170531 CANADA INC.

Address:
1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6

170531 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2538695. The registration start date is November 9, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2538695
Business Number 879972263
Corporation Name 170531 CANADA INC.
Registered Office Address 1800 Mcgill College Avenue
Suite 2801
Montreal
QC H3A 3J6
Incorporation Date 1989-11-09
Dissolution Date 1993-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN KASTOUN 260 AVENUE LOCKHART, VILLE MONT-ROYAL QC H3P 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-08 1989-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-09 current 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6
Name 1989-11-09 current 170531 CANADA INC.
Status 1993-05-20 current Dissolved / Dissoute
Status 1989-11-09 1993-05-20 Active / Actif

Activities

Date Activity Details
1993-05-20 Dissolution
1989-11-09 Incorporation / Constitution en société

Office Location

Address 1800 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3320561 Canada Inc. 1800 Mcgill College Avenue, 18th Floor, Montreal, QC H3A 3J6 1996-12-02
La Cie Winisk Ltee 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1938-01-21
Agences Fiscales De Montreal Ltee 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1931-12-19
Investissements Nestom Limitee 1800 Mcgill College Avenue, Suite 3010, Montreal, QC H3A 3J6 1952-06-09
Le Groupe Des Marches Financiers Montreal Trustco Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1985-05-23
Abushaheen Holdings Inc. 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6 1985-05-24
Place Montreal Trust Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1986-02-13
Cometic Technologie Inc. 1800 Mcgill College Avenue, Suite 2800, Montreal, QC H3A 3J6 1986-06-23
D.e.p.r.o. Inc. 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6 1986-10-31
Credit Foncier Franco-canadien (canada) Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1987-01-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cartier Mutual Funds Inc. 1800 Avenue Mcgill College, Suite 2530, Montreal, QC H3A 3J6 1998-02-24
3351807 Canada Inc. 1800 Mcgill College Street, Montreal, QC H3A 3J6 1997-03-05
2860961 Canada Inc. 1800 Mcgill College, Suite 2114, Montreal, QC H3A 3J6 1992-10-08
Aldervest Inc. 1800 Mcgill College Ave., Suite 3010, Montreal, QC H3A 3J6 1986-09-17
Gestion Pnv Inc. 1800 Ave Mcgill College, Bur 3010, Montreal, QC H3A 3J6 1993-02-15
The Artispa Group Ltd. 1800 Mcgill College Ave, Suite 2610, Montreal, QC H3A 3J6 1996-06-28
Spinex International Inc. 1800 Mcgill College, Bur 2100, Montreal, QC H3A 3J6 1996-07-03
L'agence De Sport Amérique Inc. 1800 Mcgill College Ave, Suite 2610, Montreal, QC H3A 3J6 1996-08-02
Investissements Ribbonswood LtÉe 1800 Mcgill College Ave, Suite 2430, Montreal, QC H3A 3J6 1996-11-21
Vigil Technologies Inc. 1800 Ave Mcgill College, Bur. 1900, Montreal, QC H3A 3J6 1997-02-19
Find all corporations in postal code H3A3J6

Corporation Directors

Name Address
JEAN KASTOUN 260 AVENUE LOCKHART, VILLE MONT-ROYAL QC H3P 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION NORD-AMERICAINE DES EAUX MINERALES NATURELLES (CANADA) - JEAN KASTOUN 260 LOCKHART, MONT ROYAL QC H3P 1Y4, Canada
CIM-RMT INC. JEAN KASTOUN 260 AVENUE LOCKHART, VILLE MONT-ROYAL QC H3P 1Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3J6

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 170531 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