176953 CANADA INC.

Address:
8920 Pie Ix Blvd, Suite 101, Montreal, QC H1Z 3E1

176953 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1386247. The registration start date is November 4, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1386247
Business Number 122286826
Corporation Name 176953 CANADA INC.
Registered Office Address 8920 Pie Ix Blvd
Suite 101
Montreal
QC H1Z 3E1
Incorporation Date 1982-11-04
Dissolution Date 1996-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RONALD WEXELMAN 6795 KORCZAK CRESCENT, COTE ST-LUC QC H4W 2W7, Canada
HYMAN HASS 142 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada
HARVEY FINKELSTEIN 432 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-03 1982-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-17 current 8920 Pie Ix Blvd, Suite 101, Montreal, QC H1Z 3E1
Name 1993-02-25 current 176953 CANADA INC.
Name 1989-04-17 1993-02-25 LES INDUSTRIES DE TRICOT LEESTAFF INC.
Name 1989-04-17 1989-04-17 118313 CANADA INC.
Name 1982-11-04 1993-02-25 LEESTAFF KNITTING INDUSTRIES INC.
Status 1996-01-15 current Dissolved / Dissoute
Status 1995-03-01 1996-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-04 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-15 Dissolution
1982-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8920 PIE IX BLVD
City MONTREAL
Province QC
Postal Code H1Z 3E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gentry (1978) Inc. 8920 Pie Ix Blvd, Suite 300, Montreal, QC H1Z 3V1 1978-02-15
Lancer (1978) Inc. 8920 Pie Ix Blvd, Suite 300, Montreal, QC H1Z 3V1 1978-02-15
Les Investissements Polifroni Inc. 8920 Pie Ix Blvd, Suite 300, Montreal, QC H1Z 3V1 1982-11-29
Modes R.l. Franco International Inc. 8920 Pie Ix Blvd, Suite 300, Montreal, QC H1Z 3V1 1987-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
140138 Canada Ltee 8052 St-michel, Suite 3, Montreal, QC H1Z 3E1 1985-03-12
Mil-ro Metal Castings Inc. 8044 Boul. St-michel, Montreal, QC H1Z 3E1 1981-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
RONALD WEXELMAN 6795 KORCZAK CRESCENT, COTE ST-LUC QC H4W 2W7, Canada
HYMAN HASS 142 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada
HARVEY FINKELSTEIN 432 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Entities with the same directors

Name Director Name Director Address
CONGRÉGATION GRUEN OHR SOMAYACH GRUEN OHR SOMAYACH CONGREGATION Harvey Finkelstein 6772 de Vimy Ave, Montreal QC H3S 2R9, Canada
UNISON RECORDS INC. HARVEY FINKELSTEIN 3 WESTMOUNT SQUARE APT. 1112, MONTREAL QC , Canada
ON-LINE ENTERTAINMENT INC. HARVEY FINKELSTEIN 3 WESTMOUT SQUARE APT. 1112, MONTREAL QC , Canada
2983630 CANADA INC. HARVEY FINKELSTEIN 5720 Av. Rembrandt, APP PH3, Cote Saint-Luc QC H4W 3A1, Canada
QUEENSWEAR INDUSTRIES LTD. HARVEY FINKELSTEIN 432 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada
2996570 CANADA INC. Harvey Finkelstein 5720 av. Rembrandt, appt PH3, COTE SAINT-LUC QC H4W 3A1, Canada
164158 CANADA INC. HARVEY FINKELSTEIN 432 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
102948 CANADA INC. HARVEY FINKELSTEIN 367 REDFERN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
PART I KNITTING LTD. HARVEY FINKELSTEIN 432 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
BRYWAL MANUFACTURING LTD. HARVEY FINKELSTEIN 432 WOOD AVENUE, APT.316, WESTMOUNT QC H3Y 3J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3E1

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 176953 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