176617 CANADA INC.

Address:
411 Boul Gouin Est, Montreal, QC H3L 1B3

176617 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2337177. The registration start date is May 25, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2337177
Business Number 892696287
Corporation Name 176617 CANADA INC.
Registered Office Address 411 Boul Gouin Est
Montreal
QC H3L 1B3
Incorporation Date 1988-05-25
Dissolution Date 1997-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY TARDIF 411 BOUL GOUIN EST, MONTREAL QC H3L 1B3, Canada
GHISLAINE MEUNIER 411 BOUL GOUIN EST, MONTREAL QC H3L 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-24 1988-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-25 current 411 Boul Gouin Est, Montreal, QC H3L 1B3
Name 1991-05-24 current 176617 CANADA INC.
Name 1988-05-25 1991-05-24 G.D.T. INTERNATIONAL TRADINGS INC.
Name 1988-05-25 1991-05-24 G.D.T. COMMERCE INTERNATIONAL INC.
Status 1997-11-06 current Dissolved / Dissoute
Status 1988-05-25 1997-11-06 Active / Actif

Activities

Date Activity Details
1997-11-06 Dissolution
1988-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1990-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1990-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 411 BOUL GOUIN EST
City MONTREAL
Province QC
Postal Code H3L 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
160400 Canada Inc. 437 Boul Gouin Est, Montreal, QC H3L 1B3 1988-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
GUY TARDIF 411 BOUL GOUIN EST, MONTREAL QC H3L 1B3, Canada
GHISLAINE MEUNIER 411 BOUL GOUIN EST, MONTREAL QC H3L 1B3, Canada

Entities with the same directors

Name Director Name Director Address
6381049 CANADA INC. GUY TARDIF 3857, CHEMIN DE LA RIVIÈRE-CACHÉE, BOISBRIAND QC J7E 4H4, Canada
6378561 CANADA INC. GUY TARDIF 3857, CHEMIN DE LA RIVIÈRE-CACHÉE, BOISBRIAND QC J7E 4H4, Canada
4536061 CANADA INC. GUY TARDIF 3857, CHEMIN DE LA RIVIÈRE-CACHÉE, BOISBRIAND QC J7E 4H4, Canada
8315345 Canada Inc. Guy Tardif 19, rue Saint-François, Sainte-Anne-de-Madawaska NB E7E 1E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L1B3

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 176617 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