170596 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2540789. The registration start date is November 16, 1989. The current status is Dissolved.
Corporation ID | 2540789 |
Business Number | 879981462 |
Corporation Name | 170596 CANADA INC. |
Registered Office Address |
1200 Mcgill College Ave Suite 2020 Montreal QC H3B 4G7 |
Incorporation Date | 1989-11-16 |
Dissolution Date | 2003-09-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
MARTIN HISLOP | 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
P.J. DESLAURIERS | 8 REDPATH ROW, MONTREAL QC H3G 1E6, Canada |
CLAIRE STEPHENS | 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-11-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-11-15 | 1989-11-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-11-16 | current | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 |
Name | 1989-11-16 | current | 170596 CANADA INC. |
Status | 2003-09-10 | current | Dissolved / Dissoute |
Status | 1991-08-09 | 2003-09-10 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1989-11-16 | 1991-08-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-10 | Dissolution | Section: 212 |
1991-08-09 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1989-11-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Soufflets Fni Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1993-03-04 |
Communications Softel Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1995-11-17 |
3282686 Canada Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1996-07-30 |
Productions Waterdrop Inc. | 1200 Mcgill College Ave, Suite 2210, Montreal, QC H3B 4G7 | 1998-07-15 |
Jocabridan Limited | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1972-01-13 |
Feudor (canada) Ltee | 1200 Mcgill College Ave, Montreal, QC H3B 2G4 | 1973-10-15 |
Jean L. Renaud Procurement Management Ltd. | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1975-02-18 |
141455 Canada Inc. | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1985-05-03 |
Les Ressources Equipco Inc. | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 | 1989-10-31 |
176143 Canada Inc. | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 | 1990-12-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Finance D'energie Fedip | 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 | 1998-10-21 |
Geti - Global Export and Technology Inc. | 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 | 1991-09-17 |
Luc Boucher Holdings Inc. | 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 | 1991-07-30 |
La Taniere Du Vetement Du Renard Ltee | 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 | 1979-09-21 |
Doucet & Associes Conseils Ltee | 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 | 1977-01-31 |
Eco Systems Ltd. | 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 | 1977-07-18 |
152037 Canada Inc. | 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 | 1986-10-08 |
2689006 Canada Inc. | 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 | 1991-02-08 |
2759501 Canada Inc. | 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 | 1991-10-10 |
Commerce & ExpÉdition Parnass Inc. | 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 | 1991-11-06 |
Find all corporations in postal code H3B4G7 |
Name | Address |
---|---|
MARTIN HISLOP | 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
P.J. DESLAURIERS | 8 REDPATH ROW, MONTREAL QC H3G 1E6, Canada |
CLAIRE STEPHENS | 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
Name | Director Name | Director Address |
---|---|---|
147750 CANADA INC. | CLAIRE STEPHENS | 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada |
LAKEWOOD ENERGY INC. | CLAIRE STEPHENS | 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada |
CLARISSA HOLDINGS INC. | CLAIRE STEPHENS | 72 CHRISTIE PARK VIEW SW, CALGARY AB T3H 2Y7, Canada |
Lakewood Capital Group Inc. | CLAIRE STEPHENS | 1 FINCHLEY PL, HAMPSTEAD QC H3X 2Z4, Canada |
AQUARIUS VENTURES INC. | MARTIN HISLOP | 536 COACH GROVE ROAD S.W., CALGARY AB T3H 1J4, Canada |
176143 CANADA INC. | MARTIN HISLOP | 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada |
167099 CANADA INC. | MARTIN HISLOP | 1 FINCHLEY PLACE, HAMPSTEAD QC H3K 2Z4, Canada |
85611 CANADA LTD. - | MARTIN HISLOP | 6560 KILDARE RD., COTE ST LUC QC , Canada |
151701 CANADA INC. | MARTIN HISLOP | 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada |
EQUIPCO RESOURCES INC. | MARTIN HISLOP | 1200 MCGILL COLLEGE AVE, STE 2020, MONTREAL QC H3B 4G7, Canada |
City | MONTREAL |
Post Code | H3B4G7 |
Please provide details on 170596 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |