171956 CANADA INC.

Address:
355-8150, Boul. MÉtropolitain Est, Anjou, QC H1K 1A1

171956 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2570009. The registration start date is January 31, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2570009
Business Number 140754672
Corporation Name 171956 CANADA INC.
Registered Office Address 355-8150, Boul. MÉtropolitain Est
Anjou
QC H1K 1A1
Incorporation Date 1990-01-31
Dissolution Date 2008-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUISE HARVEY 5440 BOULEVARD ROI RENE, ANJOU QC H1K 3E3, Canada
CAMILLE DAVIAU 135 BOULEVARD DE GAULLE, LORRAINE QC J6Z 3T5, Canada
GAETAN PICARD 12335 RUE DEMONTIGNY, MONTREAL QC H1B 1R3, Canada
SYLVIE CHORONZEY 12335 RUE DEMONTIGNY, MONTREAL QC H1B 1R3, Canada
RENE GODIN 135 BOULEVARD DE GAULLE, LORRAINE QC J6Z 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-30 1990-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-01 current 355-8150, Boul. MÉtropolitain Est, Anjou, QC H1K 1A1
Address 2002-09-01 2002-09-01 355-8051, Boul. MÉtropolitain Est, Anjou, QC H1K 1A1
Address 1990-01-31 2002-09-01 7750 Bombardier, Anjou, QC H1J 2G3
Name 1990-01-31 current 171956 CANADA INC.
Status 2008-05-22 current Dissolved / Dissoute
Status 1995-10-17 2008-05-22 Active / Actif
Status 1995-06-01 1995-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-05-22 Dissolution Section: 210
1990-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 355-8150, BOUL. MÉTROPOLITAIN EST
City ANJOU
Province QC
Postal Code H1K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2991284 Canada Inc. 355-8150, Boul. MÉtropolitain Est, Anjou, QC H1K 1A1 1994-01-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contrat-sol Inc. 8110, Boul. Métropolitain Est, Montréal, QC H1K 1A1 2011-05-16
Prevata International Ltd. 8090 MÉtropolitain Est, MontrÉal, QC H1K 1A1 2010-01-28
Geartech Gtcc Technologies Inc. 8150 Boulevard Métropolitain Est, Suite 220, Montréal, QC H1K 1A1 2008-06-27
Chiropratique Sans FrontiÈres Canada 7960 Boulevard MÉtropolitain Est, Montreal, QC H1K 1A1 2005-03-09
Eyedol Photo Inc. 7800, Boul. MÉtropolitain Est, Bureau 207, MontrÉal, QC H1K 1A1 2004-12-13
Geartech Media Inc. 8150 Boul. Métropolitain East, Suite 220, Montreal, QC H1K 1A1 2003-10-24
Cablage N2 Inc. 8120 Boul. Metropolitain Est, Suite 100, Anjou, QC H1K 1A1 2001-11-23
Novabrik Europe Inc. 8146 Boul. MÉtropolitain, MontrÉal, QC H1K 1A1 2001-08-16
Novabrik Instal Inc. 8138 Boul. Metropolitain Est, Ville D'anjou, QC H1K 1A1 1999-11-16
3458521 Canada Inc. 8150 Boul.metropolitain Est, Burreau 220, Montreal, QC H1K 1A1 1998-03-09
Find all corporations in postal code H1K 1A1

Corporation Directors

Name Address
LOUISE HARVEY 5440 BOULEVARD ROI RENE, ANJOU QC H1K 3E3, Canada
CAMILLE DAVIAU 135 BOULEVARD DE GAULLE, LORRAINE QC J6Z 3T5, Canada
GAETAN PICARD 12335 RUE DEMONTIGNY, MONTREAL QC H1B 1R3, Canada
SYLVIE CHORONZEY 12335 RUE DEMONTIGNY, MONTREAL QC H1B 1R3, Canada
RENE GODIN 135 BOULEVARD DE GAULLE, LORRAINE QC J6Z 3T5, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES J. PICARD INC. GAETAN PICARD ST-PIERRE, MONTMAGNY QC , Canada
PICARD INTER-CORPORATIONS INC. GAETAN PICARD 873 RUE PRINCIPALE, ST-PIERRE QC G0R 4B0, Canada
HETU / PICARD INC. GAETAN PICARD 536 STE-ANNE, MONTREAL QC H1B 4C2, Canada
173239 CANADA INC. GAETAN PICARD 789 CHEMIN DES PATRIOTES, ST-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
2991284 CANADA INC. GAETAN PICARD 12335 RUE DE MONTIGNY, MONTREAL QC H1B 1R3, Canada
PICARD, CHORONZEY & ASSOCIES INC. GAETAN PICARD 12335 RUE DEMONTIGNY, MONTREAL QC H1B 1R3, Canada
2991284 CANADA INC. LOUISE HARVEY 5440, BOUL. ROI-RENÉ, ANJOU QC H1K 3E3, Canada
PICARD, CHORONZEY & ASSOCIES INC. LOUISE HARVEY 5440 BOUL. ROI-RENE, ANJOU QC H1K 3E3, Canada
LA SOCIETE DES ACTIONNAIRES-EMPLOYES DE SNC INC. RENE GODIN 3177 ST-SULPICE ROAD, MONTREAL QC H3Y 2C1, Canada
3121500 CANADA INC. RENE GODIN 135 DE GAULLE, VILLE LORRAINE QC J6Z 3T5, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1K 1A1

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
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 171956 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