galier, Quebec, QC G3J 1H4 1984-12-05
Find all corporations in postal code G3J

Corporation Directors

Name Address
R. BOURKE 531 RTE BELAIR, VAL BELAIR QC G0A 1G0, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS WILFRED ROURKE INC. R. BOURKE 1457 AVE OAK, SILLERY QC G1T 1Z5, Canada

Competitor

Search similar business entities

City Québec
Post Code G3J 0A3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 177797 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