170517 CANADA INC.

Address:
9500 Meilleur St, Suite 800, Montreal, QC H2N 2B7

170517 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2536625. The registration start date is November 6, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2536625
Business Number 879973063
Corporation Name 170517 CANADA INC.
Registered Office Address 9500 Meilleur St
Suite 800
Montreal
QC H2N 2B7
Incorporation Date 1989-11-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEY BERDUGO 6865 NORWALK, APP. 606, COTE ST-LUC QC H4W 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-05 1989-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-06 current 9500 Meilleur St, Suite 800, Montreal, QC H2N 2B7
Name 1989-11-06 current 170517 CANADA INC.
Status 1999-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-23 1999-09-01 Active / Actif
Status 1998-03-01 1998-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9500 MEILLEUR ST
City MONTREAL
Province QC
Postal Code H2N 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Multi Future Fashions Inc. 9500 Meilleur St, Suite 111, Montreal, QC H2N 2B7 1990-12-24
2726734 Canada Inc. 9500 Meilleur St, Suite 111, Montreal, QC H2N 2B7 1991-06-17
2810221 Canada Inc. 9500 Meilleur St, Suite 800, Montreal, QC H2N 2B7 1992-04-02
Pressage Indigo Inc. 9500 Meilleur St, Suite 807, Montreal, QC H2N 2E3 1993-02-19
Sportfair Canada Inc. 9500 Meilleur St, Montreal, QC 1979-11-09
Les Industries B.n.w. Ltee 9500 Meilleur St, Montreal, QC H2N 2B7 1970-06-12
Les Industries Rubans Classiques Ltee 9500 Meilleur St, Montreal, QC 1970-04-02
Convertex Ltee 9500 Meilleur St, Montreal, QC 1974-04-03
Reveille Knitting Ltd. 9500 Meilleur St, Suite 700, Montreal, QC H2N 2C1 1973-03-12
Globe Sportswear (canada) Ltd. 9500 Meilleur St, Montreal, QC H2N 2B7 1972-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
95885 Canada Inc. 9500 Meilleur St., Montreal, QC H2N 2B7 1979-12-20
First Run Pret A Porter (1979) Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1979-09-17
La Corporation Des Importations/exportations Indiana Ltee 9500 Rue Meilleur, Suite 502, Montreal, QC H2N 2B7 1956-07-03
Produits Chmiques Lasalle Inc. 9500 Meilleur Street, Suite 102, Montreal, QC H2N 2B7 1979-09-19
Studio Nambera Inc. 9500 Meilleur Street, Suite 805, Montreal, QC H2N 2B7 1991-07-11
Dico Direct Import Group International Inc. 9500 Meilleur, Suite 800, Montreal, QC H2N 2B7 1991-08-30
Butterfields Canada Inc. 9500 Meilleur Street, Suite 218, Montreal, QC H2N 2B7 1992-02-19
Elicar Design Inc. 9500 Meilleur Street, Suite 111, Montreal, QC H2N 2B7 1996-05-10
3425436 Canada Inc. 9500 Meilleur Street, Suite 100, Montreal, QC H2N 2B7 1997-10-14
Tricoplus Ltee 9500 Meilleur, Room 504, Montreal, QC H2N 2B7 1979-11-27
Find all corporations in postal code H2N2B7

Corporation Directors

Name Address
JOEY BERDUGO 6865 NORWALK, APP. 606, COTE ST-LUC QC H4W 1C2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2B7

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 170517 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