176837 CANADA INC.

Address:
1 Holiday Street, Suite 605 East Tower, Pointe Claire, QC H9R 5N3

176837 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2090791. The registration start date is September 3, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2090791
Business Number 880302666
Corporation Name 176837 CANADA INC.
Registered Office Address 1 Holiday Street
Suite 605 East Tower
Pointe Claire
QC H9R 5N3
Incorporation Date 1986-09-03
Dissolution Date 1995-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT HODGE 606 CATHCART ST STE 300, MONTREAL QC H3B 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-02 1986-09-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-03 current 1 Holiday Street, Suite 605 East Tower, Pointe Claire, QC H9R 5N3
Name 1992-06-05 current 176837 CANADA INC.
Name 1986-09-03 1992-06-05 NAMTRADE INTERNATIONAL INC.
Status 1995-05-09 current Dissolved / Dissoute
Status 1995-01-01 1995-05-09 Active / Actif
Status 1994-12-22 1995-01-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1995-05-09 Dissolution
1986-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1992-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 HOLIDAY STREET
City POINTE CLAIRE
Province QC
Postal Code H9R 5N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Schnellcargo - The Other Company Inc. 1 Holiday Street, Suite 320, Pointe Claire, QC H9R 3N3 1988-08-23
Produits D'erable De Quebec Inc. 1 Holiday Street, Suite 401, Pointe Claire, QC H9R 5P3 1932-12-21
Delico Corporation 1 Holiday Street, Suite 401, Pointe Claire, AB H9R 5P3
Saguenay Maritime Limitee 1 Holiday Street, Pointe Claire, QC H9R 5N3 1957-09-23
112482 Canada Inc. 1 Holiday Street, Suite 340 West Tower, Pointe Claire, QC H9R 5N3 1981-11-20
Les Consultants En Communications Quintana Inc. 1 Holiday Street, Suite 300, Pointe-claire, QC H9R 5N3 1983-09-26
Venga Aircraft Inc. 1 Holiday Street, Level 5 East Tower, Pointe Claire, QC H9R 5N3 1985-05-15
Nu Tech Aviation Corp. 1 Holiday Street, Level 5 East Tower, Pointe Claire, QC H9R 5N3 1986-10-07
90261 Canada Ltd. 1 Holiday Street, Suite 300, Pointe Claire, QC H9R 5N3 1979-01-22
Compagnie Maritime Hugo Stinnes LtÉe 1 Holiday Street, Suite 100 West Tower, Pointe Claire, QC H9R 5N3 1990-10-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3323056 Canada Inc. 1 Holiday, Bureau 501, Tour Est, Montreal, QC H9R 5N3 1996-12-11
Placements Montebello Arabes Pur-sang V Inc. 1 Holiday Street, East Twr., Suite 205, Pointe Claire, QC H9R 5N3 1996-08-21
Gestion Montebello Arabes Pur-sang V Inc. 1 Holiday St East, Suite 205, Pointe-claire, QC H9R 5N3 1996-08-21
Placements Montebello Arabes Pur-sang Iv Inc. 1 Holiday Street, East Twr, Suite 205, Pointe Claire, QC H9R 5N3 1996-06-21
3120309 Canada Inc. 1 Holiday Avenue, Suite 340, Pointe Claire, QC H9R 5N3 1995-02-20
Placements Egyptiens Montebello Pur-sang Ee Inc. 1 Holiday Street, East Towr, Suite 205, Pointe Claire, QC H9R 5N3 1994-09-02
Placements Égyptiens Montebello Pur-sang Bb Inc. 1 Holiday St., East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1994-08-16
Placements Egyptiens Montebello Pur-sang Q Inc. 1 Holiday Street West Tower, Suite 500, Pointe Claire, QC H9R 5N3 1993-11-12
Gestion Montebello Pur-sang C Inc. 1 Holiday Street East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1992-03-24
2770181 Canada Inc. 1 Holiday Road, Pointe-claire, QC H9R 5N3 1991-11-12
Find all corporations in postal code H9R5N3

Corporation Directors

Name Address
ROBERT HODGE 606 CATHCART ST STE 300, MONTREAL QC H3B 1K9, Canada

Entities with the same directors

Name Director Name Director Address
INOVESCO INC. Robert Hodge 915 rue Lapointe, Montréal QC H4L 1J9, Canada
INOVA COMERCO COURTIERS D'ASSURANCE & SERVICES FINANCIERS INC. Robert Hodge 915, rue Lapointe, Montréal QC H4L 1J9, Canada
ASSURANCE PIERRE THIBODEAU INC. Robert Hodge 915 Rue Lapointe, Montréal QC H4L 1J9, Canada
TURQUOISE CABINET EN ASSURANCE DE DOMMAGES ET SERVICES FINANCIERS INC. Robert Hodge 915 rue Lapointe, Montréal QC H4M 1J9, Canada
la turquoise, cabinet en assurance de dommages et services financiers inc. ROBERT HODGE 915 RUE LAPOINTE, MONTREAL QC H4M 1J9, Canada
9533389 Canada Inc. Robert Hodge 915 rue Lapointe, Montréal QC H4M 1J9, Canada
7288310 CANADA INC. Robert Hodge 915 rue Lapointe, Montréal QC H4L 1J9, Canada
6814077 CANADA INC. Robert Hodge 915, rue Lapointe, Montréal QC H4L 1J9, Canada
GROUPE LYRAS INC. ROBERT HODGE 915, RUE LAPOINTE, ST-LAURENT QC H4L 1J9, Canada
SOLIMAX ONTARIO INC. Robert Hodge 915 rue Lapointe, Montréal QC H4M 1J9, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R5N3

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 176837 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