170595 CANADA INC.

Address:
2085 Rue Marlowe, Montreal, QC H4A 3L4

170595 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2542145. The registration start date is November 21, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2542145
Business Number 888977071
Corporation Name 170595 CANADA INC.
Registered Office Address 2085 Rue Marlowe
Montreal
QC H4A 3L4
Incorporation Date 1989-11-21
Dissolution Date 1997-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHEL BOLDUC 2085 RUE MARLOWE, MONTREAL QC H1H 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-20 1989-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-21 current 2085 Rue Marlowe, Montreal, QC H4A 3L4
Name 1989-11-21 current 170595 CANADA INC.
Status 1997-09-30 current Dissolved / Dissoute
Status 1992-03-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-21 1992-03-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Dissolution
1989-11-21 Incorporation / Constitution en société

Office Location

Address 2085 RUE MARLOWE
City MONTREAL
Province QC
Postal Code H4A 3L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3038904 Canada Inc. 2117 Marlowe Ave, Montreal, QC H4A 3L4 1994-06-02
Hochelaga Recherche Et Courtage LtÉe 2045 Marlowe Street, Montreal, QC H4A 3L4 1993-11-23
Jah Man Productions Inc. 2147 Marlow, Suite 6, Montreal, QC H4A 3L4 1983-10-28
Promotions Passage Inc. 2035 Rue Marlow, Notre Dame De Grace, Montreal, QC H4A 3L4 1980-12-02
Conseils Derco Ltee 2075 Marlowe Avenue, Montreal, QC H4A 3L4 1976-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
MICHEL BOLDUC 2085 RUE MARLOWE, MONTREAL QC H1H 4R7, Canada

Entities with the same directors

Name Director Name Director Address
169208 CANADA INC. MICHEL BOLDUC 875 CROISSANT DU RUISSEAU, APP.H-1, ST-LAURENT QC H2R 3B1, Canada
KIMDI INC. MICHEL BOLDUC 5388 BEAU VALLON, C.P. 173, VAL MORIN QC J0T 2R0, Canada
151922 CANADA INC. MICHEL BOLDUC 2785 PLACE DU CORMORAN, ST-ROSE QC H7L 3T3, Canada
GROUPE IMMOBILIER MICHEL BOLDUC INC. MICHEL BOLDUC 2023 BOUL. BEDARD, ST-LAZARE QC J0P 1N0, Canada
140932 CANADA INC. MICHEL BOLDUC 2785 PLACE DU CORMORAN, STE-ROSE QC H7L 3T3, Canada
ST-CLET EXPRESS (S.C.X.) INC. MICHEL BOLDUC 2023 AV. BEDARD, SAINT-LAZARE QC J7T 2G1, Canada
88423 CANADA LTEE MICHEL BOLDUC 47 CHEMIN DE LA REINE, COTEAU DU LAC QC , Canada
LES CONSEILLERS MICHEL BOLDUC INC. MICHEL BOLDUC 7910 LOUIS ROBIDOUX ST. #6, MONTREAL NORTH QC , Canada
137957 CANADA INC. MICHEL BOLDUC 3250 DES LUMINAIRES, UNIT 15, STE-ADELE QC J0R 1L0, Canada
8498903 Canada Inc. Michel Bolduc 2023 av. Bédard, Saint-Lazare QC J7T 2G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A3L4

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 170595 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