177093 CANADA INC.

Address:
333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7

177093 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1550748. The registration start date is August 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1550748
Business Number 875931594
Corporation Name 177093 CANADA INC.
Registered Office Address 333 Chabanel Street West
Suite 405
Montreal
QC H2N 2E7
Incorporation Date 1983-08-18
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STANLEY COHEN 2265 CAMBRIDGE STREET, TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada
IRVING COHEN 6111 AVENUE DU BOISE, APT. 11-M, MONTREAL QC H3S 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-17 1983-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-04-29 current 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7
Name 1994-04-29 current 177093 CANADA INC.
Name 1983-10-24 1994-04-29 LES MODES ELLABEE INC.
Name 1983-10-24 1983-10-24 126013 CANADA INC.
Name 1983-08-18 1994-04-29 ELLABEE MODES INC.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-29 2007-12-18 Active / Actif
Status 2005-06-17 2005-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-08-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
1983-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2005-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2005-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
H.a.l.e. Formals International Ltd. 333 Chabanel Street West, Suite 215, Montreal, QC H2N 2E7 1976-10-28
Les Publications Glenmont Limitée 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 1991-11-21
2898811 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 1993-02-25
2911213 Canada Inc. 333 Chabanel Street West, Suite 407, Montreal, QC H2N 2E7 1993-04-08
3294757 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 1996-09-12
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Frenew Cie. Ltee 333 Chabanel Street West, 7th Floor, Montreal, QC 1977-08-23
Top Story Inc. 333 Chabanel Street West, Montreal, QC 1977-10-31
Kalibel Inc. 333 Chabanel Street West, Suite 510, Montreal, QC H2N 2E7 1980-08-13
Camisa Ltd. 333 Chabanel Street West, Suite 700, Montreal, QC H2N 2E7 1979-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495124 Canada Inc. 333 Chabanel St.west, Suite 801, Montreal, QC H2N 2E7 1998-07-14
Liberty Optical Inc. 433, Chabanel O., Suite 1109 Tour Sud, Montreal, QC H2N 2E7 1998-07-09
2901064 Canada Inc. 333 Chabanel St, Suite 407, Montreal, QC H2N 2E7 1993-03-04
Enrico Nitti Canada Limitee 8905 Boulevard St-laurent, Montreal, QC H2N 2E7 1993-03-04
2812118 Canada Inc. 333 Chabanel Ouest, Suite 702, Montreal, QC H2N 2E7 1992-04-09
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
164020 Canada Inc. 433 Rue Chabanel, Suite 1103, Montreal, QC H2N 2E7 1988-11-22
Ronald Vandette World Vision Program Import/export Canada Inc. 333 Rue Chabanel Ouest, Suite 913, Montreal, QC H2N 2E7 1988-09-14
Sofibert (canada) Inc. 333 Chabanel O., Suite 508, Montreal, QC H2N 2E7 1987-09-14
Donelysa Inc. 1565 Chabanel West, Suite 401, Montreal, QC H2N 2E7 1986-08-20
Find all corporations in postal code H2N2E7

Corporation Directors

Name Address
STANLEY COHEN 2265 CAMBRIDGE STREET, TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada
IRVING COHEN 6111 AVENUE DU BOISE, APT. 11-M, MONTREAL QC H3S 2V9, Canada

Entities with the same directors

Name Director Name Director Address
ELLABEE MODES (1994) INC. IRVING COHEN 6111 AVENUE DU BOISE, APT. 11-M, MONTREAL QC H3S 2V9, Canada
LESLIE-BELLE MANUFACTURING LTD. IRVING COHEN 6111 AVENUE DU BOISE, APT. 11-M, MONTREAL QC H3S 2V8, Canada
148925 CANADA INC. STANLEY COHEN 20 MALTA, DOLLARD-DES-ORMEAUX QC H9B 2J7, Canada
ELLABEE MODES (1994) INC. STANLEY COHEN 2265 CAMBRIDGE STREET, MOUNT ROYAL QC H3R 2Y4, Canada
STYLECOUNT NETWORK INC. STANLEY COHEN 2265 CAMBRIDGE ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada
2898811 CANADA INC. STANLEY COHEN 2265 CAMBRIDGE ROAD, MOUNT ROYAL QC H3R 2Y4, Canada
4298454 CANADA INC. STANLEY COHEN 2265 CAMBRIDGE STREET, MOUNT ROYAL QC H3R 2Y4, Canada
XENIX TELECOM (GSS) INC. Stanley Cohen 2050 Comox, suite 302, Vancouver BC V6G 1R8, Canada
LESLIE-BELLE MANUFACTURING LTD. STANLEY COHEN 2265 CAMBRIDGE STREET, TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada
CARRERA TEXTILES INC. STANLEY COHEN 1625 CHABANEL W., MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E7

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
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 177093 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