173048 CANADA INC.

Address:
5905 Trans Canada Highway, St-laurent, QC H4T 1A1

173048 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1888307. The registration start date is April 12, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1888307
Business Number 880115662
Corporation Name 173048 CANADA INC.
Registered Office Address 5905 Trans Canada Highway
St-laurent
QC H4T 1A1
Incorporation Date 1985-04-12
Dissolution Date 1995-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN RAYMOND 436 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-11 1985-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-12 current 5905 Trans Canada Highway, St-laurent, QC H4T 1A1
Name 1990-05-23 current 173048 CANADA INC.
Name 1985-04-12 1990-05-23 AUTO HAMER (QUEBEC) INC.
Status 1995-11-30 current Dissolved / Dissoute
Status 1995-08-01 1995-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-12 1995-08-01 Active / Actif

Activities

Date Activity Details
1995-11-30 Dissolution
1985-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1989-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5905 TRANS CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4T 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2839075 Canada Inc. 5929 Trans-canada, Suite 175, St-laurent, QC H4T 1A1 1992-07-22
2743272 Canada Inc. 5929 Trans Canada Highway, St Laurent, QC H4T 1A1 1991-08-19
161471 Canada Inc. 5929 Trans-canada Highway, Suite 210, Saint-laurent, QC H4T 1A1 1988-07-26
157540 Canada Inc. 5929 Transcanada Highway, Suite 210, St-laurent, QC H4T 1A1 1987-08-21
Autoseal Inc. 5929 Trans Canada, Suite 210, Montreal, QC H4T 1A1 1987-04-27
147770 Canada Inc. 5805 Trans-canada, Montreal, QC H4T 1A1 1985-11-14
139093 Canada Inc. 5929 Trans Canadienne, Suite 200, St-laurent, QC H4T 1A1 1985-01-18
129079 Canada Inc. 5825 Trans Canada Highway, Suite 5805, St-laurent, QC H4T 1A1 1983-12-15
123346 Canada Inc. 5825 Transcanada Highway, St-laurent, QC H4T 1A1 1983-04-27
114956 Canada Inc. 5805 Transcanada Hwy., St Laurent, QC H4T 1A1 1982-04-13
Find all corporations in postal code H4T1A1

Corporation Directors

Name Address
JOHN RAYMOND 436 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY JOHN RAYMOND 5717 109A STREET, EDMONTON AB T6H 3C4, Canada
ARTHEART Community Art Centre JOHN RAYMOND 2009-2 REAN DRIVE, TORONTO ON M2K 3B8, Canada
The Raymond Business Group Limited JOHN RAYMOND 1386 RICHMOND RD, SUITE 32086, OTTAWA ON K2B 1A1, Canada
LES ÉQUITÉS JONRAY INC. JOHN RAYMOND 325 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Z 2X9, Canada
I.C.T.S. SECURITY CANADA INC.- JOHN RAYMOND 344 LIVIER AVE, WESTMOUNT QC H3Z 2C9, Canada
EMERCAN EMERGENCY RESPONSE CENTRE LTD. JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
153969 CANADA INC. JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
CARLYLE INDUSTRIES LTD. · LES INDUSTRIES CARLYLE LTEE JOHN RAYMOND 38 OAKLAND, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1A1

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 173048 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