171546 CANADA INC.

Address:
2500 Boul Daniel-johnson, 11e Etage, Chomedey, Laval, QC H7T 2P6

171546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2557789. The registration start date is December 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2557789
Business Number 131268328
Corporation Name 171546 CANADA INC.
Registered Office Address 2500 Boul Daniel-johnson
11e Etage
Chomedey, Laval
QC H7T 2P6
Incorporation Date 1989-12-28
Dissolution Date 1996-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL NOTZ 6360 ROUTE ROUGEMONT, ST-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-27 1989-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-28 current 2500 Boul Daniel-johnson, 11e Etage, Chomedey, Laval, QC H7T 2P6
Name 1989-12-28 current 171546 CANADA INC.
Status 1996-02-13 current Dissolved / Dissoute
Status 1995-04-01 1996-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-28 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-13 Dissolution
1989-12-28 Incorporation / Constitution en société

Office Location

Address 2500 BOUL DANIEL-JOHNSON
City CHOMEDEY, LAVAL
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total MÉdical Inc. 2500 Boul Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-03
175710 Canada Inc. 2500 Boul Daniel-johnson, Bur. 1102, Laval, QC H7T 2P6 1990-11-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acamex Capital Corporation 2500 Daniel Johnson Boul., Suite 1007, Laval, QC H7T 2P6 1998-10-16
Thermocycle System Inc. 2500 Boul.daniel-johnson, Bur.1108, Laval, QC H7T 2P6 1997-11-10
Osmoscience Inc. 2500 Boul Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-06-10
Ahlborn Instrumentation Canada Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1997-01-28
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Trimont Securities Ltd. 2500 Daniel Johnson Blvd, Suite 400, Laval, QC H7T 2P6 1973-03-12
3425738 Canada Inc. 2500 Boul. Daniel Johnson, Bur. 1102, Laval, QC H7T 2P6 1997-10-16
Ivision Integral Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-03-18
Sport Com-tech Inc. 2500 Boul. Daniel Johnson, Suite 1108, Laval, QC H7T 2P6 1998-04-20
Les Consultants En PrÊts Outre-mer Inc. 2500 Boul. Daniel Johnson, Suite 1007, Laval, QC H7T 2P6 1998-05-13
Find all corporations in postal code H7T2P6

Corporation Directors

Name Address
MARCEL NOTZ 6360 ROUTE ROUGEMONT, ST-JEAN-BAPTISTE QC J0L 2B0, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7T2P6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 171546 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