177770 CANADA INC.

Address:
5605 Rue De Gaspe, Suite 401, Montreal, QC H2T 2A4

177770 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1833791. The registration start date is January 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1833791
Business Number 102221421
Corporation Name 177770 CANADA INC.
Registered Office Address 5605 Rue De Gaspe
Suite 401
Montreal
QC H2T 2A4
Incorporation Date 1985-01-17
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH CAMINSKY 567 CORDAY, CHOMEDEY QC H7W 1T1, Canada
GORDON J. CAMINSKY 1527 MONTCALM, CHOMEDEY QC H7W 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-16 1985-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-17 current 5605 Rue De Gaspe, Suite 401, Montreal, QC H2T 2A4
Name 2003-05-15 current 177770 CANADA INC.
Name 1985-01-17 2003-05-15 LES VETEMENTS DE CUIR G.T.R. INC.
Name 1985-01-17 2003-05-15 G.T.R. LEATHERWEAR INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-11 2005-08-04 Active / Actif
Status 1994-05-01 1994-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2003-05-15 Amendment / Modification Name Changed.
1985-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5605 RUE DE GASPE
City MONTREAL
Province QC
Postal Code H2T 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3007413 Canada Inc. 5605 De Gaspe St, Suite 802, Montreal, QC H2T 2A4 1994-02-18
Accessocraft Inc. 5605 De Gaspe St., Suite 200, Montreal, QC H2T 2A4 1980-08-20
Les Accessoires Coret (1980) Inc. 5605 De Gaspe Avenue, Room 301, Montreal, QC H2T 2A4 1980-08-11
Les Entreprises Barlap Inc. 5605 De Gaspe, Suite 301, Montrela, QC H2T 2A4 1979-12-20
Camera Photo & Acc. Cpa Inc. 5605 Ave De Gaspe, Suite 502, Montreal, QC H2T 2A4 1979-12-13
5755 De Gaspe Inc. 5755 De Gaspe Street, Montreal, QC H2T 2A4 1977-07-29
2724685 Canada Inc. 5605 De Gaspe, Suite 401, Montreal, QC H2T 2A4 1991-06-13
Les Modes Internationales Alpine Inc. 5605 De Gaspe, Suite 401, Montreal, QC H2T 2A4 1991-06-13
Passe-temps Craf-t Inc. 5605 De Gaspe, Suite 701, Montreal, QC H2T 2A4 1977-12-19
98635 Canada Inc. 5605 De Gaspe, Suite 203, Montreal, QC H2T 2A4 1980-06-06
Find all corporations in postal code H2T2A4

Corporation Directors

Name Address
RALPH CAMINSKY 567 CORDAY, CHOMEDEY QC H7W 1T1, Canada
GORDON J. CAMINSKY 1527 MONTCALM, CHOMEDEY QC H7W 1X2, Canada

Entities with the same directors

Name Director Name Director Address
2724685 CANADA INC. RALPH CAMINSKY 567 CORDAY, CHOMEDEY, LAVAL QC H7W 4T1, Canada
174442 CANADA INC. RALPH CAMINSKY 567 CORDAY, CHOMEDEY QC H7W 4T1, Canada
2914174 CANADA INC. RALPH CAMINSKY 567 CORDAY, LAVAL QC H7W 4T1, Canada
CANADIAN FUR TRADE CREDIT BUREAU INC. RALPH CAMINSKY 5605 DE GASPE #401, MONTREAL QC H2T 2A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2A4

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 177770 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