177726 Canada Inc.

Address:
1750 Rue Claire-bonenfant, App 807, Quebec, QC G2K 0N3

177726 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 1607791. The registration start date is December 1, 1983. The current status is Active.

Corporation Overview

Corporation ID 1607791
Business Number 136399292
Corporation Name 177726 Canada Inc.
Registered Office Address 1750 Rue Claire-bonenfant
App 807
Quebec
QC G2K 0N3
Incorporation Date 1983-12-01
Dissolution Date 2005-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY LEPINE 1640 ADELA LESSARD, QUEBEC QC G2K 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-30 1983-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-20 current 1750 Rue Claire-bonenfant, App 807, Quebec, QC G2K 0N3
Address 2006-06-14 2020-07-20 1640 Adela Lessard, Quebec, QC G2K 2J1
Address 2006-06-09 2006-06-14 1951 St-alphonse, St-bruno, Lac St-jean, QC G0W 2L0
Address 1989-05-15 2006-06-14 1951 St-alphonse, St-bruno, Lac St-jean, QC G0W 2L0
Name 2006-06-09 current 177726 Canada Inc.
Name 2002-07-15 2006-06-09 177726 Canada Inc.
Name 1986-08-11 2002-07-15 AMIMAC LTEE.
Name 1983-12-01 1986-08-11 128559 CANADA INC.
Status 2006-06-09 current Active / Actif
Status 2005-11-02 2006-06-09 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-27 2005-06-17 Active / Actif
Status 1991-04-01 1991-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-01-20 Amendment / Modification
2006-06-09 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
2002-07-15 Amendment / Modification Name Changed.
1983-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1750 rue Claire-Bonenfant
City QUEBEC
Province QC
Postal Code G2K 0N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.m.i. MÉcanique Inc. 1750 Rue Claire-bonenfant, App 807, Quebec, QC G2K 0N3

Corporations in the same postal code

Corporation Name Office Address Incorporation
6200311 Canada Inc. 1750 Rue Claire-bonenfant App: 135, Quebec, QC G2K 0N3 2004-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Deo-international 8720 Rue Jack-kerouac, QuÉbec, QC G2K 0A6 2007-11-01
Mérel Finance Inc. 8841 Voltaire, Québec, QC G2K 0A8 2007-08-07
Gestion Barley Inc. 1100 Boul Lebourgneuf, Apt. 607, Quebec, QC G2K 0B3 1992-06-08
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
Gestion Barley Inc. 1100 Boulevard Lebourgneuf, Condo 607, QuÉbec, QC G2K 0B3
Les Entreprises D'electricite Marcel Bolduc Inc. 1100 Boul Lebourgneuf, App 401, Quebec, QC G2K 0B3 1980-08-07
8032459 Canada Inc. 400-2000 Boul. Lebourgneuf, Québec, QC G2K 0B6 2012-01-06
7860145 Canada Corporation 210-335 Mathieu-da Costa, Québec, QC G2K 0C3 2011-05-11
Investissement Dinar Inc. 1619, Rue Hélène-pedneault, Québec, QC G2K 0E5 2019-02-21
Gestion Calardy LtÉe 1619, Helene-pedneault, Quebec, QC G2K 0E5 2007-12-07
Find all corporations in postal code G2K

Corporation Directors

Name Address
GUY LEPINE 1640 ADELA LESSARD, QUEBEC QC G2K 2J1, Canada

Entities with the same directors

Name Director Name Director Address
101524 CANADA INC. GUY LEPINE 830 RUE TOULOUSE, ALMA QC , Canada
A.M.I. MÉCANIQUE INC. GUY LEPINE 1640, ADELA LESSARD, QUEBEC QC G2K 2J1, Canada
SERVICE DE PNEUS GHISLAIN LTEE GUY LEPINE 830, AVENUE TOULOUSE S., ALMA QC , Canada
GUY LEPINE DEVELOPPEMENTS LTEE GUY LEPINE 6443 MAURICE DUPLESSIS, MONTREAL QC H1G 1Z2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2K 0N3

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 177726 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