176873 CANADA INC.

Address:
1445 Tees, Ville St-laurent, QC H4R 2A7

176873 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 212784. The registration start date is June 6, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 212784
Business Number 872434089
Corporation Name 176873 CANADA INC.
Registered Office Address 1445 Tees
Ville St-laurent
QC H4R 2A7
Incorporation Date 1977-06-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
BLUMER DAVID 5775 FAIRSIDE AVENUE, COTE ST-LUC QC H4W 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-05 1977-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-06 current 1445 Tees, Ville St-laurent, QC H4R 2A7
Name 1992-08-20 current 176873 CANADA INC.
Name 1977-06-06 1992-08-20 BOUTIQUE CHERIE (OUEST) LTEE
Name 1977-06-06 1992-08-20 BOUTIQUE CHERIE (WESTERN) LTD.
Status 1993-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-06-06 1993-01-01 Active / Actif

Activities

Date Activity Details
1977-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1445 TEES
City VILLE ST-LAURENT
Province QC
Postal Code H4R 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2882361 Canada Inc. 1445 Tees, St-laurent, QC H4R 2A7
176767 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1969-02-26
141950 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1985-04-29
Boutique ChÉrie (1992) Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1991-02-12
155046 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-03-30
155045 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-03-30
156787 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7 1987-06-23
156786 Canada Inc. 1445 Tees, Ville St-laurent, QC H4R 2A7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Couvreur Chernofsky Inc. 1335 Tees St, St-laurent, QC H4R 2A7 1998-01-21
3079015 Canada Inc. 1395 Tees Street, St-laurent, QC H4R 2A7 1994-10-20
3001814 Canada Inc. 1395 Tees, St-laurent, QC H4R 2A7 1994-02-10
2744520 Canada Inc. 1325 Tees, St-laurent, QC H4R 2A7 1991-08-22
2740222 Canada Inc. 1415 Rue Tees, St Laurent, QC H4R 2A7 1991-08-06
Pasteway Canada Ltee 1325 Tees Street, St-laurent, QC H4R 2A7 1987-08-07
147004 Canada Inc. 1435 Rue Tees, St-laurent, QC H4R 2A7 1985-11-15
Importation Exportation F.b. Babylon Inc. 1325 Rue Tees, St-laurent, QC H4R 2A7 1985-11-14
Atelier D'usinage Glusac Inc. 1375 Tees, Ville St-laurent, QC H4R 2A7 1982-03-18
Elmaleh Decors Inc. 1365 Tees, St-laurent, QC H4R 2A7 1980-09-30
Find all corporations in postal code H4R2A7

Corporation Directors

Name Address
BLUMER DAVID 5775 FAIRSIDE AVENUE, COTE ST-LUC QC H4W 3E6, Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE CHERIE (CANADA) INC. BLUMER DAVID 5775 FAIRSIDE AVENUE, COTE ST-LUC QC H4W 3E6, Canada
155045 CANADA INC. BLUMER DAVID 5775 FAIRSIDE AVENUE, COTE ST-LUC QC H4W 3E6, Canada
2689723 CANADA INC. BLUMER DAVID 5775 FAIRSIDE AVENUE, COTE ST-LUC QC H4W 3E6, Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4R2A7

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 176873 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