170470 CANADA INC.

Address:
2436 De L'acajou, St-laurent, QC H4R 2R9

170470 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2542501. The registration start date is November 22, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2542501
Business Number 879970069
Corporation Name 170470 CANADA INC.
Registered Office Address 2436 De L'acajou
St-laurent
QC H4R 2R9
Incorporation Date 1989-11-22
Dissolution Date 1996-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DENIS TREMBLAY 1583 RUE BURGUNDY, ST-LAZARE QC J0P 1V0, Canada
JUSTINE LACOSTE 68 AVE ELMWOOD, OUTREMONT QC H2V 2E5, Canada
ANDRE MARTINEAU 102 RUE FIELFEND, BEACONSFIELD QC H9W 5J1, Canada
MICHEL HANDFIELD 366 RUE RAYMOND, LASALLE QC H8P 3P3, Canada
MICHEL GOYETTE 167 RUE VITRI, ILE-BIZARD QC H9C 2K5, Canada
NICOLE SIMARD 830 RUE LINDSAY, ST-LAURENT QC H4L 2R2, Canada
MAURICE DAHAN 1355 RUE WEBB, LAVAL QC H7W 3R6, Canada
DESMOND RYAN 15 RUE JOHN WHITE, KIRKLAND QC J9J 1L4, Canada
JEAN-GUY BLONDIN 620 RUE MAUGUE, ILE-BIZARD QC H9C 9Z7, Canada
FRANCOYS ROYER 4904 RUE DU MORILLON, ST-AUGUSTIN QC G3A 1Z1, Canada
GILLES TREMBLAY 4746 RUE BROWN, PIERREFONDS QC H9J 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-21 1989-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-22 current 2436 De L'acajou, St-laurent, QC H4R 2R9
Name 1989-11-22 current 170470 CANADA INC.
Status 1996-03-12 current Dissolved / Dissoute
Status 1995-03-01 1996-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-22 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-03-12 Dissolution
1989-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2436 DE L'ACAJOU
City ST-LAURENT
Province QC
Postal Code H4R 2R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vmr Tel Inc. 2440 Rue De L'acajou, St-laurent, QC H4R 2R9 1998-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
DENIS TREMBLAY 1583 RUE BURGUNDY, ST-LAZARE QC J0P 1V0, Canada
JUSTINE LACOSTE 68 AVE ELMWOOD, OUTREMONT QC H2V 2E5, Canada
ANDRE MARTINEAU 102 RUE FIELFEND, BEACONSFIELD QC H9W 5J1, Canada
MICHEL HANDFIELD 366 RUE RAYMOND, LASALLE QC H8P 3P3, Canada
MICHEL GOYETTE 167 RUE VITRI, ILE-BIZARD QC H9C 2K5, Canada
NICOLE SIMARD 830 RUE LINDSAY, ST-LAURENT QC H4L 2R2, Canada
MAURICE DAHAN 1355 RUE WEBB, LAVAL QC H7W 3R6, Canada
DESMOND RYAN 15 RUE JOHN WHITE, KIRKLAND QC J9J 1L4, Canada
JEAN-GUY BLONDIN 620 RUE MAUGUE, ILE-BIZARD QC H9C 9Z7, Canada
FRANCOYS ROYER 4904 RUE DU MORILLON, ST-AUGUSTIN QC G3A 1Z1, Canada
GILLES TREMBLAY 4746 RUE BROWN, PIERREFONDS QC H9J 2B9, Canada

Entities with the same directors

Name Director Name Director Address
ANNOR AVIATION CONSULTANTS INC. ANDRE MARTINEAU 102 FIELDSEND, BEACONSFIELD QC H9W 5J1, Canada
101043 CANADA INC. ANDRE MARTINEAU 11 CHEMIN DES GRILLONS, LAC BEAUPORT QC , Canada
APEX RESIDUE RECOVERY INC. ANDRE MARTINEAU 488 THE KINGSWAY, ETOBICOKE ON M9A 3W6, Canada
REPARTIR À ZÉRO ANDRE MARTINEAU 1625 LEBLANC, LAVAL QC H7E 4N8, Canada
95980 CANADA LTEE ANDRE MARTINEAU 176 11E RUE, MONTMAGNY QC G5V 3E5, Canada
GROUPE MULTIPLUME S.C.C. ANDRE MARTINEAU 155 DUBUISSON, ILE BIZARD QC H9C 2J7, Canada
3584615 CANADA INC. ANDRE MARTINEAU 488 THE KINGSWAY, ISLINGTON ON M9A 3W6, Canada
81835 CANADA LIMITEE ANDRE MARTINEAU 10 CHEMIN DES GRILLONS, LAC BEAUPORT QC G0A 2C0, Canada
146559 CANADA INC. ANDRE MARTINEAU 4220 ST-HUBERT, MONTREAL QC H2J 2W7, Canada
3209245 CANADA INC. DENIS TREMBLAY 3 MICHEL MCNABB, NOTRE DAME DE L'ILE PERROT QC J7V 8X4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2R9

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 170470 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