171555 CANADA INC.

Address:
222 Rue De L'aigle, Bromont, QC J2L 0S8

171555 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2557967. The registration start date is December 28, 1989. The current status is Active.

Corporation Overview

Corporation ID 2557967
Business Number 892756958
Corporation Name 171555 CANADA INC.
Registered Office Address 222 Rue De L'aigle
Bromont
QC J2L 0S8
Incorporation Date 1989-12-28
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT AMYOT 20 RUE DESROCHERS, STE-MARTINE QC J0S 1V0, 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 2020-01-08 current 222 Rue De L'aigle, Bromont, QC J2L 0S8
Address 2019-01-15 2020-01-08 205-44 Rue Serge Pépin, Beloeil, QC J3G 0K1
Address 2006-06-12 2019-01-15 184a Denormandie, Bur 200, Boucherville, QC J4B 5S7
Address 1989-12-28 2006-06-12 1550 Ampere, Bur 305, Boucherville, QC J4B 7L4
Name 1989-12-28 current 171555 CANADA INC.
Status 1989-12-28 current Active / Actif

Activities

Date Activity Details
2018-06-22 Amendment / Modification Section: 178
1989-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 222 rue de l'Aigle
City Bromont
Province QC
Postal Code J2L 0S8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
ROBERT AMYOT 20 RUE DESROCHERS, STE-MARTINE QC J0S 1V0, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS TRANSAC-INTER INC. ROBERT AMYOT 3303 BOUL NOTRE-DAME, SUITE 308, CHOMEDEY, LAVAL QC H7V 3R8, Canada
151533 CANADA INC. ROBERT AMYOT 29 PLACE DE BRETAGNE, CANDIAC QC J5R 3M9, Canada
CONSULTANT R.X.A. INC. ROBERT AMYOT 184A DE NORMANDIE, BOUCHERVILLE QC J4B 5S7, Canada
Contact Electronique C.E.I. Inc. ROBERT AMYOT 29 PLACE DE BRETAGNE, CANDIAC QC J5R 3M9, Canada
6775896 CANADA INC. ROBERT AMYOT 1020, BOULEVARD THIBEAU, TROIS-RIVIÈRES QC G8T 7B2, Canada
CAE HEALTHCARE CANADA INC. ROBERT AMYOT 4290 Montrose, Westmount QC H3Y 2A5, Canada
6775900 CANADA INC. ROBERT AMYOT 1020, BOULEVARD THIBEAU, TROIS-RIVIÈRES QC G8T 7B2, Canada
Canadian International Health Education Association Robert Amyot 8585 Chemin de la Côte-de-Liesse, Montréal QC H4T 1G6, Canada
3509303 CANADA INC. ROBERT AMYOT 1377 CHEMIN PRINCIPALE, VAL DES MONTS QC J8N 2K4, Canada
6617522 CANADA INC. ROBERT AMYOT 490 GILLES VILLENEUVE, BERTHIERVILLE QC J0K 1A0, Canada

Competitor

Search similar business entities

City Bromont
Post Code J2L 0S8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 171555 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