170376 CANADA INC.

Address:
5650 Royalmount, Mont-royal, QC H4P 1K4

170376 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2532689. The registration start date is October 26, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2532689
Corporation Name 170376 CANADA INC.
Registered Office Address 5650 Royalmount
Mont-royal
QC H4P 1K4
Incorporation Date 1989-10-26
Dissolution Date 1990-08-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CELINE GAGNON 41 RUE DE L'ANSE BLEU, LAVAL DES RAPIDES QC H7N 4B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-25 1989-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-26 current 5650 Royalmount, Mont-royal, QC H4P 1K4
Name 1989-10-26 current 170376 CANADA INC.
Status 1990-08-14 current Dissolved / Dissoute
Status 1989-10-26 1990-08-14 Active / Actif

Activities

Date Activity Details
1990-08-14 Dissolution
1989-10-26 Incorporation / Constitution en société

Office Location

Address 5650 ROYALMOUNT
City MONT-ROYAL
Province QC
Postal Code H4P 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
169182 Canada Inc. 5650 Royalmount, Mount-royal, QC H4P 1K4 1989-08-09
153986 Canada Inc. 5650 Royalmount, Mont Royal, QC H4P 1K4 1987-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
2749076 Canada Inc. 5690 Royalmount Street, Suite 100, Mount Royal, QC H4P 1K4 1991-09-05
2744091 Canada Inc. 5690 Royalmount, Suite 100, Mount Royal, QC H4P 1K4 1991-08-21
Developpement Omniwest Inc. 5659 Royalmount Ave, Suite 100, Montreal, QC H4P 1K4 1990-02-19
165072 Canada Inc. 5650 Royal Mount, Mont-royal, QC H4P 1K4 1988-12-01
Sudler & Hennessey/gall Inc. 5690 Royalmount Avenue, Suite 110, Town of Mount Royal, QC H4P 1K4 1980-10-28
Commercial Office Equipment R.s. Inc. 5650 Royalmount Ave., Mount Royal, QC H4P 1K4 1980-05-09
Specialites Publicitaires De Qualite W.d. Inc. 5690 Royalmount, Town of Mount Royal, QC H4P 1K4 1986-02-24
165074 Canada Inc. 5650 Royal Mount, Mt-royal, QC H4P 1K4 1988-12-01
169175 Canada Inc. 5650 Royal Mount, Mont-royal, QC H4P 1K4 1989-08-07
Marketing Pro-ad Inc. 5690 Royalmount, Mount Royal, QC H4P 1K4 1982-08-25
Find all corporations in postal code H4P1K4

Corporation Directors

Name Address
CELINE GAGNON 41 RUE DE L'ANSE BLEU, LAVAL DES RAPIDES QC H7N 4B1, Canada

Entities with the same directors

Name Director Name Director Address
MAISON BASSANI INC. CELINE GAGNON 1436 RUE MAC KAY, APP.1801, MONTREAL QC H3G 2H8, Canada
174754 Canada inc. CELINE GAGNON 750 CHAVRIER, APP.2, CHOMEDEY, LAVAL QC H7S 2L2, Canada
Les Patios Look 2000 inc. CELINE GAGNON 3375 GELINEAU, ST-HUBERT QC J3Y 1V9, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H4P1K4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 170376 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