170809 CANADA INC.

Address:
5622 Melling, Cote St-luc, QC H4W 2C2

170809 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2540703. The registration start date is November 17, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2540703
Business Number 879984862
Corporation Name 170809 CANADA INC.
Registered Office Address 5622 Melling
Cote St-luc
QC H4W 2C2
Incorporation Date 1989-11-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL BARSKI 5622 MELLING, COTE ST-LUC QC H4W 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-16 1989-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-17 current 5622 Melling, Cote St-luc, QC H4W 2C2
Name 1989-11-17 current 170809 CANADA INC.
Status 2018-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-05-08 2018-05-01 Active / Actif
Status 1992-03-01 1992-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2000-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2000-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2000-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5622 MELLING
City COTE ST-LUC
Province QC
Postal Code H4W 2C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eastwick Investment Inc. 5634 Melling Ave, Cote St-luc, QC H4W 2C2 1986-08-18
Les Modes De Cuir Sussex Drive Inc. 5618 Melling Avenue, Cote St. Luc, QC H4W 2C2 1982-02-02
99537 Canada Ltd./ltee 5650 Melling, Cote St-luc, QC H4W 2C2 1980-07-30
Construction Port Joli Inc. 5618 Melling Street, Cote St. Luc, QC H4W 2C2 1979-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MICHAEL BARSKI 5622 MELLING, COTE ST-LUC QC H4W 2C2, Canada

Entities with the same directors

Name Director Name Director Address
SINA NETWORK INTEGRATORS AND ARCHITECTS INC. MICHAEL BARSKI 5722 MELLING AVENUE, COTE ST-LUC QC H4W 2C2, Canada
MEADE WILLIS INC. MIchael Barski 5622, avenue Melling, Côte-Saint-Luc QC H4W 2C2, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W2C2

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 170809 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