176853 CANADA INC.

Address:
800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6

176853 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1427806. The registration start date is January 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1427806
Business Number 105672372
Corporation Name 176853 CANADA INC.
Registered Office Address 800 Victoria Square
Suite 4702
Montreal
QC H4Z 1H6
Incorporation Date 1983-01-24
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAN LUPOVICH 70 MOUNT ROYAL AVENUE WEST, MONTREAL QC H2T 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-23 1983-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-24 current 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6
Name 1992-06-22 current 176853 CANADA INC.
Name 1983-04-13 1992-06-22 CREATIONS WHITE SISTER INC.
Name 1983-04-13 1992-06-22 WHITE SISTER APPAREL INC.
Name 1983-01-24 1983-04-13 WHITE SISTER APPAREL GROUP INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1995-05-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-24 1995-05-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1983-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1990-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Wallco Chemicals Limited 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1977-04-12
Maurice Beriro & Associes Ltee 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1977-07-19
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
NORMAN LUPOVICH 70 MOUNT ROYAL AVENUE WEST, MONTREAL QC H2T 2S4, Canada

Entities with the same directors

Name Director Name Director Address
FASHION TOWN LTD. MODE TOWN LTEE NORMAN LUPOVICH 70 MOUNT ROYAL AVENUE WEST, MONTREAL QC H2T 2S4, Canada
154781 CANADA LIMITED NORMAN LUPOVICH 3577 ATWATER AVENUE, APT. 1101, MONTREAL QC H3H 2R2, Canada
3338681 CANADA LIMITED/LIMITEE NORMAN LUPOVICH 16 CASTLE FRANK CRESCENT, SUITE 2, TORONTO ON M4W 3A3, Canada
WHITE SISTER PROTEGE LTEE. NORMAN LUPOVICH 130 CARLTON, TORONTO ON M5A 4K3, Canada
IDEAL DRESS CANADA LIMITED NORMAN LUPOVICH 431 MITCHELL AVE, MOUNT ROYAL QC H3R 1L3, Canada
2792940 CANADA INC. NORMAN LUPOVICH 3577 ATWATER, APT. 1101, MONTREAL QC H3H 2R2, Canada
REMBIGEST INC. NORMAN LUPOVICH 70 MOUNT ROYAL WEST, MONTREAL QC H2T 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

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 176853 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