176770 CANADA INC.

Address:
4628 Ste-catherine West, Montreal, ON H3Z 1S3

176770 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1754921. The registration start date is August 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1754921
Business Number 888734142
Corporation Name 176770 CANADA INC.
Registered Office Address 4628 Ste-catherine West
Montreal
ON H3Z 1S3
Incorporation Date 1984-08-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY SHERMAN 1110 SHERBROOKE ST. WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-28 1984-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-30 current 4628 Ste-catherine West, Montreal, ON H3Z 1S3
Name 1992-01-14 current 176770 CANADA INC.
Name 1984-08-29 1992-01-14 SHERSON MARKETING INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-07 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1984-08-29 Incorporation / Constitution en société

Office Location

Address 4628 STE-CATHERINE WEST
City MONTREAL
Province ON
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Television Trans World Inc. 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 1994-03-08
Marketing Direct Hill & Dale Inc. 4626 St-catherine Street W., Westmount, QC H3Z 1S3 1993-08-27
Centre D'informatique & Formation Inform Inc. 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 1987-10-28
Garrigy Holding Group Ltd. 4606 St-catherine Street West, Westmount, QC H3Z 1S3 1986-12-16
Gestion Galbri Inc. 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 1983-06-23
113602 Canada Inc. 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3 1982-01-15
Corporation De Developpement Tradax (canada) 4612 St Catherine St. West, Westmount, QC H3Z 1S3 1981-08-26
Les Photos D'hugo Inc. 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 1981-06-26
Belanger, Brochocka & Doleman Inc. 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 1981-04-21
Les Communications Grattan Internationales Ltee 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 1980-08-05
Find all corporations in postal code H3Z1S3

Corporation Directors

Name Address
HARRY SHERMAN 1110 SHERBROOKE ST. WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
H. SHERMAN & CO. LIMITED HARRY SHERMAN 6505 COTE ST LUC APT 225, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S3

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
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 176770 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